Background WavePink WaveYellow Wave

NEW FIELDS MANAGEMENT LIMITED (03170408)

NEW FIELDS MANAGEMENT LIMITED (03170408) is an active UK company. incorporated on 11 March 1996. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEW FIELDS MANAGEMENT LIMITED has been registered for 30 years. Current directors include MANN, David John Glaisby, PRICE, Michael James.

Company Number
03170408
Status
active
Type
ltd
Incorporated
11 March 1996
Age
30 years
Address
Strand House, Poole, BH15 1SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MANN, David John Glaisby, PRICE, Michael James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FIELDS MANAGEMENT LIMITED

NEW FIELDS MANAGEMENT LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEW FIELDS MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03170408

LTD Company

Age

30 Years

Incorporated 11 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MAWLAW 298 LIMITED
From: 11 March 1996To: 18 March 1996
Contact
Address

Strand House Strand Street Poole, BH15 1SB,

Timeline

5 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jun 11
Director Left
Aug 18
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MANN, David John Glaisby

Active
Strand House, PooleBH15 1SB
Born February 1973
Director
Appointed 12 Feb 2024

PRICE, Michael James

Active
Strand House, PooleBH15 1SB
Born March 1967
Director
Appointed 19 Aug 1999

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Secretary
Appointed 10 Jun 2011
Resigned 12 Feb 2024

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed 19 Aug 1999
Resigned 10 Jun 2011

MUSGRAVE, David John Anthony

Resigned
Coppers, PenshurstTN11 8DP
Secretary
Appointed 18 Mar 1996
Resigned 19 Aug 1999

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 11 Mar 1996
Resigned 18 Mar 1996

BAKER, Peter Robert

Resigned
22 Gatton Road, ReigateRH2 0EX
Born February 1947
Director
Appointed 18 Mar 1996
Resigned 19 Aug 1999

BEVERIDGE, Robert Erskine

Resigned
Little Boundes, Tunbridge WellsTN4 0RS
Born September 1941
Director
Appointed 18 Mar 1996
Resigned 19 Aug 1999

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 11 Mar 1996
Resigned 18 Mar 1996

GUMMERS, Eric Michael

Resigned
9 Vincent Square Mansions, LondonSW1P 2NT
Born January 1961
Nominee director
Appointed 11 Mar 1996
Resigned 18 Mar 1996

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Born November 1959
Director
Appointed 10 Jun 2011
Resigned 12 Feb 2024

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed 19 Aug 1999
Resigned 25 Jul 2018

Persons with significant control

1

Forelle Estates Limited

Active
Strand Street, PooleBH15 1SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Resolution
20 September 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Legacy
26 August 1999
122122
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
18 March 1999
363aAnnual Return
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
17 March 1998
363aAnnual Return
Legacy
10 March 1998
88(2)R88(2)R
Legacy
28 January 1998
88(2)R88(2)R
Legacy
17 September 1997
88(2)R88(2)R
Resolution
15 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
3 April 1997
288cChange of Particulars
Legacy
17 March 1997
363aAnnual Return
Legacy
18 February 1997
88(2)R88(2)R
Legacy
5 November 1996
88(2)R88(2)R
Legacy
7 October 1996
88(2)R88(2)R
Legacy
28 April 1996
122122
Legacy
28 April 1996
122122
Resolution
28 April 1996
RESOLUTIONSResolutions
Resolution
28 April 1996
RESOLUTIONSResolutions
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
88(2)Return of Allotment of Shares
Legacy
16 April 1996
88(2)R88(2)R
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
22 March 1996
287Change of Registered Office
Legacy
22 March 1996
224224
Certificate Change Of Name Company
18 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1996
NEWINCIncorporation