Background WavePink WaveYellow Wave

FIELDCROFT PROPERTIES LIMITED (03710743)

FIELDCROFT PROPERTIES LIMITED (03710743) is an active UK company. incorporated on 10 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIELDCROFT PROPERTIES LIMITED has been registered for 27 years. Current directors include IWANIER, Sarah.

Company Number
03710743
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IWANIER, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDCROFT PROPERTIES LIMITED

FIELDCROFT PROPERTIES LIMITED is an active company incorporated on 10 February 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIELDCROFT PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03710743

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 5 December 2012To: 16 May 2017
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 10 February 1999To: 5 December 2012
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 12
Director Joined
Feb 12
Loan Cleared
Jun 21
Loan Cleared
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IWANIER, Hadassah Rachelle

Active
18 Armitage Road, LondonNW11 8RA
Secretary
Appointed 10 Feb 1999

IWANIER, Sarah

Active
349 Regents Park Road, LondonN3 1DH
Born December 1977
Director
Appointed 06 Feb 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 10 Feb 1999

IWANIER, Nathan Naftalie

Resigned
18 Armitage Road, LondonNW11 8RA
Born April 1953
Director
Appointed 10 Feb 1999
Resigned 06 Feb 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Feb 1999
Resigned 10 Feb 1999

Persons with significant control

1

Mrs Sarah Iwanier

Active
349 Regents Park Road, LondonN3 1DH
Born December 1977

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

84

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 December 2012
AA01Change of Accounting Reference Date
Legacy
31 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Legacy
31 March 2005
287Change of Registered Office
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Legacy
9 March 2000
363aAnnual Return
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 February 1999
NEWINCIncorporation