Background WavePink WaveYellow Wave

LAYTON FIELDS MANAGEMENT C.I.C. (10056878)

LAYTON FIELDS MANAGEMENT C.I.C. (10056878) is an active UK company. incorporated on 11 March 2016. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. LAYTON FIELDS MANAGEMENT C.I.C. has been registered for 10 years. Current directors include ADAMS, David Winsley, BATES, Kelly, CARDY, Mark and 1 others.

Company Number
10056878
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2016
Age
10 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, David Winsley, BATES, Kelly, CARDY, Mark, ZORATTI, Eddi Guglielmo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYTON FIELDS MANAGEMENT C.I.C.

LAYTON FIELDS MANAGEMENT C.I.C. is an active company incorporated on 11 March 2016 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAYTON FIELDS MANAGEMENT C.I.C. was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10056878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 March 2016

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 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

LAYTON FIELDS MANAGEMENT LIMITED
From: 11 March 2016To: 18 October 2024
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 26 April 2021To: 13 January 2025
Rydon House Station Road Forest Row East Sussex RH18 5DW United Kingdom
From: 11 March 2016To: 26 April 2021
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jan 17
Director Left
Apr 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ROBERTS, Samantha

Active
South Road, BrightonBN1 6SB
Secretary
Appointed 02 Aug 2024

ADAMS, David Winsley

Active
South Road, BrightonBN1 6SB
Born November 1941
Director
Appointed 16 Mar 2021

BATES, Kelly

Active
South Road, BrightonBN1 6SB
Born February 1977
Director
Appointed 28 Feb 2024

CARDY, Mark

Active
South Road, BrightonBN1 6SB
Born August 1970
Director
Appointed 28 Mar 2024

ZORATTI, Eddi Guglielmo

Active
South Road, BrightonBN1 6SB
Born May 1949
Director
Appointed 16 Mar 2021

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024
Resigned 31 Dec 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 12 Jul 2022
Resigned 21 Nov 2024

BARNES, Warwick James

Resigned
Station Road, Forest RowRH18 5DW
Born July 1968
Director
Appointed 11 Mar 2016
Resigned 16 Mar 2021

BOND, Robert

Resigned
Station Road, Forest RowRH18 5DW
Born October 1956
Director
Appointed 11 Mar 2016
Resigned 16 Mar 2021

CHASE, James Robert

Resigned
Station Road, Forest RowRH18 5DW
Born January 1980
Director
Appointed 11 Mar 2016
Resigned 23 Apr 2018

HALL, Anne Joan

Resigned
Station Road, Forest RowRH18 5DW
Born February 1969
Director
Appointed 01 Feb 2017
Resigned 16 Mar 2021

MEPHAM, Paul Ronald

Resigned
Station Road, Forest RowRH18 5DW
Born October 1969
Director
Appointed 11 Mar 2016
Resigned 16 Mar 2021

STEPHENS, Brian

Resigned
South Road, BrightonBN1 6SB
Born January 1944
Director
Appointed 27 Apr 2021
Resigned 29 Sept 2025

WINSTANLEY, James Alexander

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1963
Director
Appointed 22 Apr 2024
Resigned 28 May 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Statement Of Companys Objects
20 November 2025
CC04CC04
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
18 October 2024
CICCONCICCON
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 July 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Incorporation Company
11 March 2016
NEWINCIncorporation