Background WavePink WaveYellow Wave

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED (11714528)

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED (11714528) is an active UK company. incorporated on 6 December 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED has been registered for 7 years. Current directors include LEACH, Linda, RUSSETT, Thomas Graham.

Company Number
11714528
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEACH, Linda, RUSSETT, Thomas Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED

FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIELD VIEW WHAPLODE (MANAGEMENT COMPANY) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11714528

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 24 June 2022To: 25 March 2025
Browns Yard Seas End Road Moulton Seas End Spalding Lincolnshire PE12 6JX United Kingdom
From: 6 December 2018To: 24 June 2022
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Aug 19
Director Joined
Sept 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Aug 23
New Owner
Jan 24
Director Joined
Feb 24
Owner Exit
Dec 24
Funding Round
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 May 2022

LEACH, Linda

Active
95 London Road, CroydonCR0 2RF
Born May 1952
Director
Appointed 29 Sept 2022

RUSSETT, Thomas Graham

Active
95 London Road, CroydonCR0 2RF
Born December 1962
Director
Appointed 14 Jan 2026

FORTUNE, Vanessa

Resigned
95 London Road, CroydonCR0 2RF
Born April 1972
Director
Appointed 07 Feb 2024
Resigned 17 Nov 2025

RUSSETT, Tommy

Resigned
CroydonCR0 1JB
Born December 1962
Director
Appointed 22 Nov 2022
Resigned 05 Aug 2023

SNEATH, Elizabeth Jane, Councillor

Resigned
95 London Road, CroydonCR0 2RF
Born September 1956
Director
Appointed 24 Oct 2025
Resigned 24 Oct 2025

SPENCELEY, Robert Ian

Resigned
Long Sutton, SpaldingPE12 9RT
Born June 1970
Director
Appointed 06 Dec 2018
Resigned 29 Sept 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Ian Spenceley

Ceased
The Wentworths, SpaldingPE12 9RT
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2022
Ceased 04 Jan 2024

Robert Ian Spenceley

Ceased
Long Sutton, SpaldingPE12 9RT
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Dec 2018
Ceased 29 Sept 2022

Mr Derek John Ford

Ceased
Seas End Road, SpaldingPE12 6LD
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Dec 2018
Ceased 28 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 June 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 December 2018
NEWINCIncorporation