Background WavePink WaveYellow Wave

FIRFIELD PROPERTY SERVICES LIMITED (08569546)

FIRFIELD PROPERTY SERVICES LIMITED (08569546) is an active UK company. incorporated on 14 June 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FIRFIELD PROPERTY SERVICES LIMITED has been registered for 12 years. Current directors include RAYNER, Mark Russell.

Company Number
08569546
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
21g Heathmans Road, London, SW6 4TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAYNER, Mark Russell
SIC Codes
41100, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRFIELD PROPERTY SERVICES LIMITED

FIRFIELD PROPERTY SERVICES LIMITED is an active company incorporated on 14 June 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FIRFIELD PROPERTY SERVICES LIMITED was registered 12 years ago.(SIC: 41100, 81100)

Status

active

Active since 12 years ago

Company No

08569546

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

FIRFIELD MAINTENANCE LIMITED
From: 14 June 2013To: 28 February 2014
Contact
Address

21g Heathmans Road London, SW6 4TJ,

Previous Addresses

96 Kensington High Street London W8 4SG England
From: 25 July 2017To: 16 May 2018
96 Kensington High Street 96 Kensington High Street London W8 4SG United Kingdom
From: 15 March 2017To: 25 July 2017
C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH
From: 14 June 2013To: 15 March 2017
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Joined
Feb 14
Share Issue
Mar 14
Funding Round
Apr 14
Director Left
Dec 15
Director Left
Feb 17
Director Left
Feb 17
New Owner
Feb 19
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAYNER, Mark Russell

Active
Heathmans Road, LondonSW6 4TJ
Born June 1985
Director
Appointed 06 Feb 2014

CLIFTON, Henry David Ian

Resigned
1 Dillington, St NeotsPE19 5DH
Born August 1985
Director
Appointed 14 Jun 2013
Resigned 03 Feb 2017

KEANE, Gregory Oliver

Resigned
1 Dillington, St NeotsPE19 5DH
Born December 1982
Director
Appointed 19 Sept 2013
Resigned 17 Nov 2015

YERBURGH, Robert William Guy

Resigned
1 Dillington, St NeotsPE19 5DH
Born September 1983
Director
Appointed 14 Jun 2013
Resigned 03 Feb 2017

Persons with significant control

1

Mr Mark Russell Rayner

Active
Heathmans Road, LondonSW6 4TJ
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Change Account Reference Date Company Previous Extended
14 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 March 2014
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2013
NEWINCIncorporation