Background WavePink WaveYellow Wave

FIELDS 16 & 17 LIMITED (09267384)

FIELDS 16 & 17 LIMITED (09267384) is an active UK company. incorporated on 16 October 2014. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIELDS 16 & 17 LIMITED has been registered for 11 years. Current directors include PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin.

Company Number
09267384
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
Stowbridge Farm Green End, Ely, CB6 3LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS 16 & 17 LIMITED

FIELDS 16 & 17 LIMITED is an active company incorporated on 16 October 2014 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIELDS 16 & 17 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09267384

LTD Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Stowbridge Farm Green End Stretham Ely, CB6 3LF,

Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, ElyCB6 3LF
Secretary
Appointed 16 Oct 2014

PALMER, Adam Giles

Active
Green End, ElyCB6 3LF
Born March 1976
Director
Appointed 16 Oct 2014

PALMER, Luke Daniel

Active
Green End, ElyCB6 3LF
Born September 1981
Director
Appointed 16 Oct 2014

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, Green End, ElyCB6 3LF
Born April 1976
Director
Appointed 16 Oct 2014

Persons with significant control

3

Mr Adam Giles Palmer

Active
Green End, ElyCB6 3LF
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Luke Daniel Palmer

Active
Stretham, ElyCB6 3LF
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kier Henry Edwin Petherick

Active
Stowbridge Farm, Green End, ElyCB6 3LF
Born April 1976

Nature of Control

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

Filing History

33

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Incorporation Company
16 October 2014
NEWINCIncorporation