FIELDPARK DEVELOPMENTS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 03885862
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address CRANBROOK HOUSE 287 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
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 sixty-two events have happened. The last three records are Director's details changed for Mr Keith John Strong on 6 March 2017; Director's details changed for Ms Joanne Louise Luke on 6 March 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of FIELDPARK DEVELOPMENTS LIMITED are www.fieldparkdevelopments.co.uk, and www.fieldpark-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and ten months. Fieldpark Developments Limited is a Private Limited Company. The company registration number is 03885862. Fieldpark Developments Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Fieldpark Developments Limited is Cranbrook House 287 Banbury Road Oxford Oxfordshire Ox2 7jq. The company`s financial liabilities are £495.4k. It is £494.55k against last year. The cash in hand is £3.31k. It is £3.22k against last year. And the total assets are £1085.65k, which is £1084.93k against last year. STRONG, Keith John is a Secretary of the company. LUKE, Joanne Louise is a Director of the company. PLUMMER, Craig Derek George is a Director of the company. STRONG, Keith John is a Director of the company. Secretary STRONG, James has been resigned. 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".


fieldpark developments Key Finiance

LIABILITIES £495.4k
+57639%
CASH £3.31k
+3582%
TOTAL ASSETS £1085.65k
+151526%
All Financial Figures

Current Directors

Secretary
STRONG, Keith John
Appointed Date: 31 January 2009

Director
LUKE, Joanne Louise
Appointed Date: 01 December 2015
63 years old

Director
PLUMMER, Craig Derek George
Appointed Date: 01 December 2015
54 years old

Director
STRONG, Keith John
Appointed Date: 03 December 1999
72 years old

Resigned Directors

Secretary
STRONG, James
Resigned: 31 January 2009
Appointed Date: 03 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 30 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 1999
Appointed Date: 30 November 1999

Persons With Significant Control

Mr Keith John Strong
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Joanne Louise Luke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Derek George Plummer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELDPARK DEVELOPMENTS LIMITED Events

06 Mar 2017
Director's details changed for Mr Keith John Strong on 6 March 2017
06 Mar 2017
Director's details changed for Ms Joanne Louise Luke on 6 March 2017
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Oct 2016
Registration of charge 038858620006, created on 30 September 2016
15 Sep 2016
Satisfaction of charge 5 in full
...
... and 52 more events
24 Dec 1999
Director resigned
24 Dec 1999
New secretary appointed
24 Dec 1999
New director appointed
09 Dec 1999
Registered office changed on 09/12/99 from: 788-790 finchley road london NW11 7TJ
30 Nov 1999
Incorporation

FIELDPARK DEVELOPMENTS LIMITED Charges

30 September 2016
Charge code 0388 5862 0006
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Saffron Building Society
Description: By way of a legal mortgage all legal interest in the…
7 March 2012
Deed of assignment of rental income
Delivered: 9 March 2012
Status: Satisfied on 15 September 2016
Persons entitled: Aldermore Bank PLC
Description: Rents receivable under the leases of the whole or any part…
7 March 2012
Mortgage
Delivered: 9 March 2012
Status: Satisfied on 15 September 2016
Persons entitled: Aldermore Bank PLC
Description: F/H 5 and 5A/b market place, woodstock, oxfordshire.
17 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied on 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 5A and 5B market place woodstock oxfordshire. By way of…
21 May 2000
Debenture
Delivered: 31 May 2000
Status: Satisfied on 9 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2000
Legal charge
Delivered: 3 February 2000
Status: Satisfied on 9 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5, 5A & 5B market place woodstock oxon.