FIELDACRE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FIELDACRE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03737391

Incorporation date

22/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon15/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-03-22 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon27/03/2024
Director's details changed for Mr Thomas William Hornbrook on 2024-03-22
dot icon27/03/2024
Director's details changed for Mr Thomas William Hornbrook on 2024-03-22
dot icon22/03/2024
Director's details changed for Mrs Anita Margaret Hornbrook on 2024-03-22
dot icon22/03/2024
Director's details changed for Mr Martin Peter Hornbrook on 2024-03-22
dot icon19/12/2023
Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-19
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Satisfaction of charge 4 in full
dot icon01/05/2020
Satisfaction of charge 7 in full
dot icon01/05/2020
Satisfaction of charge 6 in full
dot icon01/05/2020
Satisfaction of charge 1 in full
dot icon01/05/2020
Satisfaction of charge 3 in full
dot icon01/05/2020
Satisfaction of charge 5 in full
dot icon01/05/2020
Satisfaction of charge 2 in full
dot icon08/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon08/04/2020
Director's details changed for Mr Martin Peter Hornbrook on 2020-04-08
dot icon08/04/2020
Director's details changed for Mrs Anita Margaret Hornbrook on 2020-04-08
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon30/04/2018
Change of details for Mr Martin Peter Hornbrook as a person with significant control on 2018-04-24
dot icon30/04/2018
Change of details for Mrs Anita Margaret Hornbrook as a person with significant control on 2018-04-24
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Appointment of Mr Thomas William Hornbrook as a director on 2015-05-27
dot icon27/05/2015
Appointment of Mr Samuel Jacob Hornbrook as a director on 2015-05-27
dot icon21/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/04/2011
Director's details changed for Martin Peter Hornbrook on 2011-03-01
dot icon05/04/2011
Director's details changed for Anita Margaret Hornbrook on 2011-03-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/03/2010
Director's details changed for Martin Peter Hornbrook on 2010-03-30
dot icon30/03/2010
Director's details changed for Anita Margaret Hornbrook on 2010-03-30
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 22/03/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 22/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 22/03/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Particulars of mortgage/charge
dot icon08/04/2005
Return made up to 22/03/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 22/03/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon22/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon15/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 22/03/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 22/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 22/03/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/05/2000
Return made up to 22/03/00; full list of members
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New secretary appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: 788-790 finchley road london NW11 7TJ
dot icon22/03/1999
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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
898.23K
-
0.00
92.64K
-
2022
4
894.30K
-
0.00
77.44K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornbrook, Samuel Jacob
Director
27/05/2015 - Present
-
Hornbrook, Martin Peter
Director
30/03/1999 - Present
-
Hornbrook, Anita Margaret
Director
30/03/1999 - Present
-
Hornbrook, Thomas William
Director
27/05/2015 - 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 FIELDACRE PROPERTIES LIMITED

FIELDACRE PROPERTIES LIMITED is an(a) Active company incorporated on 22/03/1999 with the registered office located at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ. There are currently 4 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 FIELDACRE PROPERTIES LIMITED?

toggle

FIELDACRE PROPERTIES LIMITED is currently Active. It was registered on 22/03/1999 .

Where is FIELDACRE PROPERTIES LIMITED located?

toggle

FIELDACRE PROPERTIES LIMITED is registered at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ.

What does FIELDACRE PROPERTIES LIMITED do?

toggle

FIELDACRE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FIELDACRE PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-22 with updates.