Background WavePink WaveYellow Wave

FIELDHURST MANAGEMENT COMPANY LIMITED (06742168)

FIELDHURST MANAGEMENT COMPANY LIMITED (06742168) is an active UK company. incorporated on 5 November 2008. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FIELDHURST MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include WALKER, Suzanne Elizabeth.

Company Number
06742168
Status
active
Type
ltd
Incorporated
5 November 2008
Age
17 years
Address
87 Crimple Meadows, Harrogate, HG3 1EL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
WALKER, Suzanne Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDHURST MANAGEMENT COMPANY LIMITED

FIELDHURST MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2008 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FIELDHURST MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06742168

LTD Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

87 Crimple Meadows Pannal Harrogate, HG3 1EL,

Previous Addresses

C/O Prospect Estates Limited Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ
From: 3 December 2009To: 5 September 2013
C/O Peniche Limited South Court Sharston Road, Sharston Manchester Greater Manchester M22 4BB Uk
From: 5 November 2008To: 3 December 2009
Timeline

26 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Sept 13
Director Joined
Sept 13
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Nov 20
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
9
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WALKER, Suzanne Elizabeth

Active
Leeds Road, HarrogateHG3 1EP
Born August 1985
Director
Appointed 17 Jun 2019

MARSH, Stephen

Resigned
Chester Road, StockportSK7 6HE
Secretary
Appointed 05 Nov 2008
Resigned 01 Nov 2009

ELLIS, Gary

Resigned
5 Lime Avenue, ManchesterM45 7FW
Born August 1973
Director
Appointed 05 Nov 2008
Resigned 01 Nov 2009

KONSTANTIKOPOULOU, Angela

Resigned
Leeds Road, HarrogateHG3 1EP
Born October 1955
Director
Appointed 17 Jun 2019
Resigned 01 Dec 2021

LUND, John Ellison

Resigned
Courthouse Street, OtleyLS21 1AQ
Born December 1954
Director
Appointed 01 Nov 2009
Resigned 05 Sept 2013

MARSH, Steven Robert

Resigned
156 Chester Road, StockportSK7 6HE
Born March 1961
Director
Appointed 05 Nov 2008
Resigned 01 Nov 2009

WALKER, James Edward

Resigned
Crimple Meadows, HarrogateHG3 1EL
Born March 1950
Director
Appointed 05 Sept 2013
Resigned 17 Jun 2019

Persons with significant control

9

1 Active
8 Ceased

Ms Suzanne Elizabeth Walker

Active
Leeds Road, HarrogateHG3 1EP
Born August 1985

Nature of Control

Significant influence or control
Notified 17 Jun 2019

Mr Leslie Charneca

Ceased
423 Kirkstall Road, LeedsLS4 2EW
Born September 1966

Nature of Control

Significant influence or control
Notified 04 Oct 2017
Ceased 09 Nov 2019

Mrs Diana Ruth Bentley

Ceased
Chatsworth Grove, HarrogateHG1 2AS
Born October 1985

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Ceased 09 Nov 2019

Ms Diana Ruth Suksem

Ceased
Chatsworth Grove, HarrogateHG1 2AS
Born October 1985

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Ceased 30 Oct 2017

Miss Angela Konstantikopoulou

Ceased
Leeds Road, HarrogateHG3 1EP
Born October 1955

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 01 Dec 2021

Mr John Ellison Lund

Ceased
2 Courthouse Street, OtleyLS21 1AQ
Born December 1954

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 01 Dec 2019

Mr Benjamin David Griffiths

Ceased
Keyworth Road, NottinghamNG12 5QQ
Born October 1980

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 09 Nov 2019

Mr Matthew Prior

Ceased
8 Amalfi Drive Discovery Bay, Lantau Island
Born October 1984

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 04 Oct 2017

Mr James Edward Walker

Ceased
Crimple Meadows, HarrogateHG3 1EL
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Incorporation Company
5 November 2008
NEWINCIncorporation