FIELDSIDE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

FIELDSIDE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605615

Incorporation date

26/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1991)
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24
dot icon24/09/2025
Director's details changed for Mrs Gillian Elaine Spiero Burns on 2025-09-24
dot icon24/09/2025
Change of details for Mrs Gillian Elaine Spiero Burns as a person with significant control on 2025-09-24
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon31/07/2025
Director's details changed for Mrs Gillian Elaine Spiero Burns on 2025-07-31
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-22
dot icon27/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon24/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/04/2021
Amended total exemption full accounts made up to 2019-10-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/09/2020
Director's details changed for Mrs Gillian Elaine Spiero Burns on 2020-09-25
dot icon29/09/2020
Change of details for Mrs Gillian Elaine Spiero Burns as a person with significant control on 2020-09-25
dot icon29/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon06/02/2020
Registration of charge 026056150051, created on 2020-02-05
dot icon06/01/2020
Satisfaction of charge 026056150042 in full
dot icon06/01/2020
Satisfaction of charge 026056150044 in full
dot icon26/11/2019
Registration of charge 026056150048, created on 2019-11-15
dot icon26/11/2019
Registration of charge 026056150046, created on 2019-11-15
dot icon26/11/2019
Registration of charge 026056150047, created on 2019-11-15
dot icon26/11/2019
Registration of charge 026056150050, created on 2019-11-15
dot icon26/11/2019
Registration of charge 026056150049, created on 2019-11-15
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon14/09/2018
Second filing of Confirmation Statement dated 03/08/2017
dot icon28/08/2018
Director's details changed for Gillian Elaine Spiero on 2016-04-06
dot icon28/08/2018
Change of details for Mrs Gillian Elaine Spiero Burns as a person with significant control on 2016-04-06
dot icon24/08/2018
Notification of Gillian Elaine Spiero Burns as a person with significant control on 2016-04-06
dot icon24/08/2018
Cessation of Gillian Elaine Burns as a person with significant control on 2016-07-01
dot icon24/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon24/08/2018
Director's details changed for Gillian Elaine Spiero on 2016-04-05
dot icon24/08/2018
Cessation of Gillian Elaine Burns as a person with significant control on 2016-07-01
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/08/2018
Change of share class name or designation
dot icon30/07/2018
Statement of company's objects
dot icon30/07/2018
Resolutions
dot icon03/08/2017
Notification of Gillian Elaine Spiero Burns as a person with significant control on 2016-04-06
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/07/2017
Change of details for Mrs Gillian Elaine Burns as a person with significant control on 2017-01-12
dot icon06/06/2017
Amended total exemption small company accounts made up to 2015-10-31
dot icon23/05/2017
Registration of charge 026056150045, created on 2017-05-22
dot icon14/02/2017
Registered office address changed from P O Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to Aissela 46 High Street Esher Surrey KT10 9QY on 2017-02-14
dot icon06/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/05/2016
Satisfaction of charge 026056150041 in full
dot icon05/05/2016
Registration of charge 026056150044, created on 2016-05-03
dot icon21/03/2016
Registration of charge 026056150042, created on 2016-03-18
dot icon21/03/2016
Registration of charge 026056150043, created on 2016-03-18
dot icon08/02/2016
Registration of charge 026056150041, created on 2016-02-04
dot icon14/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2015
Secretary's details changed for Mr James Stewart Burns on 2015-03-26
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon04/08/2015
Director's details changed for Gillian Elaine Spiero on 2015-03-26
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon07/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 40
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon05/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon09/09/2009
Return made up to 03/08/09; full list of members
dot icon05/03/2009
Full accounts made up to 2008-04-30
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 36
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 38
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 39
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 37
dot icon18/08/2008
Full accounts made up to 2007-04-30
dot icon12/08/2008
Return made up to 03/08/08; full list of members
dot icon18/03/2008
Secretary appointed mr james stewart burns
dot icon18/03/2008
Appointment terminated secretary ronald collison
dot icon19/10/2007
Particulars of mortgage/charge
dot icon28/08/2007
Return made up to 03/08/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon21/08/2006
