FIELD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FIELD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620723

Incorporation date

08/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

377 Hoylake Road, Moreton, Merseyside CH46 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1982)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon18/09/2025
Termination of appointment of Brian Anthony Horan as a director on 2025-09-18
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon05/08/2024
Appointment of Mr Peter Dreer as a director on 2024-08-05
dot icon19/07/2024
Termination of appointment of John Hogg as a director on 2024-07-19
dot icon30/04/2024
Termination of appointment of John Sweeny as a director on 2024-04-30
dot icon05/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of Brian Leslie Mcdermott as a director on 2023-11-07
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon06/05/2022
Appointment of Mr John Sweeny as a director on 2022-04-28
dot icon06/05/2022
Appointment of Miss Kathryn Mcdermott as a director on 2022-04-14
dot icon24/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon22/07/2019
Director's details changed for Mr John Melling on 2019-07-22
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Appointment of Mr Brian Leslie Mcdermott as a director on 2018-04-13
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-20 no member list
dot icon24/11/2015
Registered office address changed from 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 2015-11-24
dot icon24/11/2015
Register inspection address has been changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE United Kingdom to 377 Hoylake Road Moreton Merseyside CH46 0RW
dot icon12/08/2015
Appointment of Hhl Company Secretaries Ltd as a secretary on 2015-07-13
dot icon29/06/2015
Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW on 2015-06-29
dot icon29/06/2015
Termination of appointment of Brian Phillips as a secretary on 2015-06-29
dot icon08/12/2014
Annual return made up to 2014-11-20 no member list
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/02/2014
Appointment of Mr John Melling as a director
dot icon24/01/2014
Termination of appointment of Thomas Williams as a director
dot icon13/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-20 no member list
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-20 no member list
dot icon27/11/2012
Register inspection address has been changed from C/O the Dures Partnership 21 Cheapside Liverpool Merseyside L2 2DY United Kingdom
dot icon29/10/2012
Appointment of Mr Brian Phillips as a secretary
dot icon29/10/2012
Registered office address changed from C/O the Dures Partnership 21 Cheapside Liverpool L2 2DY United Kingdom on 2012-10-29
dot icon29/10/2012
Termination of appointment of Brenda Dalrymple as a director
dot icon23/10/2012
Termination of appointment of Geoffrey Freeman as a secretary
dot icon31/07/2012
Appointment of Mr Thomas Williams as a director
dot icon31/07/2012
Appointment of Mr Brian Anthony Horan as a director
dot icon31/07/2012
Appointment of Mr John Hogg as a director
dot icon23/03/2012
Annual return made up to 2011-11-20 no member list
dot icon23/03/2012
Termination of appointment of Peter Jones as a director
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2010-11-20 no member list
dot icon07/04/2011
Register inspection address has been changed from C/O Freemans 34 Castle Street Liverpool Merseyside L2 0NR United Kingdom
dot icon06/04/2011
Registered office address changed from Freemans 34 Castle Street Liverpool L2 0NB on 2011-04-06
dot icon06/04/2011
Secretary's details changed for Geoffrey Charles Freeman on 2010-12-15
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/03/2010
Annual return made up to 2009-11-20 no member list
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Termination of appointment of Stephen Madine as a director
dot icon05/03/2010
Director's details changed for Brenda Gaynor Dalrymple on 2009-11-20
dot icon05/03/2010
Termination of appointment of Thomas Williams as a director
dot icon05/03/2010
Director's details changed for Peter Jones on 2009-11-20
dot icon10/11/2009
Annual return made up to 2008-11-20 no member list
dot icon20/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Annual return made up to 20/11/07
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Annual return made up to 24/10/06
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon02/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/09/2006
Annual return made up to 20/11/05
dot icon22/08/2006
Registered office changed on 22/08/06 from: rf frazer & co 86-88 wallasey road wallasey wirral CH44 2AE
dot icon15/08/2006
Registered office changed on 15/08/06 from: 10 field house haymans green west derby liverpool merseyside L12 7LA
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon17/03/2005
Registered office changed on 17/03/05 from: freemans 34 castle street liverpool L2 0NR
dot icon16/12/2004
Annual return made up to 20/11/04
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/11/2003
Annual return made up to 20/11/03
dot icon29/01/2003
Annual return made up to 10/10/02
dot icon05/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/11/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Annual return made up to 10/10/01
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/11/2000
Annual return made up to 13/10/00
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon08/11/1999
Annual return made up to 13/10/99
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon23/10/1998
Annual return made up to 13/10/98
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon17/10/1997
Annual return made up to 13/10/97
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon17/10/1996
Annual return made up to 22/10/96
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon15/11/1995
Annual return made up to 22/10/95
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/10/1994
Annual return made up to 22/10/94
dot icon22/10/1993
Annual return made up to 22/10/93
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon09/03/1993
Registered office changed on 09/03/93 from: peel house 5 harrington street liverpool L2 9XP
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Annual return made up to 22/10/92
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon19/11/1991
Accounts for a small company made up to 1991-03-31
dot icon19/11/1991
Annual return made up to 15/10/91
dot icon22/10/1991
Registered office changed on 22/10/91 from: richmond house 1 rumford place liverpool L3 9QY
dot icon22/10/1991
Secretary resigned;new director appointed
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon07/01/1991
Annual return made up to 14/12/90
dot icon16/10/1990
New director appointed
dot icon15/10/1990
Accounts for a small company made up to 1990-03-31
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Annual return made up to 02/10/89
dot icon04/01/1989
Full accounts made up to 1988-03-31
dot icon04/01/1989
Annual return made up to 02/09/88
dot icon17/06/1988
Secretary's particulars changed
dot icon22/10/1987
Director resigned;new director appointed
dot icon25/09/1987
Accounts for a small company made up to 1987-03-31
dot icon25/09/1987
Annual return made up to 01/09/87
dot icon21/08/1986
Accounts for a small company made up to 1986-03-31
dot icon21/08/1986
Annual return made up to 01/08/86
dot icon21/08/1986
Director resigned;new director appointed
dot icon08/03/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horan, Brian Anthony
Director
15/02/2012 - 18/09/2025
6
Hogg, John
Director
15/02/2012 - 19/07/2024
-
Mcdermott, Brian Leslie
Director
13/04/2018 - 07/11/2023
-
Sweeny, John
Director
28/04/2022 - 30/04/2024
-
Dreer, Peter
Director
05/08/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELD HOUSE MANAGEMENT COMPANY LIMITED

FIELD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/1982 with the registered office located at 377 Hoylake Road, Moreton, Merseyside CH46 0RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

FIELD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/1982 .

Where is FIELD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

FIELD HOUSE MANAGEMENT COMPANY LIMITED is registered at 377 Hoylake Road, Moreton, Merseyside CH46 0RW.

What does FIELD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

FIELD HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.