Background WavePink WaveYellow Wave

FIELDING PROPERTIES LIMITED (02628715)

FIELDING PROPERTIES LIMITED (02628715) is an active UK company. incorporated on 11 July 1991. with registered office in Kingston Upon Thames. The company operates in the Construction sector, engaged in development of building projects. FIELDING PROPERTIES LIMITED has been registered for 34 years. Current directors include STOKES, Francis Stanley.

Company Number
02628715
Status
active
Type
ltd
Incorporated
11 July 1991
Age
34 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STOKES, Francis Stanley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDING PROPERTIES LIMITED

FIELDING PROPERTIES LIMITED is an active company incorporated on 11 July 1991 with the registered office located in Kingston Upon Thames. The company operates in the Construction sector, specifically engaged in development of building projects. FIELDING PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02628715

LTD Company

Age

34 Years

Incorporated 11 July 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Princetown Mews London Road Kingston upon Thames Surrey KT2 6PT
From: 16 July 2014To: 15 August 2014
Princetown Mews London Road Kingston upon Thames Surrey KT2 6PT England
From: 16 July 2014To: 16 July 2014
118 London Road Kingston Surrey KT2 6QJ United Kingdom
From: 25 February 2013To: 16 July 2014
33 Station Street Castle Gresley South Derbyshire DE11 9JU
From: 11 July 1991To: 25 February 2013
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Apr 13
Director Left
Jul 16
Owner Exit
Jul 17
Funding Round
Jul 17
Owner Exit
Jul 17
Funding Round
Jul 17
Funding Round
Sept 21
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 11 Jul 1992

STOKES, Francis Stanley

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1942
Director
Appointed 28 Mar 2013

EDMONDS, Dennis Vernon

Resigned
Chance House Pips, AshurstwoodRH19 3TB
Born February 1957
Director
Appointed N/A
Resigned 16 Apr 2012

HIGGINS, Ms Maria

Resigned
Station Street, GresleySE11 9JU
Born November 1926
Director
Appointed 16 Apr 2012
Resigned 15 Nov 2015

OSHOLAKE, Adetomi Adetokunmbo

Resigned
74 Bode Thomas Street, NigeriaFOREIGN
Born November 1962
Director
Appointed N/A
Resigned 16 Nov 1993

Persons with significant control

2

0 Active
2 Ceased

Ms Maria Higgins

Ceased
Station Street, Castle GresleySE11 9JU
Born November 1926

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017
167-169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Resolution
29 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
2 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
13 November 2003
363aAnnual Return
Legacy
25 October 2003
190190
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
19 September 2003
288cChange of Particulars
Legacy
19 September 2003
353353
Legacy
1 September 2003
287Change of Registered Office
Legacy
12 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Legacy
24 July 2001
288cChange of Particulars
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
363(190)363(190)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
28 April 1998
288cChange of Particulars
Legacy
19 November 1997
363aAnnual Return
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
28 October 1996
363(190)363(190)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
10 December 1993
288288
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
363b363b
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
10 February 1992
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Incorporation Company
11 July 1991
NEWINCIncorporation