Fieldway Management (no 2) Limited SALE


Fieldway Management (no 2) started in year 1992 as Private Limited Company with registration number 02763423. The Fieldway Management (no 2) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Sale at Code Property Management Ltd. Postal code: M33 6RH.

The firm has 2 directors, namely Randi S., Linda B.. Of them, Linda B. has been with the company the longest, being appointed on 1 August 2012 and Randi S. has been with the company for the least time - from 30 April 2022. 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.

Fieldway Management (no 2) Limited Address / Contact

Office Address Code Property Management Ltd
Office Address2 176 Washway Road
Town Sale
Post code M33 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763423
Date of Incorporation Tue, 10th Nov 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Randi S.

Position: Director

Appointed: 30 April 2022

Code Property Management Ltd

Position: Corporate Secretary

Appointed: 31 December 2021

Linda B.

Position: Director

Appointed: 01 August 2012

Brent P.

Position: Secretary

Appointed: 08 December 2020

Resigned: 30 December 2021

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 26 October 2020

Resigned: 08 December 2020

Roy S.

Position: Director

Appointed: 13 November 2017

Resigned: 12 September 2019

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 06 March 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Pauline M.

Position: Secretary

Appointed: 01 March 2008

Resigned: 10 February 2009

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 01 March 2008

Anthony F.

Position: Secretary

Appointed: 06 October 2003

Resigned: 15 October 2007

Joseph Y.

Position: Director

Appointed: 27 May 2003

Resigned: 16 June 2011

Nina C.

Position: Director

Appointed: 26 June 2001

Resigned: 02 June 2004

Neil S.

Position: Director

Appointed: 12 May 1999

Resigned: 10 February 2024

Peter G.

Position: Director

Appointed: 06 June 1998

Resigned: 28 February 2003

Andrew C.

Position: Director

Appointed: 08 April 1997

Resigned: 26 June 2001

Stephen T.

Position: Director

Appointed: 02 December 1996

Resigned: 14 February 1998

Jonathan C.

Position: Director

Appointed: 19 October 1995

Resigned: 04 November 1996

Nigel R.

Position: Director

Appointed: 19 October 1995

Resigned: 03 April 1998

Stephen M.

Position: Secretary

Appointed: 01 February 1993

Resigned: 06 October 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 10 November 1992

Resigned: 10 November 1992

Alan C.

Position: Director

Appointed: 10 November 1992

Resigned: 19 October 1995

Alan C.

Position: Secretary

Appointed: 10 November 1992

Resigned: 01 September 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 10 November 1992

Resigned: 10 November 1992

Anthony G.

Position: Director

Appointed: 10 November 1992

Resigned: 19 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth15151515       
Balance Sheet
Cash Bank On Hand   151515 1515  
Current Assets1515   9 98015 060    
Net Assets Liabilities   1515157 90615151515
Cash Bank In Hand  1515       
Debtors1515         
Net Assets Liabilities Including Pension Asset Liability15151515       
Reserves/Capital
Called Up Share Capital1515         
Shareholder Funds15151515       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1515     151515
Creditors     4 1407 154    
Net Current Assets Liabilities1515   5 8407 906    
Number Shares Allotted  15151515  151515
Par Value Share  1111  111
Total Assets Less Current Liabilities1515   5 8407 906    
Share Capital Allotted Called Up Paid 151515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 26th, January 2024
Free Download (2 pages)

Company search