Fieldside Court Management Limited CHESTER


Fieldside Court Management started in year 1998 as Private Limited Company with registration number 03622241. The Fieldside Court Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chester at Military House. Postal code: CH1 2DS.

There is a single director in the company at the moment - Paul M., appointed on 1 January 2024. In addition, a secretary was appointed - Ruth F., appointed on 4 September 2012. At the moment 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.

Fieldside Court Management Limited Address / Contact

Office Address Military House
Office Address2 24 Castle Street
Town Chester
Post code CH1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03622241
Date of Incorporation Wed, 26th Aug 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Paul M.

Position: Director

Appointed: 01 January 2024

Ruth F.

Position: Secretary

Appointed: 04 September 2012

Keith R.

Position: Director

Appointed: 01 June 2018

Resigned: 01 January 2024

Ceila W.

Position: Director

Appointed: 14 March 2011

Resigned: 01 June 2018

Christine H.

Position: Director

Appointed: 13 December 2005

Resigned: 14 March 2011

Helen D.

Position: Director

Appointed: 22 February 2002

Resigned: 08 July 2005

Paul D.

Position: Secretary

Appointed: 15 November 2001

Resigned: 04 September 2012

William J.

Position: Secretary

Appointed: 17 January 2001

Resigned: 15 November 2001

Sian R.

Position: Director

Appointed: 18 January 1999

Resigned: 22 February 2002

Lynda P.

Position: Secretary

Appointed: 19 October 1998

Resigned: 24 July 2000

Lynda P.

Position: Director

Appointed: 19 October 1998

Resigned: 29 July 2000

Jean D.

Position: Director

Appointed: 19 October 1998

Resigned: 07 October 2002

David J.

Position: Director

Appointed: 19 October 1998

Resigned: 19 June 2001

Marlene P.

Position: Director

Appointed: 19 October 1998

Resigned: 27 June 2002

Ronald C.

Position: Director

Appointed: 26 August 1998

Resigned: 20 November 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 August 1998

Resigned: 26 August 1998

Ronald C.

Position: Secretary

Appointed: 26 August 1998

Resigned: 20 November 1998

George D.

Position: Director

Appointed: 26 August 1998

Resigned: 07 August 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 26 August 1998

Resigned: 26 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities6666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666
Number Shares Allotted 6 6
Par Value Share 1 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 25th, July 2023
Free Download (2 pages)

Company search

Advertisements