FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06740222

Incorporation date

04/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Leofric House 18b Binley Road, Gosford Green, Coventry, West Midlands CV3 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon02/06/2025
Appointment of Miss Emiliya Krasimirova Florova as a director on 2023-06-27
dot icon25/03/2025
Termination of appointment of Paul King as a director on 2023-06-27
dot icon25/03/2025
Termination of appointment of Neil Franklin as a director on 2024-01-15
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon05/11/2024
Director's details changed for Neil Franklin on 2024-11-04
dot icon05/11/2024
Director's details changed for Mr Henry Doyle on 2024-11-04
dot icon05/11/2024
Director's details changed for Mrs Val Butler on 2024-11-04
dot icon05/11/2024
Director's details changed for Sandra Hodges on 2024-11-04
dot icon05/11/2024
Director's details changed for Christine Jones on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr William Henry on 2024-11-04
dot icon04/11/2024
Director's details changed for Miss Grace Elizabeth Robson on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Paul King on 2024-11-04
dot icon04/11/2024
Director's details changed for Mrs Emma Jade Lovatt on 2024-11-04
dot icon04/11/2024
Director's details changed for Ms Tracy Shirley on 2024-11-04
dot icon04/11/2024
Director's details changed for Mrs Ann Elizabeth Yardley on 2024-11-04
dot icon11/06/2024
Micro company accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/01/2023
Termination of appointment of Luke Anthony Beasley as a director on 2022-02-02
dot icon07/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-11-30
dot icon12/03/2021
Appointment of Mrs Emma Jade Lovatt as a director on 2019-08-23
dot icon08/03/2021
Termination of appointment of Stephen Hughes as a director on 2019-08-23
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon07/08/2020
Micro company accounts made up to 2019-11-30
dot icon30/07/2020
Director's details changed for Mr Henry Doyle on 2020-07-30
dot icon30/07/2020
Director's details changed for Mr Luke Anthony Beasley on 2020-07-30
dot icon18/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon24/05/2019
Appointment of Mr William Henry as a director on 2018-09-01
dot icon24/05/2019
Appointment of Miss Grace Elizabeth Robson as a director on 2018-10-22
dot icon24/05/2019
Appointment of Mr Paul King as a director on 2016-06-29
dot icon17/05/2019
Micro company accounts made up to 2018-11-30
dot icon27/02/2019
Appointment of Ms Tracy Shirley as a director on 2015-07-31
dot icon29/01/2019
Termination of appointment of Carol Powell as a director on 2016-07-15
dot icon29/01/2019
Termination of appointment of Pete John Harris as a director on 2016-05-13
dot icon29/01/2019
Director's details changed for Val Cross on 2018-01-01
dot icon29/01/2019
Termination of appointment of Vilma Treadwell as a director on 2015-07-31
dot icon29/01/2019
Termination of appointment of Christopher Quinney as a director on 2018-10-22
dot icon29/01/2019
Termination of appointment of Igal Valentine Rowe as a director on 2016-06-29
dot icon29/01/2019
Termination of appointment of Pam Baker as a director on 2015-04-16
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Appointment of Mrs Ann Elizabeth Yardley as a director on 2016-05-13
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon07/09/2016
Appointment of Mr Stephen Hughes as a director on 2016-07-15
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/08/2016
Appointment of Mr Michael Eliot Sparrow as a secretary on 2016-03-20
dot icon01/08/2016
Termination of appointment of Pete Harris as a secretary on 2016-03-20
dot icon12/11/2015
Annual return made up to 2015-11-04
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-11-04
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/07/2014
Appointment of Mr Christopher Quinney as a director on 2013-08-09
dot icon28/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon19/09/2013
Appointment of Mr Luke Anthony Beasley as a director
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/08/2013
Termination of appointment of Graeme Clark as a director
dot icon23/08/2013
Appointment of Mr Pete Harris as a secretary
dot icon23/08/2013
Termination of appointment of Sandra Hodges as a secretary
dot icon07/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Termination of appointment of Claire Diaz as a director
dot icon08/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon08/11/2010
Director's details changed for Neil Franklin on 2010-07-14
dot icon08/11/2010
Termination of appointment of Neil Franklin as a secretary
dot icon23/09/2010
Appointment of Vilma Treadwell as a director
dot icon23/09/2010
Appointment of Graeme Clark as a director
dot icon23/09/2010
Appointment of Pete Harris as a director
dot icon23/09/2010
Appointment of Henry Doyle as a director
dot icon21/09/2010
Appointment of Sandra Hodges as a secretary
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/08/2010
Registered office address changed from C/O Kundert & Co 3 Copthall House Station Square Coventry West Midlands CV1 2FD on 2010-08-25
dot icon25/08/2010
Appointment of Claire Diaz as a director
dot icon25/08/2010
Appointment of Christine Jones as a director
dot icon25/08/2010
Appointment of Carol Powell as a director
dot icon25/08/2010
Appointment of Sandra Hodges as a director
dot icon25/08/2010
Appointment of Igal Valentine Rowe as a director
dot icon25/08/2010
Appointment of Pam Baker as a director
dot icon25/08/2010
Appointment of Val Cross as a director
dot icon16/07/2010
Statement of capital following an allotment of shares on 2009-11-04
dot icon08/07/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon17/06/2009
Director and secretary appointed neil franklin
dot icon05/06/2009
Registered office changed on 05/06/2009 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX, uk
dot icon04/11/2008
Appointment terminated director graham stephens
dot icon04/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
152.00
-
0.00
-
-
2022
0
165.00
-
0.00
-
-
2022
0
165.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

165.00 £Ascended8.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Henry
Director
14/07/2010 - Present
2
Jones, Christine
Director
14/07/2010 - Present
2
Lovatt, Emma Jade
Director
23/08/2019 - Present
3
Shirley, Tracy
Director
31/07/2015 - Present
1
Beasley, Luke Anthony
Director
19/09/2013 - 02/02/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED

FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/11/2008 with the registered office located at Leofric House 18b Binley Road, Gosford Green, Coventry, West Midlands CV3 1JN. There are currently 10 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 CLOSE MANAGEMENT COMPANY LIMITED?

toggle

FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/11/2008 .

Where is FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED is registered at Leofric House 18b Binley Road, Gosford Green, Coventry, West Midlands CV3 1JN.

What does FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for FIELD VIEW CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-04 with no updates.