Fieldgrange (malvern) Management Limited MALVERN


Fieldgrange (malvern) Management started in year 1988 as Private Limited Company with registration number 02329300. The Fieldgrange (malvern) Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The company has 5 directors, namely David S., Brian N. and Geoffrey L. and others. Of them, Margareth B., Ian C. have been with the company the longest, being appointed on 17 January 2005 and David S. has been with the company for the least time - from 6 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fieldgrange (malvern) Management Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02329300
Date of Incorporation Fri, 16th Dec 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

David S.

Position: Director

Appointed: 06 December 2019

Brian N.

Position: Director

Appointed: 30 July 2015

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 30 July 2015

Geoffrey L.

Position: Director

Appointed: 16 September 2011

Margareth B.

Position: Director

Appointed: 17 January 2005

Ian C.

Position: Director

Appointed: 17 January 2005

Michael R.

Position: Director

Appointed: 30 July 2015

Resigned: 01 September 2020

Jane T.

Position: Director

Appointed: 17 December 2007

Resigned: 09 September 2015

Lucy T.

Position: Director

Appointed: 15 September 2006

Resigned: 27 June 2014

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 30 July 2015

Glynis C.

Position: Director

Appointed: 17 January 2005

Resigned: 30 June 2016

Brian N.

Position: Director

Appointed: 03 August 2003

Resigned: 30 October 2003

Martin R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 August 2005

Graeme T.

Position: Director

Appointed: 11 January 2003

Resigned: 20 May 2005

Matthew W.

Position: Director

Appointed: 12 December 2002

Resigned: 18 July 2011

Robert B.

Position: Director

Appointed: 26 September 2002

Resigned: 03 November 2006

Alison F.

Position: Director

Appointed: 24 July 2002

Resigned: 24 November 2003

Elizabeth W.

Position: Director

Appointed: 14 September 2001

Resigned: 09 July 2002

Stephen L.

Position: Director

Appointed: 23 May 2001

Resigned: 11 April 2005

Margaret B.

Position: Director

Appointed: 21 March 2001

Resigned: 30 September 2003

Adrian C.

Position: Director

Appointed: 19 January 2001

Resigned: 01 July 2003

Laurie S.

Position: Director

Appointed: 24 October 2000

Resigned: 24 November 2003

Susan J.

Position: Director

Appointed: 31 August 2000

Resigned: 24 November 2003

Gemma L.

Position: Director

Appointed: 13 July 1999

Resigned: 26 July 2002

Rose-Marie C.

Position: Director

Appointed: 08 September 1998

Resigned: 08 November 2001

Mark W.

Position: Director

Appointed: 23 March 1998

Resigned: 01 August 2001

Michael B.

Position: Director

Appointed: 22 September 1997

Resigned: 19 January 2000

Kenneth H.

Position: Director

Appointed: 22 September 1997

Resigned: 23 March 2001

Aileen L.

Position: Director

Appointed: 22 September 1997

Resigned: 10 January 2011

Ian P.

Position: Secretary

Appointed: 19 August 1996

Resigned: 31 July 2003

Robert A.

Position: Director

Appointed: 09 January 1995

Resigned: 07 May 2002

Stephen L.

Position: Director

Appointed: 09 January 1995

Resigned: 23 August 1996

Lisa H.

Position: Secretary

Appointed: 01 July 1994

Resigned: 19 August 1996

Samantha B.

Position: Director

Appointed: 18 June 1992

Resigned: 10 November 1997

Michael B.

Position: Director

Appointed: 15 June 1992

Resigned: 22 September 1992

David C.

Position: Director

Appointed: 15 June 1992

Resigned: 28 May 1993

Nicholas S.

Position: Director

Appointed: 15 June 1992

Resigned: 18 June 1997

Carl W.

Position: Director

Appointed: 15 June 1992

Resigned: 18 June 1997

Michelle W.

Position: Secretary

Appointed: 15 June 1992

Resigned: 01 July 1994

Neil W.

Position: Director

Appointed: 15 June 1992

Resigned: 01 July 1994

Stephen C.

Position: Director

Appointed: 04 June 1992

Resigned: 23 June 1994

Deanna M.

Position: Secretary

Appointed: 16 December 1991

Resigned: 15 June 1992

Denis C.

Position: Director

Appointed: 16 December 1991

Resigned: 15 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-302016-03-312017-03-302017-03-312018-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 23 896 16 306         
Balance Sheet
Current Assets25 68524 17016 55416 55416 16216 16217 15017 15012 51413 65515 98313 70721 192
Net Assets Liabilities  16 306 16 12216 12217 14917 14912 51313 52115 69813 60521 061
Cash Bank In Hand22 12920 919           
Debtors3 5563 712           
Net Assets Liabilities Including Pension Asset Liability24 98023 896 16 306         
Reserves/Capital
Called Up Share Capital1515           
Profit Loss Account Reserve24 96523 881           
Shareholder Funds 23 896 16 306         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  735 7537537537537058101 005840870
Net Current Assets Liabilities24 98024 63117 04117 04116 87516 87517 90217 90213 21814 33116 70314 44521 931
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 461487487713713752752704676720738739
Total Assets Less Current Liabilities 24 63117 04117 04116 87516 87517 90217 90213 21814 33116 70314 44521 931
Accruals Deferred Income 735 735         
Capital Employed24 98023 896           
Creditors Due Within One Year705735           
Number Shares Allotted 15           
Par Value Share 1           
Share Capital Allotted Called Up Paid1515           

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements