Background WavePink WaveYellow Wave

NUNNERY FIELDS (MANAGEMENT) LIMITED (05321060)

NUNNERY FIELDS (MANAGEMENT) LIMITED (05321060) is an active UK company. incorporated on 24 December 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. NUNNERY FIELDS (MANAGEMENT) LIMITED has been registered for 21 years. Current directors include STOKES, Jason.

Company Number
05321060
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STOKES, Jason
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNNERY FIELDS (MANAGEMENT) LIMITED

NUNNERY FIELDS (MANAGEMENT) LIMITED is an active company incorporated on 24 December 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUNNERY FIELDS (MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05321060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 25 August 2015To: 27 March 2025
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 25 August 2015
80 New Bond Street London W1S 1SB United Kingdom
From: 24 December 2004To: 30 March 2011
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 24 Aug 2015

STOKES, Jason

Active
95 London Road, CroydonCR0 2RF
Born May 1967
Director
Appointed 22 Mar 2011

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Jan 2009
Resigned 16 Jan 2012

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 24 Aug 2015

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 24 Dec 2004
Resigned 27 May 2005

JORDON, James John

Resigned
2 Church Lane, Near RugbyNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

BURGESS, Alan Robert

Resigned
1 Pinetops, HorshamRH12 4HU
Born February 1953
Director
Appointed 24 Dec 2004
Resigned 30 Nov 2005

CHAPMAN, Philip Andrew

Resigned
22 Hawkley Way, HampshireGU51 1AX
Born April 1968
Director
Appointed 11 Jan 2007
Resigned 08 Jan 2009

HILEY, James Ross

Resigned
Barrow Close, BillingshurstRH14 9SW
Born October 1970
Director
Appointed 08 Jan 2009
Resigned 11 May 2010

HOLLAND-KAYE, William John

Resigned
39 Britannia Road, LondonSW6 2HJ
Born March 1965
Director
Appointed 30 Nov 2005
Resigned 11 Jan 2007

LIVESEY, Steven Andrew

Resigned
101-103 Tonbridge Road, TonbridgeTN11 9HL
Born November 1962
Director
Appointed 30 Jun 2010
Resigned 09 Jan 2024

PAJAK, Mark Jospeh

Resigned
Glenton Road, LondonSE13 5RS
Born June 1978
Director
Appointed 08 Jan 2009
Resigned 04 Feb 2011

STOCKWELL, Jane Elizabeth

Resigned
36 Sydney Road, GuildfordGU1 3LL
Born May 1949
Director
Appointed 24 Dec 2004
Resigned 03 Jul 2008
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
25 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
25 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
31 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Incorporation Company
24 December 2004
NEWINCIncorporation