FIELD VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FIELD VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021026

Incorporation date

06/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

7 Park Road, Calverton, Nottingham NG14 6SZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon21/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon19/12/2025
Termination of appointment of Sylvia Elizabeth Seagrave as a director on 2025-12-05
dot icon19/12/2025
Appointment of Christina Annette Ford as a director on 2025-12-10
dot icon19/12/2025
Appointment of Vincent Trevor John Wakefield as a director on 2025-12-10
dot icon02/12/2025
Termination of appointment of Robert Innes Ford as a director on 2024-10-14
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2024-12-05 with updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon01/04/2024
Appointment of Miss Anna Chandler as a secretary on 2024-03-29
dot icon01/04/2024
Registered office address changed from 30 Blagreaves Avenue Littleover Derby DE23 2NS England to 7 Park Road Calverton Nottingham NG14 6SZ on 2024-04-01
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon12/12/2023
Appointment of Mr Andrew Bentley as a director on 2023-07-14
dot icon12/12/2023
Appointment of Mr Thomas Dawson as a director on 2023-10-19
dot icon12/12/2023
Appointment of Mrs Elspeth Wilkins as a director on 2020-04-09
dot icon03/12/2023
Termination of appointment of Clifford Earnest Dawson as a director on 2023-08-02
dot icon03/12/2023
Termination of appointment of Freda Mary Hayes as a director on 2023-07-31
dot icon24/07/2023
Termination of appointment of Julie Christine Coaton as a director on 2023-07-14
dot icon22/03/2023
Registered office address changed from 4 Field View Grantham Road Radcliffe on Trent NG12 2PT to 30 Blagreaves Avenue Littleover Derby DE23 2NS on 2023-03-22
dot icon21/03/2023
Micro company accounts made up to 2022-12-31
dot icon24/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon13/09/2021
Termination of appointment of Gillian Hall as a director on 2021-02-26
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon03/09/2019
Termination of appointment of Mary Ann Dawson as a director on 2019-09-02
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Appointment of Miss Julie Christine Coaton as a director on 2019-02-18
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/08/2018
Termination of appointment of Hilda Mary Matcham as a director on 2018-03-11
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon30/03/2017
Second filing of Confirmation Statement dated 05/12/2016
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon07/04/2016
Termination of appointment of Pamela Ann Gudgin as a director on 2016-04-05
dot icon07/04/2016
Appointment of Mrs Gillian Hall as a director on 2016-04-05
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/03/2015
Appointment of Ms Pamela Ann Gudgin as a director on 2015-03-03
dot icon03/03/2015
Director's details changed for Freda Mary Hayes on 2015-03-03
dot icon27/02/2015
Termination of appointment of Alison Jane Insley as a director on 2015-01-16
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/12/2014
Registered office address changed from C/O Mrs Alison Insley 5 Field View Grantham Road Radcliffe on Trent Nottingham Notts NG12 2PT to 4 Field View Grantham Road Radcliffe on Trent NG12 2PT on 2014-12-09
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Sylvia Seagrave as a secretary
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon18/09/2012
Appointment of Mrs Mary Ann Dawson as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2012
Appointment of Mrs Hilda Mary Matcham as a director
dot icon14/09/2012
Registered office address changed from C/O Mr C E Dawson 2 Field View Grantham Road Radcliffe-on-Trent Nottingham NG12 2PT England on 2012-09-14
dot icon14/09/2012
Termination of appointment of Margaret Hanchett as a director
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon30/10/2011
Appointment of Miss Sylvia Elizabeth Seagrave as a secretary
dot icon30/10/2011
Termination of appointment of Mary Gillet as a director
dot icon13/10/2011
Appointment of Mrs Margaret Rose Hanchett as a director
dot icon13/10/2011
Termination of appointment of Mary Gillet as a secretary
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Appointment of Miss Sylvia Elizabeth Seagrave as a director
dot icon18/01/2011
Appointment of Mr Robert Innes Ford as a director
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2010
Appointment of Miss Mary Winifred Gillet as a secretary
dot icon19/09/2010
Appointment of Mrs Alison Jane Insley as a director
dot icon09/02/2010
Registered office address changed from 20 Maybrook Road Maybrook Business Park Minworth Birmingham West Midlands B76 1BE on 2010-02-09
dot icon14/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon23/12/2009
Appointment of Freda Mary Hayes as a director
dot icon23/12/2009
Appointment of Mary Gillet as a director
dot icon23/12/2009
Appointment of Clifford Earnest Dawson as a director
dot icon08/12/2009
Termination of appointment of Graham Skinner as a director
dot icon08/12/2009
Termination of appointment of Alexander Tenant as a secretary
dot icon08/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/12/2008
Capitals not rolled up
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon15/12/2008
Director's change of particulars / graham skinner / 06/12/2008
dot icon09/12/2008
Ad 12/08/08\gbp si 1@1=1\gbp ic 5/6\
dot icon25/09/2008
Return made up to 06/12/07; full list of members; amend
dot icon25/09/2008
Director's change of particulars / graham skinner / 01/09/2008
dot icon10/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon17/07/2007
Ad 29/06/07--------- £ si 1@1=1 £ ic 4/5
dot icon15/06/2007
Ad 24/05/07--------- £ si 1@1=1 £ ic 3/4
dot icon03/03/2007
Ad 16/02/07--------- £ si 1@1=1 £ ic 2/3
dot icon17/02/2007
Ad 05/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield, Vincent Trevor John
Director
10/12/2025 - Present
3
Hayes, Freda Mary
Director
08/12/2009 - 31/07/2023
-
Coaton, Julie Christine
Director
18/02/2019 - 14/07/2023
-
Dawson, Clifford Earnest
Director
08/12/2009 - 02/08/2023
-
Bentley, Andrew
Director
14/07/2023 - 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 VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED

FIELD VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at 7 Park Road, Calverton, Nottingham NG14 6SZ. There are currently 6 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 VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED?

toggle

FIELD VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/2006 .

Where is FIELD VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED located?

toggle

FIELD VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED is registered at 7 Park Road, Calverton, Nottingham NG14 6SZ.

What does FIELD VIEW RESIDENTS' MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-05 with no updates.