FIELDCROSS PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 7LS

Company number 03583177
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address 15 FENWICK STREET, LIVERPOOL, ENGLAND, L2 7LS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FIELDCROSS PROPERTIES LIMITED are www.fieldcrossproperties.co.uk, and www.fieldcross-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fieldcross Properties Limited is a Private Limited Company. The company registration number is 03583177. Fieldcross Properties Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Fieldcross Properties Limited is 15 Fenwick Street Liverpool England L2 7ls. . BENTLEY, Robert Alan is a Secretary of the company. MCINTYRE, Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BENTLEY, Robert Alan
Appointed Date: 01 August 1998

Director
MCINTYRE, Stephen
Appointed Date: 22 June 1998
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 1998
Appointed Date: 18 June 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 1998
Appointed Date: 18 June 1998

FIELDCROSS PROPERTIES LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Registered office address changed from C/O Steve Mcintyre 58-68 Fox Street Liverpool Merseyside L3 3BQ to 15 Fenwick Street Liverpool L2 7LS on 24 March 2016
20 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 51 more events
05 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1998
New secretary appointed
01 Jul 1998
New director appointed
26 Jun 1998
Registered office changed on 26/06/98 from: 788/790 finchley road london NW11 7UR
18 Jun 1998
Incorporation

FIELDCROSS PROPERTIES LIMITED Charges

28 April 2009
Mortgage
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold plot 2 edgemoor court edgemoor drive field lane…
9 January 2009
Mortgage deed
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 17 columbia road walton liverpool…
9 January 2009
Mortgage deed
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 20 columbia road walton liverpool t/no…
9 January 2009
Mortgage
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 140 chirkdale street walton liverpool merseyside t/n la…
3 June 2008
Mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 roderick road, walton, liverpool t/no…
3 June 2008
Mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 august road tuebrook liverpool t/no MS298880;…
3 June 2008
Mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 downing road bootle liverpool t/no MS400888;…
3 June 2008
Mortgage deed
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 elm road, walton, liverpool t/no…
27 September 2005
Mortgage
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 83 hahnemann road liverpool.
3 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 joyce walk, liverpool 10. by way of fixed charge the…
24 June 1999
Legal charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 40 elm road walton merseyside t/n MS148150. Together with…
13 November 1998
Legal charge
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 24 roderick road liverpool t/n-MS199324. 25 august road…
13 November 1998
Legal charge
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 10 downing road bootle t/n-MS400888.. Together with all…
13 November 1998
Legal charge
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 39 weldon street walton liverpool.. Together with all…