Fieldgate House Management Company (kenilworth) Limited KENILWORTH


Founded in 1992, Fieldgate House Management Company (kenilworth), classified under reg no. 02719582 is an active company. Currently registered at Fieldgate House CV8 1BU, Kenilworth the company has been in the business for 32 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 5 directors in the the firm, namely Adrian H., Jiahui Z. and William M. and others. In addition one secretary - Mary P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fieldgate House Management Company (kenilworth) Limited Address / Contact

Office Address Fieldgate House
Office Address2 Fieldgate Lane
Town Kenilworth
Post code CV8 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719582
Date of Incorporation Tue, 2nd Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Adrian H.

Position: Director

Appointed: 05 October 2023

Jiahui Z.

Position: Director

Appointed: 28 July 2023

William M.

Position: Director

Appointed: 03 July 2020

Victoria B.

Position: Director

Appointed: 29 September 2015

Mary P.

Position: Secretary

Appointed: 18 July 2004

Mary P.

Position: Director

Appointed: 10 December 2002

Ewa M.

Position: Director

Appointed: 23 June 2015

Resigned: 27 July 2023

Keith B.

Position: Director

Appointed: 28 June 2013

Resigned: 28 September 2015

Joan S.

Position: Director

Appointed: 01 September 2010

Resigned: 26 September 2023

David H.

Position: Director

Appointed: 01 January 2007

Resigned: 18 May 2010

Margaret O.

Position: Director

Appointed: 01 January 2007

Resigned: 10 May 2018

Ben S.

Position: Director

Appointed: 31 March 2006

Resigned: 27 August 2010

Fiona M.

Position: Director

Appointed: 10 August 2005

Resigned: 27 August 2010

Paul C.

Position: Director

Appointed: 01 April 2004

Resigned: 27 June 2013

Nicola P.

Position: Director

Appointed: 21 August 2000

Resigned: 16 January 2002

Kenneth W.

Position: Director

Appointed: 06 April 1999

Resigned: 24 April 2006

Patricia O.

Position: Secretary

Appointed: 06 April 1999

Resigned: 01 April 2004

Patricia O.

Position: Director

Appointed: 06 April 1999

Resigned: 01 April 2004

Phillip P.

Position: Director

Appointed: 28 February 1998

Resigned: 06 April 1999

Margaret L.

Position: Secretary

Appointed: 28 February 1998

Resigned: 26 February 1999

Gillian V.

Position: Director

Appointed: 28 February 1998

Resigned: 25 August 2000

Mark B.

Position: Secretary

Appointed: 15 December 1995

Resigned: 28 February 1998

Clifford B.

Position: Director

Appointed: 02 June 1992

Resigned: 28 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 02 June 1992

Resigned: 02 June 1992

Grahame W.

Position: Secretary

Appointed: 02 June 1992

Resigned: 15 December 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1992

Resigned: 02 June 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Margaret O. The abovementioned PSC has significiant influence or control over this company,.

Margaret O.

Notified on 1 August 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 6993 4732 0002 0953 0691 7237682 167
Current Assets1 6993 8782 4342 5503 5185 1721 3272 803
Debtors 4054344554493 449559636
Other Debtors     2 98212 
Other
Accrued Liabilities4004425161 5548473 326757720
Creditors4005935161 5548473 326757720
Net Current Assets Liabilities1 2993 2851 9189962 6711 8465702 083
Number Shares Issued Fully Paid 5555555
Other Creditors 151      
Par Value Share 1111111
Prepayments 405434455449467547636
Total Assets Less Current Liabilities1 2993 2851 9189962 6711 8465702 083

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 12th, January 2023
Free Download (7 pages)

Company search

Advertisements