Background WavePink WaveYellow Wave

FARINGDON FIELDS MANAGEMENT COMPANY LIMITED (10695342)

FARINGDON FIELDS MANAGEMENT COMPANY LIMITED (10695342) is an active UK company. incorporated on 28 March 2017. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. FARINGDON FIELDS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include GRANTHAM, Rebecca Claire.

Company Number
10695342
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2017
Age
8 years
Address
C/O Preim Ltd Unit 8 Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANTHAM, Rebecca Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARINGDON FIELDS MANAGEMENT COMPANY LIMITED

FARINGDON FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARINGDON FIELDS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10695342

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 28 March 2017

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 10 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Preim Ltd Unit 8 Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

Crest Nicholson Crest House Pyrcroft Rd Chertsey England KT16 9GN England
From: 28 March 2017To: 6 June 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Nov 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PREIM LTD

Active
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 28 Mar 2017

GRANTHAM, Rebecca Claire

Active
Minerva Business Park, PeterboroughPE2 6FT
Born December 1983
Director
Appointed 16 Jan 2025

CHALMERS, Jacqueline

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born January 1975
Director
Appointed 30 Apr 2021
Resigned 16 Jan 2025

DANCEY, Darren Paul

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born April 1973
Director
Appointed 23 Mar 2020
Resigned 16 Oct 2020

DIXON, Sandra Irene

Resigned
Lime Kiln Close, BristolBS34 8ST
Born April 1956
Director
Appointed 28 Mar 2017
Resigned 23 Mar 2020

FOYLE, Mark James

Resigned
Lime Kiln Close, BristolBS34 8ST
Born June 1984
Director
Appointed 01 Nov 2022
Resigned 16 Jan 2025

FRY, Jeremy Colin

Resigned
Lime Kiln Close, BristolBS34 8ST
Born April 1958
Director
Appointed 28 Mar 2017
Resigned 10 Mar 2020

GALLACHER, Tracey Anne

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born July 1970
Director
Appointed 16 Oct 2020
Resigned 30 Apr 2021

GREENING, Stephen Gerald

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born April 1966
Director
Appointed 16 Jan 2025
Resigned 05 Nov 2025

HAWKINS, Ralph David

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born December 1963
Director
Appointed 10 Dec 2020
Resigned 01 Nov 2022

WHITE, Zoe Elizabeth

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born May 1979
Director
Appointed 10 Mar 2020
Resigned 10 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018

Mr Jeremy Colin Fry

Ceased
Lime Kiln Close, BristolBS34 8ST
Born April 1958

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 06 Apr 2018

Ms Sandra Irene Dixon

Ceased
Lime Kiln Close, BristolBS34 8ST
Born April 1956

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 September 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Resolution
8 June 2017
RESOLUTIONSResolutions
Incorporation Company
28 March 2017
NEWINCIncorporation