Full accounts made up to 2005-04-30
dot icon03/08/2006
Return made up to 03/08/06; full list of members
dot icon03/08/2006
Return made up to 03/08/05; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Secretary's particulars changed
dot icon24/07/2006
Registered office changed on 24/07/06 from: mole end the friary, old windsor windsor berkshire SL4 2NR
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon04/01/2005
Full accounts made up to 2004-04-30
dot icon18/08/2004
Return made up to 03/08/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-04-30
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Return made up to 03/08/03; full list of members
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon09/11/2002
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon16/08/2002
Return made up to 03/08/02; full list of members
dot icon10/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/09/2001
Return made up to 03/08/01; full list of members
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon24/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed
dot icon17/08/2000
Return made up to 03/08/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon19/10/1999
Registered office changed on 19/10/99 from: 4A albert street windsor berkshire SL4 5BU
dot icon28/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Return made up to 03/08/99; full list of members
dot icon01/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon14/10/1998
Particulars of mortgage/charge
dot icon07/08/1998
Return made up to 03/08/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon03/08/1997
Return made up to 03/08/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon02/11/1996
Particulars of mortgage/charge
dot icon11/09/1996
Return made up to 03/08/96; full list of members
dot icon19/07/1996
Particulars of mortgage/charge
dot icon20/05/1996
New director appointed
dot icon20/05/1996
Director resigned
dot icon16/05/1996
Particulars of mortgage/charge
dot icon09/05/1996
Accounts for a small company made up to 1995-04-30
dot icon31/03/1996
New secretary appointed
dot icon31/03/1996
Secretary resigned
dot icon04/03/1996
Delivery ext'd 3 mth 30/04/95
dot icon12/02/1996
Secretary resigned
dot icon12/02/1996
New secretary appointed
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon09/12/1995
Particulars of mortgage/charge
dot icon15/08/1995
Return made up to 03/08/95; no change of members
dot icon26/07/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 03/08/94; no change of members
dot icon25/06/1994
Particulars of mortgage/charge
dot icon25/06/1994
Particulars of mortgage/charge
dot icon31/05/1994
Accounts for a small company made up to 1993-04-30
dot icon21/04/1994
Return made up to 03/08/93; full list of members
dot icon30/11/1993
Particulars of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon22/09/1993
Full accounts made up to 1992-04-30
dot icon18/04/1993
Ad 06/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1993
Registered office changed on 13/04/93 from: riverbank the friary old windsor berkshire SL4 2NS
dot icon13/04/1993
Secretary resigned;new secretary appointed
dot icon23/10/1992
Director resigned;new director appointed
dot icon23/10/1992
Secretary resigned;new secretary appointed
dot icon20/08/1992
Return made up to 03/08/92; full list of members
dot icon30/09/1991
New director appointed
dot icon16/09/1991
New secretary appointed
dot icon16/09/1991
Registered office changed on 16/09/91 from: mole end the friary old windsor berkshire SL4 2NS
dot icon16/09/1991
Accounting reference date notified as 30/04
dot icon07/06/1991
Registered office changed on 07/06/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Secretary resigned
dot icon26/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+23.54 % *

* during past year

Cash in Bank

£16,740.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.60M
-
0.00
13.55K
-
2022
2
3.54M
-
0.00
16.74K
-
2022
2
3.54M
-
0.00
16.74K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.54M £Descended-1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.74K £Ascended23.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, James Stewart
Secretary
18/03/2008 - Present
2
Burns, Gillian Elaine Spiero
Director
10/11/1998 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FIELDSIDE ASSOCIATES LIMITED

FIELDSIDE ASSOCIATES LIMITED is an(a) Active company incorporated on 26/04/1991 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDSIDE ASSOCIATES LIMITED?

toggle

FIELDSIDE ASSOCIATES LIMITED is currently Active. It was registered on 26/04/1991 .

Where is FIELDSIDE ASSOCIATES LIMITED located?

toggle

FIELDSIDE ASSOCIATES LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does FIELDSIDE ASSOCIATES LIMITED do?

toggle

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

How many employees does FIELDSIDE ASSOCIATES LIMITED have?

toggle

FIELDSIDE ASSOCIATES LIMITED had 2 employees in 2022.

What is the latest filing for FIELDSIDE ASSOCIATES LIMITED?

toggle

The latest filing was on 24/09/2025: Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24.