Background WavePink WaveYellow Wave

RANDALLS FIELD LIMITED (09147996)

RANDALLS FIELD LIMITED (09147996) is an active UK company. incorporated on 25 July 2014. with registered office in Walton-On-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RANDALLS FIELD LIMITED has been registered for 11 years. Current directors include CLIVE, Edward George, FANSHAWE, Georgia Honor, Margarite, The Honorable, GUINNESS, Arthur Edward Rory, The Earl Of Iveagh and 4 others.

Company Number
09147996
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
Burhill, Walton-On-Thames, KT12 4BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLIVE, Edward George, FANSHAWE, Georgia Honor, Margarite, The Honorable, GUINNESS, Arthur Edward Rory, The Earl Of Iveagh, MONTAGU, Honor Victoria, Lady, O'DONNELL, Simon, THOMPSON, Simon Edward, WARD, Michelle Sylvia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDALLS FIELD LIMITED

RANDALLS FIELD LIMITED is an active company incorporated on 25 July 2014 with the registered office located in Walton-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RANDALLS FIELD LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09147996

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Burhill Burwood Road Walton-On-Thames, KT12 4BX,

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 16
Director Joined
Dec 18
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CLIVE, Edward George

Active
Burwood Road, Walton On ThamesKT12 4BX
Born March 1968
Director
Appointed 11 Sept 2014

FANSHAWE, Georgia Honor, Margarite, The Honorable

Active
Burwood Road, Walton-On-ThamesKT12 4BX
Born March 1966
Director
Appointed 11 Sept 2014

GUINNESS, Arthur Edward Rory, The Earl Of Iveagh

Active
Burwood Road, Walton-On-ThamesKT12 4BX
Born August 1969
Director
Appointed 11 Sept 2014

MONTAGU, Honor Victoria, Lady

Active
Burwood Road, Walton-On-ThamesKT12 4BX
Born October 1979
Director
Appointed 11 Sept 2014

O'DONNELL, Simon

Active
Burwood Road, Walton-On-ThamesKT12 4BX
Born June 1952
Director
Appointed 11 Dec 2018

THOMPSON, Simon Edward

Active
Burwood Road, Walton-On-ThamesKT12 4BX
Born January 1971
Director
Appointed 07 Dec 2024

WARD, Michelle Sylvia

Active
Burwood Road, Walton-On-ThamesKT12 4BX
Born June 1967
Director
Appointed 01 Oct 2020

CONLAN, James

Resigned
Burwood Road, Walton-On-ThamesKT12 4BX
Secretary
Appointed 25 Jul 2014
Resigned 31 Jul 2025

CONLAN, James

Resigned
Burwood Road, Walton-On-ThamesKT12 4BX
Born June 1956
Director
Appointed 25 Jul 2014
Resigned 31 Jul 2025

HADEN-SCOTT, Timothy

Resigned
Burwood Road, Walton-On-ThamesKT12 4BX
Born October 1964
Director
Appointed 11 Sept 2014
Resigned 31 Dec 2015

HOWARD, Robin Ivan

Resigned
Burwood Road, Walton-On-ThamesKT12 4BX
Born March 1955
Director
Appointed 11 Sept 2014
Resigned 31 Dec 2020

MAYES, Colin Michael

Resigned
Burwood Road, Walton-On-ThamesKT12 4BX
Born October 1955
Director
Appointed 25 Jul 2014
Resigned 01 Apr 2025

Persons with significant control

1

St. Vincent Street, GlasgowG2 5SG

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 January 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Incorporation Company
25 July 2014
NEWINCIncorporation