FIELDS PROPERTY (SIDMOUTH) LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8AR

Company number 07256133
Status Active
Incorporation Date 18 May 2010
Company Type Private Limited Company
Address FIELDS OF SIDMOUTH, MARKET PLACE, SIDMOUTH, DEVON, ENGLAND, EX10 8AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Mr Brian John Tuson as a director on 1 February 2017; Termination of appointment of Emma Helen Hamilton Newman as a secretary on 1 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of FIELDS PROPERTY (SIDMOUTH) LIMITED are www.fieldspropertysidmouth.co.uk, and www.fields-property-sidmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fields Property Sidmouth Limited is a Private Limited Company. The company registration number is 07256133. Fields Property Sidmouth Limited has been working since 18 May 2010. The present status of the company is Active. The registered address of Fields Property Sidmouth Limited is Fields of Sidmouth Market Place Sidmouth Devon England Ex10 8ar. The company`s financial liabilities are £0.9k. It is £-27.98k against last year. The cash in hand is £0.01k. It is £-0.15k against last year. And the total assets are £0.01k, which is £-0.63k against last year. GOULD, Anthony Roger is a Director of the company. GOULD, Chris Grant is a Director of the company. GOULD, Roger John is a Director of the company. MITCHELL, Michael Christopher Hewitson is a Director of the company. MURPHY, Rebecca Henrietta is a Director of the company. TUSON, Brian John is a Director of the company. Secretary MURPHY, Rebecca Henrietta has been resigned. Secretary NEWMAN, Emma Helen Hamilton has been resigned. Secretary SPORES, Timothy has been resigned. Director ROBERTS, Penelope Ann has been resigned. Director ROBERTS, Trevor James has been resigned. Director SPORES, Catherine Mary has been resigned. Director SPORES, Timothy Graham Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fields property (sidmouth) Key Finiance

LIABILITIES £0.9k
-97%
CASH £0.01k
-94%
TOTAL ASSETS £0.01k
-99%
All Financial Figures

Current Directors

Director
GOULD, Anthony Roger
Appointed Date: 27 November 2015
51 years old

Director
GOULD, Chris Grant
Appointed Date: 27 November 2015
44 years old

Director
GOULD, Roger John
Appointed Date: 27 November 2015
77 years old

Director
MITCHELL, Michael Christopher Hewitson
Appointed Date: 27 November 2015
76 years old

Director
MURPHY, Rebecca Henrietta
Appointed Date: 27 November 2015
57 years old

Director
TUSON, Brian John
Appointed Date: 01 February 2017
64 years old

Resigned Directors

Secretary
MURPHY, Rebecca Henrietta
Resigned: 11 April 2016
Appointed Date: 27 November 2015

Secretary
NEWMAN, Emma Helen Hamilton
Resigned: 01 February 2017
Appointed Date: 11 April 2016

Secretary
SPORES, Timothy
Resigned: 27 November 2015
Appointed Date: 18 May 2010

Director
ROBERTS, Penelope Ann
Resigned: 27 November 2015
Appointed Date: 18 May 2010
71 years old

Director
ROBERTS, Trevor James
Resigned: 27 November 2015
Appointed Date: 18 May 2010
70 years old

Director
SPORES, Catherine Mary
Resigned: 27 November 2015
Appointed Date: 18 May 2010
71 years old

Director
SPORES, Timothy Graham Alan
Resigned: 27 November 2015
Appointed Date: 18 May 2010
69 years old

FIELDS PROPERTY (SIDMOUTH) LIMITED Events

01 Mar 2017
Appointment of Mr Brian John Tuson as a director on 1 February 2017
01 Mar 2017
Termination of appointment of Emma Helen Hamilton Newman as a secretary on 1 February 2017
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 197.52

11 Apr 2016
Appointment of Mrs Emma Helen Hamilton Newman as a secretary on 11 April 2016
...
... and 30 more events
23 May 2011
Annual return made up to 18 May 2011 with full list of shareholders
19 Apr 2011
Statement of capital following an allotment of shares on 25 March 2011
  • GBP 197.52

15 Apr 2011
Statement of capital following an allotment of shares on 25 March 2011
  • GBP 98.76

08 Apr 2011
Sub-division of shares on 25 March 2011
18 May 2010
Incorporation

FIELDS PROPERTY (SIDMOUTH) LIMITED Charges

27 November 2015
Charge code 0725 6133 0004
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the west of market place…
27 November 2015
Charge code 0725 6133 0003
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 August 2011
Legal charge
Delivered: 1 September 2011
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of market place and 1…
31 August 2011
Legal charge
Delivered: 1 September 2011
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: Trinity house trinity square and buildings on the north…