FIELDSTONE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

FIELDSTONE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721063

Incorporation date

25/02/1999

Size

Dormant

Contacts

Registered address

Registered address

126 Wigmore Street, London W1U 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon09/03/2021
Registered office address changed from 10 the Avenue Radlett Hertfordshire WD7 7DJ to 126 Wigmore Street London W1U 3RZ on 2021-03-09
dot icon09/03/2021
Cessation of Clive Andrew Blanks as a person with significant control on 2021-03-09
dot icon09/03/2021
Termination of appointment of Clive Andrew Blanks as a director on 2021-03-09
dot icon09/03/2021
Cessation of Masaya Michael Nagata as a person with significant control on 2021-03-09
dot icon09/03/2021
Termination of appointment of Masaya Michael Nagata as a director on 2021-03-09
dot icon09/03/2021
Notification of Michalis Kyriakides as a person with significant control on 2021-03-09
dot icon09/03/2021
Termination of appointment of Masaya Michael Nagata as a secretary on 2021-03-09
dot icon09/03/2021
Appointment of Mr Michalis Kyriakides as a director on 2021-03-09
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/03/2010
Director's details changed for Clive Andrew Blanks on 2010-03-05
dot icon05/03/2010
Director's details changed for Masaya Michael Nagata on 2010-03-05
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 25/02/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/03/2008
Return made up to 25/02/08; full list of members
dot icon01/06/2007
Return made up to 25/02/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 25/02/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 25/02/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon10/06/2004
Return made up to 25/02/04; full list of members
dot icon10/06/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon10/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Particulars of mortgage/charge
dot icon24/04/2003
Certificate of change of name
dot icon19/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 25/02/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 25/02/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon28/02/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Full accounts made up to 2000-03-31
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Return made up to 25/02/00; full list of members
dot icon06/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon28/03/2000
New director appointed
dot icon16/03/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon27/04/1999
Certificate of change of name
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon21/04/1999
£ nc 100/1000000 12/04/99
dot icon21/04/1999
Registered office changed on 21/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon25/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,900.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.90K
-
0.00
2.90K
-
2022
-
2.90K
-
0.00
2.90K
-
2022
-
2.90K
-
0.00
2.90K
-

Employees

2022

Employees

-

Net Assets(GBP)

2.90K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.90K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagata, Masaya Michael
Director
12/04/1999 - 09/03/2021
2
ASHCROFT CAMERON NOMINEES LIMITED
Nominee Director
25/02/1999 - 12/04/1999
80
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
25/02/1999 - 12/04/1999
2863
Blanks, Clive Andrew
Director
12/04/1999 - 09/03/2021
6
Blanks, Clive Andrew
Secretary
12/04/1999 - 31/12/2003
-

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+
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 FIELDSTONE PARTNERSHIP LIMITED

FIELDSTONE PARTNERSHIP LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 126 Wigmore Street, London W1U 3RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDSTONE PARTNERSHIP LIMITED?

toggle

FIELDSTONE PARTNERSHIP LIMITED is currently Active. It was registered on 25/02/1999 .

Where is FIELDSTONE PARTNERSHIP LIMITED located?

toggle

FIELDSTONE PARTNERSHIP LIMITED is registered at 126 Wigmore Street, London W1U 3RZ.

What does FIELDSTONE PARTNERSHIP LIMITED do?

toggle

FIELDSTONE PARTNERSHIP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FIELDSTONE PARTNERSHIP LIMITED?

toggle

The latest filing was on 16/04/2024: Compulsory strike-off action has been suspended.