Background WavePink WaveYellow Wave

FIELDCROWN DEVELOPMENTS LIMITED (03712016)

FIELDCROWN DEVELOPMENTS LIMITED (03712016) is an active UK company. incorporated on 11 February 1999. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. FIELDCROWN DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include GATY, George, GATY, Karen Chaya.

Company Number
03712016
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, George, GATY, Karen Chaya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDCROWN DEVELOPMENTS LIMITED

FIELDCROWN DEVELOPMENTS LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. FIELDCROWN DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03712016

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU
From: 22 June 2011To: 3 November 2017
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 11 February 1999To: 22 June 2011
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Dec 17
Share Issue
Sept 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 11 Feb 1999

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 11 Feb 1999

GATY, Karen Chaya

Active
101 Hendon Lane, LondonN3 3SH
Born October 1977
Director
Appointed 07 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 1999
Resigned 11 Feb 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 1999
Resigned 11 Feb 1999

Persons with significant control

2

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born July 1953

Nature of Control

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

Filing History

107

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Legacy
7 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Legacy
3 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
19 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
11 August 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
7 June 2004
287Change of Registered Office
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
4 June 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
363aAnnual Return
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
24 February 2000
363aAnnual Return
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Incorporation Company
11 February 1999
NEWINCIncorporation