FIELDCOURT FARMHOUSE COMMUNITY LTD

Register to unlock more data on OkredoRegister

FIELDCOURT FARMHOUSE COMMUNITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13071503

Incorporation date

09/12/2020

Size

Dormant

Contacts

Registered address

Registered address

Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2020)
dot icon10/02/2026
Confirmation statement made on 2025-12-08 with updates
dot icon26/01/2026
-
dot icon12/12/2025
Director's details changed for Mrs Suzanne Lovell on 2025-12-01
dot icon12/12/2025
Director's details changed for Mrs Jennifer Maragret Doris Hill on 2025-12-01
dot icon12/12/2025
Director's details changed for Mrs Margaret Ann Newland on 2025-12-01
dot icon02/12/2025
Director's details changed for Mrs Maragret Ann Newland on 2025-12-02
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/04/2024
Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ on 2024-04-03
dot icon03/04/2024
Appointment of Harper Sheldon Limited as a secretary on 2024-03-14
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon26/02/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon05/12/2023
Termination of appointment of Complete Property Group Limited as a secretary on 2023-12-05
dot icon23/05/2023
Compulsory strike-off action has been discontinued
dot icon22/05/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon22/05/2023
Termination of appointment of Graham Douglas Wheatley as a director on 2022-11-22
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Appointment of Mrs Maragret Ann Newland as a director on 2022-11-21
dot icon17/01/2023
Cessation of Christina Jenkins as a person with significant control on 2022-11-21
dot icon17/01/2023
Cessation of Jack Whatmore as a person with significant control on 2022-11-21
dot icon17/01/2023
Cessation of Graham Douglas Wheatley as a person with significant control on 2022-11-21
dot icon17/01/2023
Termination of appointment of Ian Anderson as a director on 2022-11-21
dot icon17/01/2023
Termination of appointment of Christina Jenkins as a director on 2022-11-21
dot icon17/01/2023
Termination of appointment of Jack Whatmore as a director on 2022-11-21
dot icon17/01/2023
Termination of appointment of Joyce Whatmore as a director on 2022-11-21
dot icon17/01/2023
Appointment of Mrs Jennifer Maragret Doris Hill as a director on 2022-11-21
dot icon17/01/2023
Appointment of Mrs Suzanne Lovell as a director on 2022-11-21
dot icon17/01/2023
Notification of a person with significant control statement
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2021-12-08 with updates
dot icon23/04/2021
Registered office address changed from 23 Fieldcourt Farmhouse, Courtfield Road Quedgeley Gloucester GL2 4WQ England to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 2021-04-23
dot icon23/04/2021
Appointment of Complete Property Group Limited as a secretary on 2021-04-01
dot icon10/04/2021
Resolutions
dot icon10/04/2021
Memorandum and Articles of Association
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon31/03/2021
Appointment of Mr Ian Anderson as a director on 2021-03-31
dot icon09/12/2020
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
27.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPLETE PROPERTY GROUP LIMITED
Corporate Secretary
01/04/2021 - 05/12/2023
49
Mr Jack Whatmore
Director
09/12/2020 - 21/11/2022
-
Mrs Christina Jenkins
Director
09/12/2020 - 21/11/2022
-
HARPER SHELDON LIMITED
Corporate Secretary
14/03/2024 - Present
40
Wheatley, Graham Douglas
Director
09/12/2020 - 22/11/2022
-

Persons with Significant Control

6
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 FIELDCOURT FARMHOUSE COMMUNITY LTD

FIELDCOURT FARMHOUSE COMMUNITY LTD is an(a) Active company incorporated on 09/12/2020 with the registered office located at Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham GL51 6TQ. 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 FIELDCOURT FARMHOUSE COMMUNITY LTD?

toggle

FIELDCOURT FARMHOUSE COMMUNITY LTD is currently Active. It was registered on 09/12/2020 .

Where is FIELDCOURT FARMHOUSE COMMUNITY LTD located?

toggle

FIELDCOURT FARMHOUSE COMMUNITY LTD is registered at Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham GL51 6TQ.

What does FIELDCOURT FARMHOUSE COMMUNITY LTD do?

toggle

FIELDCOURT FARMHOUSE COMMUNITY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FIELDCOURT FARMHOUSE COMMUNITY LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-08 with updates.