Background WavePink WaveYellow Wave

FIELDHAVEN FLATS MANAGEMENT COMPANY LIMITED (02368665)

FIELDHAVEN FLATS MANAGEMENT COMPANY LIMITED (02368665) is an active UK company. incorporated on 5 April 1989. with registered office in Frinton-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. FIELDHAVEN FLATS MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include CLIFFORD, Trevor Leslie, MARRABLE, Ian Ronald, SMITH, Julie.

Company Number
02368665
Status
active
Type
ltd
Incorporated
5 April 1989
Age
36 years
Address
45 Chelmer Close, Frinton-On-Sea, CO13 0UH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLIFFORD, Trevor Leslie, MARRABLE, Ian Ronald, SMITH, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDHAVEN FLATS MANAGEMENT COMPANY LIMITED

FIELDHAVEN FLATS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 1989 with the registered office located in Frinton-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIELDHAVEN FLATS MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02368665

LTD Company

Age

36 Years

Incorporated 5 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

45 Chelmer Close Kirby Cross Frinton-On-Sea, CO13 0UH,

Previous Addresses

25 Chelmer Close Kirby Cross Frinton on Sea Essex CO13 0UH
From: 5 April 1989To: 11 October 2017
Timeline

5 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Apr 89
Director Left
May 10
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SMITH, Julie Marie

Active
Chelmer Close, Frinton-On-SeaCO13 0UH
Secretary
Appointed 11 Oct 2017

CLIFFORD, Trevor Leslie

Active
Chelmer Close, Frinton-On-SeaCO13 0UH
Born February 1952
Director
Appointed 11 Oct 2017

MARRABLE, Ian Ronald

Active
Heronsgate, Frinton-On-SeaCO13 0AW
Born July 1964
Director
Appointed 11 Oct 2017

SMITH, Julie

Active
45 Chelmer Close, Kirby CrossCO13 0UH
Born May 1971
Director
Appointed 15 Nov 2004

HOBBS, Christopher Andrew Westfield

Resigned
Beech Tree Farm, LowestoftNR33 8HA
Secretary
Appointed N/A
Resigned 31 Mar 1994

WEBB, David James

Resigned
Flat 1 Kenwood House, EnfieldEN1 2NZ
Secretary
Appointed 31 Mar 1994
Resigned 09 Feb 2004

WELLS-GARRETT, Samuel Keir

Resigned
25 Chelmer Close, Kirby CrossCO13 0UH
Secretary
Appointed 01 Nov 2004
Resigned 11 Oct 2017

BRYANT, David George

Resigned
Dabchick Broadview Road, LowestoftNR32 3PL
Born April 1952
Director
Appointed N/A
Resigned 31 Mar 1994

MACKENZIE, Jennifer Mary

Resigned
35 Chelmer Close, Kirby CrossCO13 0UH
Born May 1979
Director
Appointed 11 Jul 2005
Resigned 01 Nov 2009

QUAYLE, Graham Lawrence

Resigned
56 Kirkley Cliff, LowestoftNR33 0BY
Born August 1944
Director
Appointed N/A
Resigned 31 Mar 1994

TYTE, David Anthony

Resigned
29 Chelmer Close, Frinton On SeaCO13 0UH
Born January 1968
Director
Appointed 31 Mar 1994
Resigned 12 Mar 1999

WEBB, David James

Resigned
Flat 1 Kenwood House, EnfieldEN1 2NZ
Born January 1926
Director
Appointed 31 Mar 1994
Resigned 09 Feb 2004

WEBSTER, John

Resigned
35 Chelmer Close, Frinton On SeaCO13 0UH
Born June 1950
Director
Appointed 31 Mar 1999
Resigned 09 Feb 2004

WELLS-GARRETT, Samuel Keir

Resigned
25 Chelmer Close, Kirby CrossCO13 0UH
Born January 1982
Director
Appointed 01 Nov 2004
Resigned 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Auditors Resignation Company
24 May 1995
AUDAUD
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
287Change of Registered Office
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
26 November 1993
88(2)R88(2)R
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Incorporation Company
5 April 1989
NEWINCIncorporation