Fields Courtyard Management Company Limited RETFORD


Founded in 1986, Fields Courtyard Management Company, classified under reg no. 02071024 is an active company. Currently registered at The Granary Fields Coutyard DN22 0RJ, Retford the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Sarah B., Rebecca C. and Elizabeth W. and others. In addition one secretary - Rebecca C. - is with the firm. 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.

Fields Courtyard Management Company Limited Address / Contact

Office Address The Granary Fields Coutyard
Office Address2 Grove
Town Retford
Post code DN22 0RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02071024
Date of Incorporation Wed, 5th Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Rebecca C.

Position: Secretary

Appointed: 28 April 2023

Sarah B.

Position: Director

Appointed: 21 December 2020

Rebecca C.

Position: Director

Appointed: 31 August 2018

Elizabeth W.

Position: Director

Appointed: 28 July 2016

Philippa B.

Position: Director

Appointed: 31 October 2012

Stuart F.

Position: Director

Appointed: 19 September 2009

Graham W.

Position: Director

Appointed: 27 August 1998

Michael S.

Position: Director

Appointed: 16 May 1991

Claire B.

Position: Director

Appointed: 11 May 2018

Resigned: 10 December 2020

Alan G.

Position: Director

Appointed: 11 April 2015

Resigned: 30 August 2018

Philippa B.

Position: Secretary

Appointed: 01 January 2015

Resigned: 01 May 2023

Nicholas B.

Position: Director

Appointed: 26 July 2013

Resigned: 28 July 2016

Sharon K.

Position: Secretary

Appointed: 06 July 2007

Resigned: 31 December 2014

Ann G.

Position: Secretary

Appointed: 27 March 2006

Resigned: 27 March 2006

Richard C.

Position: Director

Appointed: 27 November 2002

Resigned: 15 September 2009

Marilyn B.

Position: Secretary

Appointed: 27 November 2002

Resigned: 27 March 2006

Alan K.

Position: Director

Appointed: 23 May 2002

Resigned: 11 April 2015

Colin G.

Position: Director

Appointed: 12 August 1999

Resigned: 10 May 2018

Jonathan W.

Position: Director

Appointed: 30 June 1999

Resigned: 23 May 2002

Helen S.

Position: Director

Appointed: 30 June 1999

Resigned: 26 July 2013

Thomas L.

Position: Secretary

Appointed: 11 June 1999

Resigned: 27 November 2002

Terence B.

Position: Secretary

Appointed: 03 March 1998

Resigned: 11 June 1999

Marilyn B.

Position: Director

Appointed: 17 April 1996

Resigned: 31 October 2012

Philip C.

Position: Director

Appointed: 14 September 1995

Resigned: 16 June 1999

Martin G.

Position: Director

Appointed: 17 August 1995

Resigned: 16 July 1998

Hobbs Management & Property Co Limited

Position: Secretary

Appointed: 20 June 1995

Resigned: 03 March 1998

James S.

Position: Director

Appointed: 24 January 1994

Resigned: 02 February 1995

Helen S.

Position: Director

Appointed: 23 October 1991

Resigned: 24 January 1994

Thomas L.

Position: Director

Appointed: 16 May 1991

Resigned: 27 November 2002

Marilyn B.

Position: Director

Appointed: 16 May 1991

Resigned: 14 September 1995

Eileen L.

Position: Secretary

Appointed: 16 May 1991

Resigned: 20 June 1995

Terence B.

Position: Director

Appointed: 16 May 1991

Resigned: 11 June 1999

John H.

Position: Director

Appointed: 16 May 1991

Resigned: 12 August 1999

Anthony H.

Position: Director

Appointed: 16 May 1991

Resigned: 17 April 1996

Andrew T.

Position: Director

Appointed: 16 May 1991

Resigned: 23 October 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 9 names. As BizStats discovered, there is Sarah B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Rebecca C. This PSC has significiant influence or control over the company,. The third one is Philippa B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sarah B.

Notified on 7 February 2021
Nature of control: significiant influence or control

Rebecca C.

Notified on 23 January 2019
Nature of control: significiant influence or control

Philippa B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elizabeth W.

Notified on 28 July 2016
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Graham W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan G.

Notified on 6 April 2016
Ceased on 23 January 2019
Nature of control: significiant influence or control

Colin G.

Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 2647 8997 031       
Balance Sheet
Current Assets9 2368 3687 5926 6976 0431 9161 5288677041 178
Net Assets Liabilities   6 1555 5981 30887325429407
Cash Bank In Hand8 2017 3537 482       
Debtors1 0351 015110       
Net Assets Liabilities Including Pension Asset Liability8 2647 8997 031       
Reserves/Capital
Called Up Share Capital707070       
Profit Loss Account Reserve3 1942 8291 961       
Shareholder Funds8 2647 8997 031       
Other
Average Number Employees During Period   7777777
Creditors   542445608655613675771
Creditors Due Within One Year972469561       
Number Shares Allotted707070       
Other Reserves5 0005 0005 000       
Par Value Share 11       
Value Shares Allotted707070       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, May 2023
Free Download (6 pages)

Company search

Advertisements