Background WavePink WaveYellow Wave

FIELD OF VISION COMMUNITY LIMITED (04027420)

FIELD OF VISION COMMUNITY LIMITED (04027420) is an active UK company. incorporated on 30 June 2000. with registered office in Lowestoft. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIELD OF VISION COMMUNITY LIMITED has been registered for 25 years. Current directors include ALEXANDER, Gary Robert, ASHWELL, Diana, DEAN, Julie and 6 others.

Company Number
04027420
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
14 St. Aubyns Road, Lowestoft, NR33 0EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDER, Gary Robert, ASHWELL, Diana, DEAN, Julie, GERRIE, Doug Julian, GRIGGS-SMITH, Sarah, LEES, Madeline, MASKREY, Vivienne Lisa, THOROLD, Guy, WYMBS, Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD OF VISION COMMUNITY LIMITED

FIELD OF VISION COMMUNITY LIMITED is an active company incorporated on 30 June 2000 with the registered office located in Lowestoft. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FIELD OF VISION COMMUNITY LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04027420

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

14 St. Aubyns Road Kirkley Lowestoft, NR33 0EG,

Previous Addresses

9 Pelham Road Norwich NR3 3NG England
From: 8 July 2019To: 10 July 2023
102 George Borrow Road Norwich Norfolk NR4 7HU
From: 30 June 2000To: 8 July 2019
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

WYMBS, Patrick John

Active
St. Aubyns Road, LowestoftNR33 0EG
Secretary
Appointed 12 Oct 2024

ALEXANDER, Gary Robert

Active
36 Fair Green, DissIP22 4BG
Born February 1943
Director
Appointed 26 Apr 2014

ASHWELL, Diana

Active
Cecil Road, SuttonSM1 2DL
Born May 1974
Director
Appointed 12 Oct 2024

DEAN, Julie

Active
Wellington Road, NorwichNR2 3HT
Born October 1953
Director
Appointed 10 Jul 2022

GERRIE, Doug Julian

Active
Paper Mill Lane, IpswichIP8 4BT
Born September 1954
Director
Appointed 16 May 2009

GRIGGS-SMITH, Sarah

Active
Parkview Cottage, NorwichNR14 8DP
Born July 1955
Director
Appointed 30 May 2006

LEES, Madeline

Active
Fair Green House, DissIP22 4BG
Born May 1946
Director
Appointed 08 Mar 2008

MASKREY, Vivienne Lisa

Active
St. Aubyns Road, LowestoftNR33 0EG
Born June 1958
Director
Appointed 10 Mar 2001

THOROLD, Guy

Active
1 Jennings Row, NorwichNR11 6RX
Born June 1950
Director
Appointed 10 Mar 2001

WYMBS, Patrick

Active
St. Aubyns Road, LowestoftNR33 0EG
Born June 1963
Director
Appointed 07 Jul 2023

ALEXANDER, Gary Robert

Resigned
Fair Green, DissIP22 4BG
Secretary
Appointed 30 Jun 2000
Resigned 13 Jan 2001

DAVEY, Terence John

Resigned
15 Kensal Road, BristolBS3 4QX
Secretary
Appointed 20 Jul 2002
Resigned 01 Feb 2014

SALLOWS, Neil Gerrard Richard

Resigned
89 West End Street, NorwichNR2 4DP
Secretary
Appointed 10 Mar 2001
Resigned 19 Jul 2002

THOROLD, Guy Richard

Resigned
Heydon, NorwichNR11 6RX
Secretary
Appointed 02 Feb 2014
Resigned 12 Oct 2024

ALEXANDER, Gary Robert

Resigned
Fair Green, DissIP22 4BG
Born February 1943
Director
Appointed 30 Jun 2000
Resigned 20 May 2006

ASHLEY, Catherine Helen

Resigned
10 Meadow Prospect, OxfordOX2 8PP
Born April 1944
Director
Appointed 21 May 2007
Resigned 29 Jun 2014

BOYD, David Mark

Resigned
19 High Court Lane, LeedsLS2 7EU
Born August 1973
Director
Appointed 30 Jun 2000
Resigned 13 Jan 2001

CURL, Beverly Anne

Resigned
Kensal Road, BristolBS3 4QX
Born October 1951
Director
Appointed 08 Mar 2008
Resigned 30 Jun 2018

DAVEY, Terence John

Resigned
15 Kensal Road, BristolBS3 4QX
Born April 1948
Director
Appointed 20 May 2006
Resigned 30 Jun 2018

ELLIS, Deborah Jill

Resigned
Paddocks, DissIP22 1AG
Born April 1954
Director
Appointed 30 Jun 2000
Resigned 13 Jan 2001

GARVIE ADAMS, Sheila

Resigned
St James Plain, DissIP22 2AF
Born May 1954
Director
Appointed 10 Mar 2001
Resigned 29 Jun 2014

HARRISON, Katrina

Resigned
102 George Borrow Road, NorwichNR4 7HU
Born April 1966
Director
Appointed 30 May 2006
Resigned 09 Jul 2021

HENCHY, Carole Louise

Resigned
24 Dysart Avenue, Kingston Upon ThamesKT2 5RB
Born April 1951
Director
Appointed 17 May 2002
Resigned 30 May 2006

HODGSON, David

Resigned
Rectory Hill, ColchesterCO7 6TG
Born January 1949
Director
Appointed 02 May 2015
Resigned 07 Jul 2023

JACKSON, Valerie

Resigned
37 The Crescent, Milton KeynesMK19 7AN
Born February 1949
Director
Appointed 30 Jun 2000
Resigned 13 Jan 2001

LEES, Madeline

Resigned
Fair Green House, DissIP22 4BG
Born May 1946
Director
Appointed 30 Jun 2000
Resigned 20 May 2006

LUCAS, Derek

Resigned
15 Hamilton Gardens, HockleySS5 5BT
Born December 1956
Director
Appointed 30 May 2006
Resigned 20 Apr 2007

SEEKINGS, Stephen

Resigned
The Old Post Office Stores, ThetfordIP25 7SU
Born April 1951
Director
Appointed 10 Mar 2001
Resigned 20 May 2006

THOMPSON, Melody

Resigned
40 St. Pauls Crescent, LondonNW1 9TN
Born May 1957
Director
Appointed 30 May 2006
Resigned 02 May 2015

WARD, Gary Gerard Finbarr

Resigned
Coach Houses, Garboldisham DissIP22 2SJ
Born August 1947
Director
Appointed 30 Jun 2000
Resigned 20 May 2006

WORMAN, Trevor Anthony

Resigned
24 Dysart Avenue, Kingston Upon ThamesKT2 5RB
Born January 1951
Director
Appointed 17 May 2002
Resigned 30 May 2006
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Incorporation Company
30 June 2000
NEWINCIncorporation