FIELDING PROPERTIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 02628715
Status Active
Incorporation Date 11 July 1991
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Termination of appointment of Ms Maria Higgins as a director on 15 November 2015; Micro company accounts made up to 31 July 2015. The most likely internet sites of FIELDING PROPERTIES LIMITED are www.fieldingproperties.co.uk, and www.fielding-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-four years and three months. Fielding Properties Limited is a Private Limited Company. The company registration number is 02628715. Fielding Properties Limited has been working since 11 July 1991. The present status of the company is Active. The registered address of Fielding Properties Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. The company`s financial liabilities are £1152.44k. It is £157.48k against last year. The cash in hand is £15.79k. It is £0k against last year. And the total assets are £1765.89k, which is £174.4k against last year. M & N SECRETARIES LIMITED is a Secretary of the company. STOKES, Francis Stanley is a Director of the company. Director EDMONDS, Dennis Vernon has been resigned. Director HIGGINS, Ms Maria has been resigned. Director OSHOLAKE, Adetomi Adetokunmbo has been resigned. The company operates in "Development of building projects".


fielding properties Key Finiance

LIABILITIES £1152.44k
+15%
CASH £15.79k
TOTAL ASSETS £1765.89k
+10%
All Financial Figures

Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 11 July 1992

Director
STOKES, Francis Stanley
Appointed Date: 28 March 2013
83 years old

Resigned Directors

Director
EDMONDS, Dennis Vernon
Resigned: 16 April 2012
68 years old

Director
HIGGINS, Ms Maria
Resigned: 15 November 2015
Appointed Date: 16 April 2012
98 years old

Director
OSHOLAKE, Adetomi Adetokunmbo
Resigned: 16 November 1993
62 years old

Persons With Significant Control

Ms Maria Higgins
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & N Secretaries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELDING PROPERTIES LIMITED Events

27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
06 Jul 2016
Termination of appointment of Ms Maria Higgins as a director on 15 November 2015
15 Mar 2016
Micro company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

02 Apr 2015
Micro company accounts made up to 31 July 2014
...
... and 75 more events
16 Dec 1991
Director resigned;new director appointed

16 Dec 1991
Registered office changed on 16/12/91 from: spencer company foramtions LTD. Scorpio house 102 sydney street chelsea london SW3 6NJ

16 Dec 1991
Director resigned;new director appointed

16 Dec 1991
Secretary resigned;new secretary appointed;director resigned

11 Jul 1991
Incorporation

FIELDING PROPERTIES LIMITED Charges

7 August 1992
Debenture
Delivered: 17 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…