Background WavePink WaveYellow Wave

FIELDS & TOWERS LIMITED (03080311)

FIELDS & TOWERS LIMITED (03080311) is an active UK company. incorporated on 17 July 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIELDS & TOWERS LIMITED has been registered for 30 years. Current directors include FISKEN, Stuart Telford, GRIMES, Richard David, SELBY, Marc Adrian and 1 others.

Company Number
03080311
Status
active
Type
ltd
Incorporated
17 July 1995
Age
30 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FISKEN, Stuart Telford, GRIMES, Richard David, SELBY, Marc Adrian, SINCLAIR MBE, Richard Harris
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS & TOWERS LIMITED

FIELDS & TOWERS LIMITED is an active company incorporated on 17 July 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIELDS & TOWERS LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03080311

LTD Company

Age

30 Years

Incorporated 17 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

FIELDS & TOWERS (COMMUNICATIONS) LIMITED
From: 17 July 1995To: 13 March 2007
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

, Level 13 the Broadgate Tower Primrose Street, London, EC2A 2EW
From: 18 November 2010To: 13 July 2023
, Royal London House 22-25 Finsbury Square, London, EC2A 1DX
From: 17 July 1995To: 18 November 2010
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Loan Secured
Aug 15
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FISKEN, Stuart Telford

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1976
Director
Appointed 17 Dec 2020

GRIMES, Richard David

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1975
Director
Appointed 01 Dec 2004

SELBY, Marc Adrian

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1963
Director
Appointed 21 Feb 2025

SINCLAIR MBE, Richard Harris

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1972
Director
Appointed 22 Jan 2024

DOAK, Bryan

Resigned
Primrose Street, LondonEC2A 2EW
Secretary
Appointed 14 Mar 2008
Resigned 31 Dec 2020

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 14 Jul 2000
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 17 Jul 1995
Resigned 17 Jul 1995

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 26 Sept 2002

WALDEN, Peter John

Resigned
Cuckoostone Lane, MatlockDE4 5LZ
Secretary
Appointed 25 Sept 2002
Resigned 29 Apr 2006

WALDEN, Peter John

Resigned
Cuckoostone Lane, MatlockDE4 5LZ
Secretary
Appointed 17 Jul 1995
Resigned 14 Jun 2000

WATSON, Ian Michael

Resigned
3 Glendoune Road, GlasgowG76 7TT
Secretary
Appointed 29 Apr 2006
Resigned 31 Mar 2008

DOAK, Bryan

Resigned
Primrose Street, LondonEC2A 2EW
Born June 1968
Director
Appointed 14 Mar 2008
Resigned 31 Dec 2020

ECKFORD, Alan Tony

Resigned
53 Temple Mill Island, MarlowSL7 1SQ
Born August 1948
Director
Appointed 09 Nov 2001
Resigned 26 Sept 2002

FOWKES, James Michael

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born November 1976
Director
Appointed 01 Apr 2003
Resigned 21 Feb 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 17 Jul 1995
Resigned 17 Jul 1995

HOFFMAN, Roger Thomas

Resigned
75 Walsall Road, LichfieldWS13 8AD
Born January 1941
Director
Appointed 17 Jul 1995
Resigned 31 Jul 1996

MAW, Andrew

Resigned
31 Weaver Close, MatlockDE4 5ET
Born July 1965
Director
Appointed 25 Sept 2002
Resigned 31 Dec 2003

PETTIFOR, Timothy John

Resigned
Treetops 47 Caxton End, HuntingdonPE19 4TJ
Born May 1953
Director
Appointed 14 Jul 2000
Resigned 09 Nov 2001

WALDEN, Peter John

Resigned
Cuckoostone Lane, MatlockDE4 5LZ
Born September 1963
Director
Appointed 17 Jul 1995
Resigned 29 Apr 2006

WALDEN, Robert Nigel

Resigned
69 Avenue De Tervueren, Brussells 1040FOREIGN
Born June 1968
Director
Appointed 31 Jul 1996
Resigned 30 May 2000

WATSON, Ian Michael

Resigned
3 Glendoune Road, GlasgowG76 7TT
Born August 1956
Director
Appointed 01 Dec 2004
Resigned 31 Mar 2008

Persons with significant control

1

Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Legacy
18 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2007
363aAnnual Return
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
31 October 2006
MEM/ARTSMEM/ARTS
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
25 August 2006
363aAnnual Return
Auditors Resignation Company
16 August 2006
AUDAUD
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288cChange of Particulars
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
244244
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2003
AUDAUD
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363aAnnual Return
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363aAnnual Return
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
21 February 2000
88(2)R88(2)R
Legacy
18 February 2000
123Notice of Increase in Nominal Capital
Resolution
18 February 2000
RESOLUTIONSResolutions
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
12 March 1998
287Change of Registered Office
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
88(2)R88(2)R
Legacy
15 August 1995
224224
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
287Change of Registered Office
Incorporation Company
17 July 1995
NEWINCIncorporation