Background WavePink WaveYellow Wave

COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED (04407533)

COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED (04407533) is an active UK company. incorporated on 2 April 2002. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED has been registered for 24 years. Current directors include HAYCOCK, Asa, WOOD, Peter.

Company Number
04407533
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2002
Age
24 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYCOCK, Asa, WOOD, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED

COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED is an active company incorporated on 2 April 2002 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04407533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 2 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 17 October 2019
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 2 April 2002To: 28 October 2009
Timeline

12 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Mar 13
Director Left
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Oct 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 02 Nov 2009

HAYCOCK, Asa

Active
162 High Street, StevenageSG1 3LL
Born October 1982
Director
Appointed 13 Mar 2019

WOOD, Peter

Active
162 High Street, StevenageSG1 3LL
Born April 1966
Director
Appointed 26 Oct 2011

AMBER COMPANY SECRETARIES LIMITED

Resigned
Mill Studio, WareSG12 9PY
Corporate secretary
Appointed 16 Jan 2008
Resigned 02 Nov 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Sept 2006
Resigned 16 Jan 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 02 Apr 2002
Resigned 03 May 2006

BLACKWELL, Lee Anthony

Resigned
High Street, StevenageSG1 3DW
Born March 1975
Director
Appointed 22 Aug 2008
Resigned 30 Aug 2012

HARRIS, Michelle Susan

Resigned
High Street, StevenageSG1 3DW
Born August 1987
Director
Appointed 27 Feb 2013
Resigned 24 Apr 2018

KINGHAM, Peter

Resigned
High Street, StevenageSG1 3DW
Born March 1972
Director
Appointed 01 Apr 2019
Resigned 04 Oct 2019

KINGHAM, Peter

Resigned
High Street, StevenageSG1 3DW
Born March 1972
Director
Appointed 03 May 2006
Resigned 19 Aug 2010

MIST, John Edward

Resigned
High Street, StevenageSG1 3DW
Born December 1970
Director
Appointed 20 Aug 2009
Resigned 13 Mar 2019

PARMAR, Paresh

Resigned
60 Oriel Close, WolvertonMK12 5FE
Born August 1968
Director
Appointed 03 May 2006
Resigned 29 May 2009

PROUDFOOT, Andi

Resigned
28 Oriel Close, WolvertonMK12 5FE
Born July 1974
Director
Appointed 03 May 2006
Resigned 22 Jul 2008

SHERWOOD, Tim Barlow

Resigned
High Street, StevenageSG1 3DW
Born March 1948
Director
Appointed 19 Aug 2010
Resigned 26 Oct 2011

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
Belcon House, HoddesdonEN11 0DR
Corporate director
Appointed 02 Apr 2002
Resigned 12 Aug 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 12 Aug 2004
Resigned 03 May 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 02 Apr 2002
Resigned 03 May 2006
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
18 December 2008
287Change of Registered Office
Legacy
17 December 2008
288cChange of Particulars
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
225Change of Accounting Reference Date
Incorporation Company
2 April 2002
NEWINCIncorporation