FIELD VIEW (CLANFIELD) LIMITED

Register to unlock more data on OkredoRegister

FIELD VIEW (CLANFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126012

Incorporation date

23/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon05/02/2026
Registered office address changed from 67 Osborne Road Southsea PO5 3LS England to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2026-02-05
dot icon24/05/2025
Micro company accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon30/01/2024
Change of details for Mr John Michael Clinton as a person with significant control on 2024-01-30
dot icon30/01/2024
Change of details for Mr Stephen John Shelbourne as a person with significant control on 2024-01-30
dot icon12/01/2024
Director's details changed for Mr John Michael Clinton on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Stephen John Shelbourne on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr John Michael Clinton on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Stephen John Shelbourne on 2024-01-12
dot icon24/07/2023
Registered office address changed from 37 Whiteland Way Clanfield Waterlooville PO8 0ZF England to 67 Osborne Road Southsea PO5 3LS on 2023-07-24
dot icon24/07/2023
Termination of appointment of Gillian Ann Lewis as a secretary on 2023-07-24
dot icon24/07/2023
Appointment of Mr Peter Dack as a secretary on 2023-07-24
dot icon20/04/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon07/03/2022
Second filing of Confirmation Statement dated 2021-02-23
dot icon20/04/2021
Registered office address changed from 61 Privett Road Widley Waterlooville Hampshire PO7 5JW England to 37 Whiteland Way Clanfield Waterlooville PO8 0ZF on 2021-04-20
dot icon07/04/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon07/04/2020
Micro company accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon02/05/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon11/04/2018
Micro company accounts made up to 2018-03-31
dot icon04/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon16/10/2017
Registered office address changed from 9 Silver Sands Court Hollow Lane Hayling Island Hampshire PO11 9FH England to 61 Privett Road Widley Waterlooville Hampshire PO7 5JW on 2017-10-16
dot icon25/06/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Second filing of Confirmation Statement dated 23/02/2017
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/06/2016
Micro company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon08/10/2015
Registered office address changed from Flat 9 Silver Lands Court Hoolow Lane Hayling Island Hampshire PO11 9FH to 9 Silver Sands Court Hollow Lane Hayling Island Hampshire PO11 9FH on 2015-10-08
dot icon16/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for Gillian Ann Lewis on 2014-08-19
dot icon01/08/2014
Registered office address changed from Flat 9 Silver Lands Court 12-14 Hollow Lane Hayling Island Hampshire PO11 9FH England to Flat 9 Silver Lands Court Hoolow Lane Hayling Island Hampshire PO11 9FH on 2014-08-01
dot icon31/07/2014
Termination of appointment of Gillian Ann Lewis as a director on 2014-07-31
dot icon31/07/2014
Registered office address changed from Flat 7 Field View Chalton Lane Clanfield Waterlooville Hampshire PO8 0PP to Flat 9 Silver Lands Court 12-14 Hollow Lane Hayling Island Hampshire PO11 9FH on 2014-07-31
dot icon16/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon12/08/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon08/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon07/03/2013
Registered office address changed from 3 & 5 Jenner Road Guildford Surrey GU1 3AQ on 2013-03-07
dot icon10/10/2012
Termination of appointment of Michael Craig as a secretary
dot icon10/10/2012
Termination of appointment of Roger Atkinson as a director
dot icon10/10/2012
Appointment of Gillian Ann Lewis as a secretary
dot icon10/10/2012
Appointment of Ms Gillian Ann Lewis as a director
dot icon10/10/2012
Appointment of Mr Stephen John Shelbourne as a director
dot icon10/10/2012
Appointment of John Michael Clinton as a director
dot icon14/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon30/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon10/03/2010
Appointment of Mr Roger Neil Atkinson as a director
dot icon02/03/2010
Termination of appointment of Maureen Murtagh as a secretary
dot icon02/03/2010
Termination of appointment of Pfister Charles Henry as a director
dot icon02/03/2010
Appointment of Michael Craig as a secretary
dot icon20/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon30/03/2009
Return made up to 23/02/09; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon18/11/2008
Ad 14/11/08\gbp si 1@1=1\gbp ic 9/10\
dot icon14/04/2008
Return made up to 23/02/08; full list of members
dot icon14/04/2008
Ad 01/04/08\gbp si 1@1=1\gbp ic 8/9\
dot icon11/03/2008
Ad 07/03/08\gbp si 1@1=1\gbp ic 7/8\
dot icon12/02/2008
Ad 08/02/08--------- £ si 1@1=1 £ ic 6/7
dot icon27/12/2007
Ad 20/12/07--------- £ si 1@1=1 £ ic 5/6
dot icon07/12/2007
Ad 20/11/07--------- £ si 1@1=1 £ ic 4/5
dot icon28/11/2007
Ad 16/11/07--------- £ si 2@1=2 £ ic 2/4
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
Director resigned
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
New director appointed
dot icon23/02/2007
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
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5.11K
-
0.00
-
-
2022
0
3.09K
-
0.00
-
-
2023
0
4.02K
-
0.00
-
-
2023
0
4.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.02K £Ascended30.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clinton, John Michael
Director
13/09/2012 - Present
2
Shelbourne, Stephen John
Director
13/09/2012 - Present
2
Lewis, Gillian Ann
Secretary
13/09/2012 - 24/07/2023
-
Dack, Peter
Secretary
24/07/2023 - Present
-

Persons with Significant Control

2
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 VIEW (CLANFIELD) LIMITED

FIELD VIEW (CLANFIELD) LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD VIEW (CLANFIELD) LIMITED?

toggle

FIELD VIEW (CLANFIELD) LIMITED is currently Active. It was registered on 23/02/2007 .

Where is FIELD VIEW (CLANFIELD) LIMITED located?

toggle

FIELD VIEW (CLANFIELD) LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does FIELD VIEW (CLANFIELD) LIMITED do?

toggle

FIELD VIEW (CLANFIELD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FIELD VIEW (CLANFIELD) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.