Background WavePink WaveYellow Wave

FIELDJOIN PROPERTY MANAGEMENT LIMITED (02468646)

FIELDJOIN PROPERTY MANAGEMENT LIMITED (02468646) is an active UK company. incorporated on 9 February 1990. with registered office in Boston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIELDJOIN PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include HILL, Kevin, MULLARD, Geoffrey Alan.

Company Number
02468646
Status
active
Type
ltd
Incorporated
9 February 1990
Age
36 years
Address
Westbridge House, Boston, PE21 8QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, Kevin, MULLARD, Geoffrey Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDJOIN PROPERTY MANAGEMENT LIMITED

FIELDJOIN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 February 1990 with the registered office located in Boston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIELDJOIN PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02468646

LTD Company

Age

36 Years

Incorporated 9 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Westbridge House 6-8 Bridge Street Boston, PE21 8QF,

Previous Addresses

Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ
From: 2 February 2010To: 6 January 2023
Morgan House Gilbert Drive Boston Lincolnshire PE21 7TR
From: 9 February 1990To: 2 February 2010
Timeline

10 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Aug 17
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FENDYKE, Stephen Peter

Active
Kirton End, BostonPE20 1NJ
Secretary
Appointed 01 Sept 2022

HILL, Kevin

Active
6-8 Bridge Street, BostonPE21 8QF
Born March 1972
Director
Appointed 10 Apr 2013

MULLARD, Geoffrey Alan

Active
6-8 Bridge Street, BostonPE21 8QF
Born September 1954
Director
Appointed 10 Apr 2013

BURGESS, Janet Ann

Resigned
Town Farm Close, SpaldingPE11 3SG
Secretary
Appointed 11 Aug 2003
Resigned 22 Sept 2003

CLARK, Paul Andrew

Resigned
305a Willington Road, BostonPE20 1NR
Secretary
Appointed 22 Sept 2003
Resigned 30 Apr 2019

HEWITT, Claire

Resigned
88 Banovallum Gardens, HorncastleLN9 6RF
Secretary
Appointed 11 Feb 1996
Resigned 31 Aug 2002

HILL, Audrey

Resigned
The Vineries, Boston
Secretary
Appointed N/A
Resigned 11 Feb 1996

KILFEATHER, Brion John

Resigned
Flat 9 Haven Hall, BostonPE21 6JN
Secretary
Appointed 31 Jul 1991
Resigned 27 Nov 1992

KIRBY, Lisa

Resigned
77 Main Street, FeltonNE65 9PT
Secretary
Appointed 01 Sept 2002
Resigned 01 Aug 2003

TUPPER, Richard Philip

Resigned
136 Spilsby Road, BostonPE21 9NY
Secretary
Appointed N/A
Resigned 31 Jul 1991

BROWNE, Duncan Charles Oliver

Resigned
Gilbert Drive, BostonPE21 7TQ
Born February 1980
Director
Appointed 10 Apr 2013
Resigned 14 Aug 2017

DOBBS, Jonathan

Resigned
Flat 6 Principal House, BostonPE21 6JX
Born December 1963
Director
Appointed N/A
Resigned 11 Feb 1996

HEWITT, Claire

Resigned
88 Banovallum Gardens, HorncastleLN9 6RF
Born June 1969
Director
Appointed 01 Sept 2002
Resigned 23 May 2003

HILL, Audrey

Resigned
The Vineries, Boston
Born September 1946
Director
Appointed N/A
Resigned 07 Sept 1997

HILL, Kevin

Resigned
Gilbert Drive, BostonPE21 7TQ
Born March 1972
Director
Appointed 26 Feb 2014
Resigned 28 Feb 2014

ISAAC, Edgar Hedley Garth

Resigned
136 Spilsby Road, BostonPE21 9NY
Born September 1940
Director
Appointed N/A
Resigned 31 Jul 1991

KILFEATHER, Brion John

Resigned
Flat 9 Haven Hall, BostonPE21 6JN
Born December 1961
Director
Appointed 31 Jul 1991
Resigned 27 Nov 1992

KIRBY, Lisa

Resigned
1 Principal House, BostonPE21 6JX
Born February 1970
Director
Appointed 14 May 2000
Resigned 31 Aug 2002

MULLARD, Joyce

Resigned
6-8 Bridge Street, BostonPE21 8QF
Born September 1956
Director
Appointed 10 Apr 2013
Resigned 30 Mar 2026

SHARMAN, Peter Alan Joseph

Resigned
6 The Boundary, BostonPE21 7QN
Born December 1947
Director
Appointed 01 Jun 2003
Resigned 28 Feb 2013

TUPPER, Charles Robert

Resigned
7 Lawrence Fields, BicesterOX6 3SZ
Born March 1949
Director
Appointed 07 Sept 1997
Resigned 14 May 2000

TUPPER, Richard Philip

Resigned
136 Spilsby Road, BostonPE21 9NY
Born April 1955
Director
Appointed N/A
Resigned 31 Jul 1991

Persons with significant control

3

ThamesmeadSE28 0HL

Nature of Control

Significant influence or control as firm
Notified 06 Aug 2022

Mr Geoffrey Alan Mullard

Active
6-8 Bridge Street, BostonPE21 8QF
Born September 1954

Nature of Control

Significant influence or control
Notified 20 Apr 2016

Mr Kevin Hill

Active
6-8 Bridge Street, BostonPE21 8QF
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
10 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name Date
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
353353
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
353353
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
287Change of Registered Office
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
18 October 2002
287Change of Registered Office
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
23 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
28 January 1992
225(1)225(1)
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
15 February 1991
363aAnnual Return
Legacy
24 December 1990
88(2)R88(2)R
Legacy
30 October 1990
88(2)R88(2)R
Legacy
11 July 1990
224224
Legacy
22 June 1990
287Change of Registered Office
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Incorporation Company
9 February 1990
NEWINCIncorporation