FIELDACRE PROPERTIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 03737391
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIELDACRE PROPERTIES LIMITED are www.fieldacreproperties.co.uk, and www.fieldacre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Fieldacre Properties Limited is a Private Limited Company. The company registration number is 03737391. Fieldacre Properties Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Fieldacre Properties Limited is Cranbrook House 287 291 Banbury Road Oxford Oxfordshire Ox2 7jq. . HORNBROOK, Anita Margaret is a Secretary of the company. HORNBROOK, Anita Margaret is a Director of the company. HORNBROOK, Martin Peter is a Director of the company. HORNBROOK, Samuel Jacob is a Director of the company. HORNBROOK, Thomas William 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HORNBROOK, Anita Margaret
Appointed Date: 30 March 1999

Director
HORNBROOK, Anita Margaret
Appointed Date: 30 March 1999
69 years old

Director
HORNBROOK, Martin Peter
Appointed Date: 30 March 1999
70 years old

Director
HORNBROOK, Samuel Jacob
Appointed Date: 27 May 2015
40 years old

Director
HORNBROOK, Thomas William
Appointed Date: 27 May 2015
38 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 1999
Appointed Date: 22 March 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 1999
Appointed Date: 22 March 1999

FIELDACRE PROPERTIES LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Appointment of Mr Thomas William Hornbrook as a director on 27 May 2015
27 May 2015
Appointment of Mr Samuel Jacob Hornbrook as a director on 27 May 2015
...
... and 44 more events
14 May 1999
New secretary appointed
14 May 1999
New director appointed
14 May 1999
New director appointed
07 Apr 1999
Registered office changed on 07/04/99 from: 788-790 finchley road london NW11 7TJ
22 Mar 1999
Incorporation

FIELDACRE PROPERTIES LIMITED Charges

21 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 1 ainsdale close aldermans green coventry…
7 March 2004
Legal mortgage
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 284 sadler road radford coventry west midlands t/n…
17 November 2003
Debenture
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2003
Legal mortgage
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h proeprty known as 1 ainsdale close aldermans green…
27 October 2003
Legal mortgage
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 38 victoria court allesley hall…
27 October 2003
Legal mortgage
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 16 abbey court abbey road whitley…
27 October 2003
Legal mortgage
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 67 highfield road coventry west…