Fieldsway And Wilmington Residents Management Limited CROYDON


Fieldsway And Wilmington Residents Management started in year 1990 as Private Limited Company with registration number 02557851. The Fieldsway And Wilmington Residents Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 5 directors, namely Jean-Jacques B., Eric W. and Gregory C. and others. Of them, Godson G. has been with the company the longest, being appointed on 30 November 1991 and Jean-Jacques B. has been with the company for the least time - from 3 April 2025. 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.

Fieldsway And Wilmington Residents Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557851
Date of Incorporation Tue, 13th Nov 1990
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Jean-Jacques B.

Position: Director

Appointed: 03 April 2025

Eric W.

Position: Director

Appointed: 15 March 2023

Gregory C.

Position: Director

Appointed: 09 May 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 January 2016

Stephen I.

Position: Director

Appointed: 28 September 2003

Godson G.

Position: Director

Appointed: 30 November 1991

Nigel C.

Position: Director

Appointed: 01 December 2023

Resigned: 09 December 2024

Dipesh P.

Position: Director

Appointed: 15 March 2023

Resigned: 05 February 2025

Pamela K.

Position: Director

Appointed: 09 February 2021

Resigned: 15 March 2023

Robert O.

Position: Director

Appointed: 10 December 2019

Resigned: 15 February 2022

Minesh P.

Position: Director

Appointed: 20 February 2017

Resigned: 29 March 2023

Andrea M.

Position: Director

Appointed: 20 February 2017

Resigned: 26 November 2020

Ian Y.

Position: Director

Appointed: 09 November 2015

Resigned: 20 November 2024

Managed Living Partnerships Ltd

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 14 January 2016

Sarah C.

Position: Director

Appointed: 13 November 2014

Resigned: 06 July 2015

Sarah O.

Position: Director

Appointed: 21 December 2012

Resigned: 10 December 2019

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 15 November 2012

Resigned: 25 November 2013

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 November 2012

Resigned: 31 March 2015

Nigel C.

Position: Director

Appointed: 28 October 2011

Resigned: 20 February 2017

Dorothy L.

Position: Director

Appointed: 17 October 2011

Resigned: 31 January 2014

Gregory C.

Position: Director

Appointed: 26 September 2011

Resigned: 22 April 2020

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2010

Resigned: 14 November 2012

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 26 July 2010

Eric W.

Position: Director

Appointed: 27 September 2006

Resigned: 20 February 2017

Francesca F.

Position: Director

Appointed: 27 September 2006

Resigned: 26 September 2011

Simon H.

Position: Director

Appointed: 27 September 2006

Resigned: 26 September 2011

Andrea M.

Position: Director

Appointed: 13 September 2004

Resigned: 28 September 2006

John D.

Position: Director

Appointed: 13 September 2004

Resigned: 15 October 2015

Nicholas S.

Position: Director

Appointed: 28 September 2003

Resigned: 13 September 2004

Patricia M.

Position: Director

Appointed: 17 September 2001

Resigned: 25 June 2004

Paola D.

Position: Secretary

Appointed: 17 September 2001

Resigned: 01 January 2007

Dipesh P.

Position: Director

Appointed: 10 June 2000

Resigned: 28 September 2006

Andrea M.

Position: Director

Appointed: 10 June 2000

Resigned: 28 September 2003

Simon H.

Position: Secretary

Appointed: 10 June 2000

Resigned: 17 September 2001

Eric W.

Position: Director

Appointed: 23 June 1998

Resigned: 31 May 2000

Dae L.

Position: Director

Appointed: 23 June 1998

Resigned: 17 September 2001

Michael K.

Position: Director

Appointed: 23 June 1998

Resigned: 28 September 2003

George P.

Position: Director

Appointed: 23 June 1998

Resigned: 24 October 2007

Michael F.

Position: Director

Appointed: 24 June 1996

Resigned: 31 May 2000

Annetta K.

Position: Director

Appointed: 11 July 1995

Resigned: 23 June 1998

Miles T.

Position: Secretary

Appointed: 26 July 1994

Resigned: 31 May 2000

Elizabeth M.

Position: Director

Appointed: 26 July 1994

Resigned: 23 June 1998

Anna C.

Position: Director

Appointed: 08 February 1993

Resigned: 23 June 1998

Geoffrey H.

Position: Director

Appointed: 08 February 1993

Resigned: 23 June 1998

Robert D.

Position: Director

Appointed: 08 February 1993

Resigned: 12 July 1994

Miles T.

Position: Director

Appointed: 08 February 1993

Resigned: 31 May 2000

Andrea M.

Position: Director

Appointed: 08 February 1993

Resigned: 24 June 1996

Eric W.

Position: Director

Appointed: 30 November 1991

Resigned: 12 July 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Gregory C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Rob O. This PSC has significiant influence or control over the company,. Moving on, there is Minesh P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gregory C.

Notified on 9 May 2021
Ceased on 29 March 2022
Nature of control: significiant influence or control

Rob O.

Notified on 10 December 2019
Ceased on 29 March 2022
Nature of control: significiant influence or control

Minesh P.

Notified on 20 February 2017
Ceased on 29 March 2022
Nature of control: significiant influence or control

Stephen I.

Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Current Assets16 54519 29927 732
Net Assets Liabilities21 22121 83026 837
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal120120120
Creditors5 7187 86911 217
Fixed Assets10 44210 44210 442
Net Current Assets Liabilities10 89911 50816 515
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7278 
Total Assets Less Current Liabilities21 34121 95026 957

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 17th, December 2024
Free Download (3 pages)

Company search

Advertisements