Background WavePink WaveYellow Wave

FIELD HOMES LIMITED (04592194)

FIELD HOMES LIMITED (04592194) is an active UK company. incorporated on 15 November 2002. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIELD HOMES LIMITED has been registered for 23 years. Current directors include LEES, John Adrian Charles, STONE, Steve.

Company Number
04592194
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
13 Windsor Terrace, Newcastle Upon Tyne, NE2 4HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEES, John Adrian Charles, STONE, Steve
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD HOMES LIMITED

FIELD HOMES LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIELD HOMES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04592194

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

FIELD LUXURY HOMES LIMITED
From: 15 November 2002To: 17 April 2007
Contact
Address

13 Windsor Terrace Jesmond Newcastle Upon Tyne, NE2 4HE,

Previous Addresses

114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB
From: 29 November 2011To: 27 September 2021
Field House West Road Greencroft Stanley County Durham DH9 7XA
From: 15 November 2002To: 29 November 2011
Timeline

6 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 11
Loan Cleared
Jun 13
Loan Cleared
Aug 15
Owner Exit
Jul 17
Director Left
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEES, John Adrian Charles

Active
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Born August 1962
Director
Appointed 15 Nov 2002

STONE, Steve

Active
Windsor Terrace, Newcastle Upon TyneNE2 4HE
Born August 1971
Director
Appointed 04 Nov 2011

LEES, John Adrian Charles

Resigned
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Secretary
Appointed 15 Nov 2002
Resigned 16 Dec 2008

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 15 Nov 2002

DAWSON, Alan Gordon

Resigned
Woodlands South Lodge Wood, MorpethNE61 6LH
Born February 1958
Director
Appointed 11 Aug 2004
Resigned 01 Oct 2004

FIELD, Adrian Stanley Anthony

Resigned
Riverside Road, AlnwickNE66 2SD
Born October 1962
Director
Appointed 15 Nov 2002
Resigned 03 Jul 2017

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 15 Nov 2002
Resigned 15 Nov 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Adrian Stanley Anthony Field

Ceased
High Street, Newcastle Upon TyneNE3 1HB
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Steven Brian Stone

Active
Windsor Terrace, Newcastle Upon TyneNE2 4HE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Adrian Charles Lees

Active
Windsor Terrace, Newcastle Upon TyneNE2 4HE
Born August 1962

Nature of Control

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

Filing History

102

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Resolution
21 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Sail Address Company With Old Address
6 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Move Registers To Registered Office Company
15 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Legacy
18 May 2010
MG02MG02
Legacy
28 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
19 June 2008
287Change of Registered Office
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Legacy
4 December 2004
403aParticulars of Charge Subject to s859A
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
123Notice of Increase in Nominal Capital
Resolution
2 December 2002
RESOLUTIONSResolutions
Resolution
2 December 2002
RESOLUTIONSResolutions
Incorporation Company
15 November 2002
NEWINCIncorporation