Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIELD COURT (WIMBLEDON) LIMITED
Company Information for

FIELD COURT (WIMBLEDON) LIMITED

149 Upper Richmond Road Putney, PUTNEY, London, SW15 2TX,
Company Registration Number
03352768
Private Limited Company
Active

Company Overview

About Field Court (wimbledon) Ltd
FIELD COURT (WIMBLEDON) LIMITED was founded on 1997-04-15 and has its registered office in London. The organisation's status is listed as "Active". Field Court (wimbledon) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIELD COURT (WIMBLEDON) LIMITED
 
Legal Registered Office
149 Upper Richmond Road Putney
PUTNEY
London
SW15 2TX
Other companies in KT11
 
Filing Information
Company Number 03352768
Company ID Number 03352768
Date formed 1997-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-22
Account next due 2025-03-21
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts DORMANT
Last Datalog update: 2024-04-16 15:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD COURT (WIMBLEDON) 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.

Company Officers of FIELD COURT (WIMBLEDON) LIMITED

Current Directors
Officer Role Date Appointed
ESH MANAGEMENT LTD
Company Secretary 2014-06-06
GIULIO BATTAGLIA
Director 2005-04-12
ANDREW FRANCIS DAVIES
Director 2015-06-04
GREGORY FANE
Director 2013-03-25
JILL YVONNE FARMER
Director 1997-04-15
AMRIT OBHI
Director 2013-03-25
DAVID SMITH
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MITCHELL
Director 2008-02-01 2017-04-26
MATTHEW KEVIN LONG
Director 2009-01-19 2015-05-11
TG ESTATE MANAGEMENT
Company Secretary 2002-02-18 2014-06-06
JO DEMER
Director 2005-04-12 2007-02-01
MATTHEW ROBERT STEINER
Director 2002-05-01 2005-11-08
ELLEN YOUNG
Director 1999-08-29 2003-02-14
JILL YVONNE FARMER
Company Secretary 1997-04-15 2002-02-18
DAVID CHANG
Director 1997-04-15 2000-10-01
MARTINA DAWN MCCARTHY
Director 1999-01-31 2000-06-30
PATRICIA ROSE ELLICOTT
Director 1997-04-15 1998-09-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-15 1997-04-15

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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/06/22
2023-06-22Current accounting period shortened from 22/06/22 TO 21/06/22
2023-05-18CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-03-22Previous accounting period shortened from 23/06/22 TO 22/06/22
2023-03-22Previous accounting period shortened from 23/06/22 TO 22/06/22
2022-05-24Termination of appointment of Alexander Faulkner Partnership Limited on 2022-05-23
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
2022-05-24TM02Termination of appointment of Alexander Faulkner Partnership Limited on 2022-05-23
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-02-24CH01Director's details changed for Ms Amrit Obhi on 2022-02-24
2022-02-17APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS DAVIES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS DAVIES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR GIULIO BATTAGLIA
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/21
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GIULIO BATTAGLIA
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19
2019-07-08TM02Termination of appointment of Esh Management Ltd on 2019-07-08
2019-07-08AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-07-08
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 14
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 14
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMRIT OBHI / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIULIO BATTAGLIA / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FANE / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MITCHELL / 10/05/2016
2015-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/15
2015-06-04AP01DIRECTOR APPOINTED MR ANDREW FRANCIS DAVIES
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 13
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEVIN LONG
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEVIN LONG
2015-03-16AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AA01Previous accounting period extended from 30/04/14 TO 23/06/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 13
2014-06-06AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-06AP04Appointment of corporate company secretary Esh Management Ltd
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM FOREST HOUSE 104 WAYSIDE ROAD ST. LEONARDS RINGWOOD HAMPSHIRE BH24 2SL ENGLAND
2014-06-06TM02APPOINTMENT TERMINATED, SECRETARY TG ESTATE MANAGEMENT
2014-03-06AA30/04/13 TOTAL EXEMPTION SMALL
2014-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT / 01/01/2014
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM QUANTUM HOUSE 22 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM
2013-06-27AR0110/05/13 FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR DAVID SMITH
2013-06-27AP01DIRECTOR APPOINTED MS AMRIT OBHI
2013-06-27AP01DIRECTOR APPOINTED MR GREGORY FANE
2012-10-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-22AR0110/05/12 FULL LIST
2012-05-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT / 01/01/2012
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-24AR0110/05/11 FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 28/03/2011
2011-02-02AA30/04/10 TOTAL EXEMPTION FULL
2010-05-11AR0110/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MITCHELL / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KEVIN LONG / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL YVONNE FARMER / 10/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GIULIO BATTAGLIA / 10/05/2010
2010-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 10/05/2010
2010-04-06AA30/04/09 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-06-25288aDIRECTOR APPOINTED MR MATTHEW KEVIN LONG
2009-02-04AA30/04/08 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UK
2008-08-05363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-08-05288cSECRETARY'S CHANGE OF PARTICULARS / TOWNENDS PROPERTY MANAGEMENT / 01/01/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JILL FARMER / 01/03/2008
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX
2008-02-25288aDIRECTOR APPOINTED WILLIAM MITCHELL
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-20363(288)DIRECTOR RESIGNED
2007-12-20363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-12363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-09363sRETURN MADE UP TO 11/04/05; NO CHANGE OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 15/04/04; NO CHANGE OF MEMBERS
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-30363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-30288bDIRECTOR RESIGNED
2003-04-30363(288)DIRECTOR RESIGNED
2003-04-15288cSECRETARY'S PARTICULARS CHANGED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CENTURY HOUSE 234 STATION ROAD ADDLESTONE SURREY KT15 2PH
2002-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-10288aNEW DIRECTOR APPOINTED
2002-04-17363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 24 WELLINGTON ROAD WIMBLEDON PARK LONDON SW19 8EQ
2002-03-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FIELD COURT (WIMBLEDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIELD COURT (WIMBLEDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELD COURT (WIMBLEDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-05-01 £ 20,336
Creditors Due Within One Year 2012-05-01 £ 5,196
Provisions For Liabilities Charges 2012-05-01 £ 20,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 FIELD COURT (WIMBLEDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 13
Cash Bank In Hand 2012-05-01 £ 38,338
Current Assets 2012-05-01 £ 42,927
Debtors 2012-05-01 £ 4,589
Fixed Assets 2012-05-01 £ 4,200
Shareholder Funds 2012-05-01 £ 4,200
Tangible Fixed Assets 2012-05-01 £ 4,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIELD COURT (WIMBLEDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELD COURT (WIMBLEDON) LIMITED
Trademarks
We have not found any records of FIELD COURT (WIMBLEDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELD COURT (WIMBLEDON) 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 (98000 - Residents property management) as FIELD COURT (WIMBLEDON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FIELD COURT (WIMBLEDON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELD COURT (WIMBLEDON) 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 FIELD COURT (WIMBLEDON) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1