Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIELDHAM PROPERTIES LIMITED
Company Information for

FIELDHAM PROPERTIES LIMITED

Room 9 Enterprise House, 3 Middleton Road, Manchester, M8 5DT,
Company Registration Number
01321078
Private Limited Company
Active

Company Overview

About Fieldham Properties Ltd
FIELDHAM PROPERTIES LIMITED was founded on 1977-07-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Fieldham Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIELDHAM PROPERTIES LIMITED
 
Legal Registered Office
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Other companies in M8
 
Filing Information
Company Number 01321078
Company ID Number 01321078
Date formed 1977-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-26
Latest return 2023-01-11
Return next due 2024-01-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-27 04:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDHAM PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIELDHAM PROPERTIES LIMITED
The following companies were found which have the same name as FIELDHAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELDHAM PROPERTIES HOLDINGS LTD YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Liquidation Company formed on the 2020-05-11

Company Officers of FIELDHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VANESSA CHERYL LEE-BLACK
Company Secretary 2002-03-12
DAVID MORRIS LEE
Director 1999-12-10
VANESSA CHERYL LEE-BLACK
Director 2002-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON MARSHA MOSS
Director 2002-03-12 2009-11-16
MARALYN JUNE ENDLAR
Company Secretary 1991-11-17 2002-03-12
PHYLIS LEE
Director 1991-11-17 2002-03-12
REUBEN LEE
Director 1991-11-17 1994-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORRIS LEE AVONLEE LIMITED Director 2002-03-18 CURRENT 2000-12-14 Liquidation
DAVID MORRIS LEE MACTAVISH PROPERTIES LIMITED Director 1991-12-23 CURRENT 1980-02-05 Active - Proposal to Strike off
VANESSA CHERYL LEE-BLACK G.C. ALTRINCHAM (BLOCK 3) MANAGEMENT COMPANY LIMITED Director 2006-08-21 CURRENT 2001-08-08 Active
VANESSA CHERYL LEE-BLACK AVONLEE LIMITED Director 2002-03-18 CURRENT 2000-12-14 Liquidation
VANESSA CHERYL LEE-BLACK MACTAVISH PROPERTIES LIMITED Director 1991-12-23 CURRENT 1980-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-08-17Previous accounting period shortened from 27/08/22 TO 26/08/22
2023-08-1731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22Previous accounting period shortened from 28/08/22 TO 27/08/22
2023-01-26CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-08-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24Previous accounting period shortened from 29/08/21 TO 28/08/21
2022-05-24AA01Previous accounting period shortened from 29/08/21 TO 28/08/21
2022-02-08CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AA01Previous accounting period shortened from 30/08/20 TO 29/08/20
2021-08-23AA01Previous accounting period shortened from 30/08/20 TO 29/08/20
2021-05-24AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-07-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-27AA01Previous accounting period extended from 29/06/19 TO 31/08/19
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0117/11/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0117/11/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0117/11/13 ANNUAL RETURN FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT
2013-06-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AA01Previous accounting period shortened from 30/06/12 TO 29/06/12
2012-11-27AR0117/11/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-01AR0117/11/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-06AR0117/11/10 FULL LIST
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-14AR0117/11/09 FULL LIST
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MOSS
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CHERYL LEE-BLACK / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS LEE / 14/01/2010
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-28GAZ1FIRST GAZETTE
2009-04-24DISS40DISS40 (DISS40(SOAD))
2009-04-22363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-11363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O B OLSBERG & CO LEVI HOUSE BURY OLD ROAD SALFORD LANCASHIRE M7 4QX
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11190LOCATION OF DEBENTURE REGISTER
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-07363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-18363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-26363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288bSECRETARY RESIGNED
2002-11-18288bDIRECTOR RESIGNED
2002-06-29225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: C/O B OLSBERG & CO 3RD FLOOR,BARCLAY HOUSE 35-37 WHITWORTH STREET WEST MANCHESTER M1 5NG
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-21363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-12-20288aNEW DIRECTOR APPOINTED
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FIELDHAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against FIELDHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1979-03-14 Outstanding NATIONAL WESTMINSTER BANK LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 282,634
Creditors Due After One Year 2012-07-01 £ 367,220
Creditors Due Within One Year 2013-06-30 £ 142,984
Creditors Due Within One Year 2012-07-01 £ 152,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIELDHAM PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 55,367
Cash Bank In Hand 2012-07-01 £ 69,418
Current Assets 2013-06-30 £ 55,373
Current Assets 2012-07-01 £ 69,423
Tangible Fixed Assets 2013-06-30 £ 1,715,307
Tangible Fixed Assets 2012-07-01 £ 1,716,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIELDHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names

FIELDHAM PROPERTIES LIMITED owns 1 domain names.

manchester-housing.co.uk  

Trademarks
We have not found any records of FIELDHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDHAM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FIELDHAM PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FIELDHAM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIELDHAM PROPERTIES LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDHAM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIELDHAM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.