FIELDVIEW HOMES LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 5NE

Company number 04193734
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address THE LIMES, BAUMBER, HORNCASTLE, LINCOLNSHIRE, LN9 5NE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of FIELDVIEW HOMES LIMITED are www.fieldviewhomes.co.uk, and www.fieldview-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Fieldview Homes Limited is a Private Limited Company. The company registration number is 04193734. Fieldview Homes Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Fieldview Homes Limited is The Limes Baumber Horncastle Lincolnshire Ln9 5ne. . WOOD, Kellie is a Secretary of the company. WOOD, David Kenneth is a Director of the company. Secretary WOOD, David Kenneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROTHERTON, Adrian Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


fieldview homes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOOD, Kellie
Appointed Date: 17 June 2014

Director
WOOD, David Kenneth
Appointed Date: 16 July 2010
53 years old

Resigned Directors

Secretary
WOOD, David Kenneth
Resigned: 17 June 2014
Appointed Date: 04 April 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Director
BROTHERTON, Adrian Peter
Resigned: 16 July 2010
Appointed Date: 04 April 2001
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Persons With Significant Control

Mr David Kenneth Wood
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

FIELDVIEW HOMES LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
29 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 74 more events
01 May 2001
New director appointed
23 Apr 2001
Registered office changed on 23/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
04 Apr 2001
Incorporation

FIELDVIEW HOMES LIMITED Charges

28 May 2010
Legal charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot at foundry road stamford lincolnshire by way…
9 May 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at common road, snettisham, kings lynn, norfolk by way…
6 December 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 roman bank spalding lincolnshire,. By way of fixed…
2 October 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: Land at london road spalding linconshire. By way of fixed…
16 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of nos, 85, 86 & 87 london road, spalding…
21 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 19 March 2008
Persons entitled: Anglo Irish Asset Finance (T/a Anglo Irish Development Finance)
Description: F/H property to the rear of no.s 142 and 146 pinchbeck road…
19 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 27 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land between no 1 & 3 stukeley road holbeach lincolnshire…
10 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied on 19 March 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: The site at school lane, mareham-le-fen, lincolnshire t/no…
1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: 21 norfolk street boston lincolnshire. By way of fixed…
21 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: All that the land situate at burr lane spalding…
21 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of hawthorn bank…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: 101 london road spalding lincolnshire t/no LL235766. By way…
26 August 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 7 February 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a as st helena cottage 146 pinchbeck…
9 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of shepherds cottage main road wood…
22 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: The spinney hawthorn bank spalding lincolnshire. By way of…
22 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land at greetham horncastle lincolnshire. By way of fixed…
1 January 2003
Debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plots 1 and 2 and 3 back lane…
21 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied on 7 January 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the west side of 46 bourne…
21 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied on 7 January 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at windmill lane gosberton…
21 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the west side of sandy…