FIELDSIDE ESTATES LIMITED

Register to unlock more data on OkredoRegister

FIELDSIDE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04648100

Incorporation date

27/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Downham Lodge, Almorah Road, London N1 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon08/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/12/2024
Appointment of Mr Roby Crean as a director on 2024-12-11
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon02/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon22/11/2022
Termination of appointment of Paul Duncan Reeve as a director on 2022-11-15
dot icon12/06/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2021
Appointment of Ms Julie-Anne Bell as a director on 2021-12-01
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon06/12/2021
Termination of appointment of Bernadette Del Valle Longart Gonzalez as a director on 2021-12-01
dot icon13/06/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon10/06/2020
Termination of appointment of David Everette White as a director on 2020-06-09
dot icon22/04/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Appointment of Mr Thomas Wesley Brooks as a director on 2020-01-31
dot icon12/02/2020
Termination of appointment of Daisy Anna Boycott Leitch as a director on 2020-01-31
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/12/2019
Termination of appointment of Alexander Adam King as a director on 2019-12-08
dot icon08/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon08/12/2019
Appointment of Mr Ross Simon Westland as a director on 2019-10-28
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon27/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon27/11/2016
Micro company accounts made up to 2016-03-31
dot icon07/11/2016
Appointment of Mr Alex King as a director on 2016-07-19
dot icon07/11/2016
Termination of appointment of David Everette White as a secretary on 2016-06-30
dot icon28/10/2016
Termination of appointment of Gayle Muers as a director on 2016-02-14
dot icon28/10/2016
Appointment of Mr Alan Shaoul as a director
dot icon13/03/2016
Appointment of Mr Alan Shaoul as a director on 2016-02-14
dot icon23/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/02/2016
Appointment of Ms. Bernadette Del Valle Longart Gonzalez as a director on 2015-03-13
dot icon23/02/2016
Termination of appointment of Michael Stephen Thompson as a director on 2015-03-13
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Andrew Campbell Mcdonough as a director on 2014-02-28
dot icon22/02/2015
Appointment of Miss Daisy Anna Boycott Leitch as a director on 2014-02-03
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon18/04/2010
Director's details changed for David Everette White on 2010-01-27
dot icon18/04/2010
Director's details changed for Paul Duncan Reeve on 2010-01-27
dot icon18/04/2010
Director's details changed for Ms. Gayle Muers on 2010-01-27
dot icon18/04/2010
Director's details changed for Mr Andrew Campbell Mcdonough on 2010-01-27
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 27/01/09; full list of members
dot icon24/02/2009
Director appointed ms. Gayle muers
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Appointment terminated director michael poulton
dot icon13/03/2008
Return made up to 27/01/08; full list of members
dot icon27/02/2008
Director appointed mr andrew campbell mcdonough
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/12/2007
Director resigned
dot icon21/02/2007
Return made up to 27/01/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon18/04/2006
Return made up to 27/01/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: flat 3 downham lodge almorah road london N1 3HW
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon28/10/2005
Secretary resigned;director resigned
dot icon25/08/2005
Resolutions
dot icon11/04/2005
Return made up to 27/01/05; full list of members
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon01/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon19/10/2004
Compulsory strike-off action has been discontinued
dot icon18/10/2004
Registered office changed on 18/10/04 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU
dot icon13/10/2004
Return made up to 27/01/04; full list of members
dot icon04/10/2004
New secretary appointed;new director appointed
dot icon04/10/2004
New director appointed
dot icon13/09/2004
Secretary resigned;director resigned
dot icon13/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Director resigned
dot icon13/07/2004
First Gazette notice for compulsory strike-off
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Secretary resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon10/03/2003
Registered office changed on 10/03/03 from: 88A tooley street london bridge london SE1 2TF
dot icon27/01/2003
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
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
10.00
-
0.00
-
-
2022
0
10.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaoul, Alan
Director
14/02/2016 - Present
14
Brooks, Thomas Wesley
Director
31/01/2020 - Present
5
Reeve, Paul Duncan, Mr.
Director
16/05/2006 - 15/11/2022
-
Bell, Julie-Anne
Director
01/12/2021 - Present
-
Westland, Ross Simon
Director
28/10/2019 - Present
-

Persons with Significant Control

1
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 FIELDSIDE ESTATES LIMITED

FIELDSIDE ESTATES LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at Flat 4 Downham Lodge, Almorah Road, London N1 3HW. There are currently 5 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 FIELDSIDE ESTATES LIMITED?

toggle

FIELDSIDE ESTATES LIMITED is currently Active. It was registered on 27/01/2003 .

Where is FIELDSIDE ESTATES LIMITED located?

toggle

FIELDSIDE ESTATES LIMITED is registered at Flat 4 Downham Lodge, Almorah Road, London N1 3HW.

What does FIELDSIDE ESTATES LIMITED do?

toggle

FIELDSIDE ESTATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FIELDSIDE ESTATES LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-11-08 with no updates.