Background WavePink WaveYellow Wave

FIELDMILL MANAGEMENT COMPANY LIMITED (04097688)

FIELDMILL MANAGEMENT COMPANY LIMITED (04097688) is an active UK company. incorporated on 27 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIELDMILL MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include GIBNEY, Patrick, Mr..

Company Number
04097688
Status
active
Type
ltd
Incorporated
27 October 2000
Age
25 years
Address
C/O 2 Mitcham Road, London, SW17 0TF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIBNEY, Patrick, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDMILL MANAGEMENT COMPANY LIMITED

FIELDMILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIELDMILL MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04097688

LTD Company

Age

25 Years

Incorporated 27 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FIELDMILL SQUARE BELLINGE LIMITED
From: 27 October 2000To: 7 November 2000
Contact
Address

C/O 2 Mitcham Road Tooting Broadway London, SW17 0TF,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GIBNEY, Niamh

Active
C/O 2 Mitcham Road, LondonSW17 0TF
Secretary
Appointed 02 Aug 2005

GIBNEY, Patrick, Mr.

Active
19 Mountview Drive, LisnakeaBT92 0JT
Born September 1941
Director
Appointed 02 Aug 2005

BERKELEY, Andrew Spencer

Resigned
47 Cavendish Road, ManchesterM7 4WP
Secretary
Appointed 11 Apr 2002
Resigned 02 Aug 2005

SAMUEL CAMPS, Barbara Margaret

Resigned
12a High Street, SouthamptonSO30 2EA
Secretary
Appointed 28 Nov 2000
Resigned 18 Apr 2002

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 27 Oct 2000
Resigned 20 Nov 2001

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 27 Oct 2000
Resigned 27 Oct 2000

BERKELEY, Andrew Spencer

Resigned
47 Cavendish Road, ManchesterM7 4WP
Born March 1971
Director
Appointed 11 Apr 2002
Resigned 02 Aug 2005

HAMMELBURGER, Simon Joel

Resigned
7 Holden Road, SalfordM7 4NL
Born November 1971
Director
Appointed 11 Apr 2002
Resigned 02 Aug 2005

SAMUEL CAMPS, Barbara Margaret

Resigned
12a High Street, SouthamptonSO30 2EA
Born August 1948
Director
Appointed 28 Nov 2000
Resigned 18 Apr 2002

SAMUEL CAMPS, Errol Maxwell

Resigned
Nelson House Kew Lane, SouthamptonSO31 8DG
Born March 1945
Director
Appointed 28 Nov 2000
Resigned 18 Apr 2002

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 27 Oct 2000
Resigned 20 Nov 2001

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 27 Oct 2000
Resigned 27 Oct 2000

Persons with significant control

1

Mr. Patrick Gibney

Active
C/O 2 Mitcham Road, LondonSW17 0TF
Born September 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
24 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
88(2)R88(2)R
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Resolution
15 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Incorporation Company
27 October 2000
NEWINCIncorporation