Background WavePink WaveYellow Wave

STOWE FIELDS MANAGEMENT COMPANY LIMITED (03643233)

STOWE FIELDS MANAGEMENT COMPANY LIMITED (03643233) is an active UK company. incorporated on 2 October 1998. with registered office in Southam. The company operates in the Real Estate Activities sector, engaged in residents property management. STOWE FIELDS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include WHITE, Andrew.

Company Number
03643233
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1998
Age
27 years
Address
21 Pound Way, Southam, CV47 1GT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHITE, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWE FIELDS MANAGEMENT COMPANY LIMITED

STOWE FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 1998 with the registered office located in Southam. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STOWE FIELDS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03643233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

21 Pound Way Southam, CV47 1GT,

Previous Addresses

45 Pound Way Southam Warwickshire CV47 1GT
From: 13 December 2011To: 4 February 2020
39 Pound Way Southam Warwickshire CV47 1GT United Kingdom
From: 2 August 2010To: 13 December 2011
45 Pound Way Southam Warwickshire CV47 1GT United Kingdom
From: 25 October 2009To: 2 August 2010
37 Pound Way Southam Warwickshire CV47 1GT
From: 2 October 1998To: 25 October 2009
Timeline

7 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Dec 11
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WHITE, Andrew

Active
Pound Way, SouthamCV47 1GT
Born May 1995
Director
Appointed 04 Feb 2020

CANTY, Catherine Ruth

Resigned
7 Kingfisher Close, BirminghamB26 2QF
Secretary
Appointed 02 Oct 1998
Resigned 30 Jan 2000

FIFE, Sarah Jane

Resigned
Poundway, SouthamCV47 1GT
Secretary
Appointed 30 Jan 2002
Resigned 01 Jan 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Oct 1998
Resigned 02 Oct 1998

CANTY, Catherine Ruth

Resigned
7 Kingfisher Close, BirminghamB26 2QF
Born February 1966
Director
Appointed 02 Oct 1998
Resigned 30 Jan 2000

FIFE, Robert Ian

Resigned
37 Poundway, SouthamCV47 1GT
Born August 1953
Director
Appointed 30 Jan 2002
Resigned 01 Jan 2010

IRVINE, Gary Edward

Resigned
47 Pound Way, SouthamCV47 1GT
Born May 1966
Director
Appointed 16 Jan 2002
Resigned 29 Sept 2004

MCKENNA, Janet Claire

Resigned
43 Pound Way, SouthamCV47 1GT
Born January 1977
Director
Appointed 11 Jun 1999
Resigned 01 Nov 2002

MCKENNA, Nicholas Andrew

Resigned
43 Pound Way, SouthamCV47 1GT
Born April 1975
Director
Appointed 11 Jun 1999
Resigned 01 Nov 2002

NELSON, Alison Clare

Resigned
Pound Way, SouthamCV47 1GT
Born December 1975
Director
Appointed 01 Apr 2010
Resigned 13 Dec 2011

SMITH, Jo Anne

Resigned
45 Pound Way, SouthamCV47 1GT
Born December 1971
Director
Appointed 16 Jul 2002
Resigned 04 Feb 2020

SMITH, Michael

Resigned
45 Pound Way, SouthamCV47 1GT
Born February 1967
Director
Appointed 29 Jan 2001
Resigned 01 Jan 2010

TALBOT, John Dudley

Resigned
4th Floor, Birmingham
Born June 1952
Director
Appointed 02 Oct 1998
Resigned 17 Jan 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Oct 1998
Resigned 02 Oct 1998
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2009
AR01AR01
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
26 April 2002
288cChange of Particulars
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Incorporation Company
2 October 1998
NEWINCIncorporation