FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12750385

Incorporation date

17/07/2020

Size

Dormant

Contacts

Registered address

Registered address

C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2020)
dot icon14/04/2026
Change of details for Mr Athanasios Dimou as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr Harry Theocharous as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr Ashley Robert Payne as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mrs Elizabeth Baghael as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Ms Geraldine Coughlan as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr Richard Chamley as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr Philip Mckelvey as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mrs Claire Mckelvey as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mrs Christine Theocharous as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr Graham Coull as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr James Elliott as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mrs Sarah Barfield as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr Erik Henkrich as a person with significant control on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Athanasios Dimou on 2026-04-14
dot icon14/04/2026
Director's details changed for Mrs Sarah Barfield on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Ashley Robert Payne on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr James Elliott on 2026-04-14
dot icon14/04/2026
Registered office address changed from C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South Essex Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-04-14
dot icon14/04/2026
Change of details for Mr Sheik Mamode Rafick Sahide Tafajoul as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Ms Jade Blackhall as a person with significant control on 2026-04-14
dot icon14/04/2026
Director's details changed for Ms Jade Blackhall on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Philip Mckelvey on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Erik Henkrich on 2026-04-14
dot icon14/04/2026
Director's details changed for Ms Geraldine Coughlan on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Richard Chamley on 2026-04-14
dot icon25/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon13/03/2026
Notification of Christine Theocharous as a person with significant control on 2026-03-12
dot icon13/03/2026
Notification of Sheik Tafajoul as a person with significant control on 2026-03-12
dot icon12/03/2026
Notification of Harry Theocharous as a person with significant control on 2026-03-12
dot icon10/03/2026
Notification of Sarah Barfield as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Geraldine Coughlan as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Jade Blackhall as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Philip Mckelvey as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Elizabeth Baghael as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Graham Coull as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Richard Chamley as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of Claire Mckelvey as a person with significant control on 2026-03-09
dot icon10/03/2026
Notification of James Elliott as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Erik Henkrich as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Ashley Robert Payne as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Athanasios Dimou as a person with significant control on 2026-03-09
dot icon05/03/2026
Statement of capital following an allotment of shares on 2025-03-05
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-05
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-05
dot icon02/03/2026
Cessation of College Place Limited as a person with significant control on 2026-02-25
dot icon27/02/2026
Appointment of Mr Ashley Robert Payne as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Julia Mackay as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mr Athanasios Dimou as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mr Erik Henkrich as a director on 2026-02-25
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon25/02/2026
Appointment of Mr James Elliott as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mrs Sarah Barfield as a director on 2026-02-25
dot icon25/02/2026
Appointment of Ms Jade Blackhall as a director on 2026-02-25
dot icon25/02/2026
Appointment of Ms Geraldine Coughlan as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mr Philip Mckelvey as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mr Richard Chamley as a director on 2026-02-25
dot icon09/02/2026
Registered office address changed from C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-02-09
dot icon23/09/2025
Cessation of Julia Mackay as a person with significant control on 2025-09-23
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon24/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon09/01/2025
Registered office address changed from The Old Bank Buildings 63 High Street Kelvedon Colchester Essex CO5 9AE England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2025-01-09
dot icon09/01/2025
Change of details for College Place Limited as a person with significant control on 2025-01-09
dot icon09/01/2025
Change of details for Mrs Julia Mackay as a person with significant control on 2025-01-09
dot icon09/01/2025
Director's details changed for Mrs Julia Mackay on 2025-01-09
dot icon02/12/2024
Change of details for College Place Limited as a person with significant control on 2024-12-02
dot icon25/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/11/2022
Director's details changed for Mrs Julia Mackay on 2022-11-15
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon26/08/2020
Registered office address changed from Las Partnership the Rivendell Centre, White Horse Lane Maldon Essex CM9 5QP United Kingdom to The Old Bank Buildings 63 High Street Kelvedon Colchester Essex CO5 9AE on 2020-08-26
dot icon17/07/2020
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 icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
0.00
-
2022
-
10.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Mckelvey
Director
25/02/2026 - Present
-
Mackay, Julia
Director
17/07/2020 - 25/02/2026
50
Mr Ashley Robert Payne
Director
25/02/2026 - Present
8
Mr Erik Henkrich
Director
25/02/2026 - Present
-
Mr Athanasios Dimou
Director
25/02/2026 - Present
-

Persons with Significant Control

17
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 WETHERSFIELD MANAGEMENT COMPANY LTD

FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 17/07/2020 with the registered office located at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP. There are currently 9 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 WETHERSFIELD MANAGEMENT COMPANY LTD?

toggle

FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD is currently Active. It was registered on 17/07/2020 .

Where is FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD located?

toggle

FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD is registered at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP.

What does FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD do?

toggle

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

What is the latest filing for FIELD VIEW WETHERSFIELD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Athanasios Dimou as a person with significant control on 2026-04-14.