FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11714528

Incorporation date

06/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2018)
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/02/2026
Appointment of Mr Thomas Graham Russett as a director on 2026-01-14
dot icon18/11/2025
Termination of appointment of Vanessa Fortune as a director on 2025-11-17
dot icon17/11/2025
Appointment of Councillor Elizabeth Jane Sneath as a director on 2025-10-24
dot icon17/11/2025
Termination of appointment of Elizabeth Jane Sneath as a director on 2025-10-24
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Director's details changed for Mrs Vanessa Fortune on 2025-04-03
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Vanessa Fortune on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Linda Leach on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Vanessa Fortune on 2025-03-25
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon03/12/2024
Cessation of Robert Ian Spenceley as a person with significant control on 2024-01-04
dot icon03/12/2024
Notification of a person with significant control statement
dot icon26/02/2024
Micro company accounts made up to 2023-12-31
dot icon08/02/2024
Appointment of Mrs Vanessa Fortune as a director on 2024-02-07
dot icon04/01/2024
Notification of Robert Ian Spenceley as a person with significant control on 2022-12-06
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon07/08/2023
Termination of appointment of Tommy Russett as a director on 2023-08-05
dot icon22/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon05/12/2022
Director's details changed for Mr Tommy Piussett on 2022-12-05
dot icon24/11/2022
Appointment of Mr Tommy Piussett as a director on 2022-11-22
dot icon05/10/2022
Termination of appointment of Robert Ian Spenceley as a director on 2022-09-29
dot icon05/10/2022
Cessation of Robert Ian Spenceley as a person with significant control on 2022-09-29
dot icon29/09/2022
Appointment of Mrs Linda Leach as a director on 2022-09-29
dot icon24/06/2022
Registered office address changed from Browns Yard Seas End Road Moulton Seas End Spalding Lincolnshire PE12 6JX United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2022-06-24
dot icon24/06/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-05-01
dot icon10/02/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/08/2019
Cessation of Derek John Ford as a person with significant control on 2019-07-28
dot icon06/12/2018
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
31/12/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.61K
-
0.00
-
-
2022
0
4.61K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piussett, Tommy
Director
22/11/2022 - 05/08/2023
-
Fortune, Vanessa
Director
07/02/2024 - 17/11/2025
-
Leach, Linda
Director
29/09/2022 - Present
-
Sneath, Elizabeth Jane, Councillor
Director
24/10/2025 - 24/10/2025
3
Russett, Thomas Graham
Director
14/01/2026 - Present
-

Persons with Significant Control

5
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 WHAPLODE (MANAGEMENT COMPANY) LIMITED

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 06/12/2018 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 WHAPLODE (MANAGEMENT COMPANY) LIMITED?

toggle

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 06/12/2018 .

Where is FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED located?

toggle

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-12-31.