Background WavePink WaveYellow Wave

FIELDERS CRESCENT MANAGEMENT COMPANY LIMITED (12161521)

FIELDERS CRESCENT MANAGEMENT COMPANY LIMITED (12161521) is an active UK company. incorporated on 19 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FIELDERS CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BURNS, David, COWLEY, Simon, HAYLES, Paul Edward.

Company Number
12161521
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2019
Age
6 years
Address
C/O Pinnacle Housing Ltd As Agent For Fielders Crescent Management Company Limited, London, WC1V 6PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, David, COWLEY, Simon, HAYLES, Paul Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDERS CRESCENT MANAGEMENT COMPANY LIMITED

FIELDERS CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIELDERS CRESCENT MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12161521

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

C/O Pinnacle Housing Ltd As Agent For Fielders Crescent Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London, WC1V 6PL,

Previous Addresses

C/O Rms Legal, Pinnacle Housing Ltd Acting as Agent on Behalf of Fielders Crescent Man Co Ltd 8th Floor High Holborn London WC1V 6PL England
From: 12 March 2021To: 12 March 2021
Pinnacle Group Euston Tower C/O Rms Legal Euston Road London NW1 3DP England
From: 19 August 2020To: 12 March 2021
C/O Pinnacle, Azima Ahmed 21st Floor, Euston Tower Euston Road London NW1 3DP England
From: 13 December 2019To: 19 August 2020
1st Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 19 August 2019To: 13 December 2019
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PINNACLE HOUSING LIMITED

Active
137-144 High Holborn, LondonWC1V 6PL
Corporate secretary
Appointed 25 Sept 2019

BURNS, David

Active
8th Floor Holborn Tower, LondonWC1V 6PL
Born April 1986
Director
Appointed 20 Nov 2023

COWLEY, Simon

Active
Fielders Crescent Management Company Limited, LondonWC1V 6PL
Born September 1985
Director
Appointed 20 Jun 2024

HAYLES, Paul Edward

Active
Fielders Crescent Management Company Limited, LondonWC1V 6PL
Born August 1965
Director
Appointed 09 Feb 2026

BALLAM, Helen

Resigned
8th Floor Holborn Tower, LondonWC1V 6PL
Born September 1977
Director
Appointed 20 Nov 2023
Resigned 24 Jun 2024

BRADY, Daniel James

Resigned
Fielders Crescent Management Company Limited, LondonWC1V 6PL
Born January 1967
Director
Appointed 19 Aug 2019
Resigned 09 Jan 2024

SNOWDON, Stephen John

Resigned
Fielders Crescent Management Company Limited, LondonWC1V 6PL
Born May 1971
Director
Appointed 19 Aug 2019
Resigned 01 Feb 2024

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Person Director Company
11 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
19 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2019
NEWINCIncorporation