Background WavePink WaveYellow Wave

FIELD AND FOREST LAND MANAGEMENT LIMITED (12232191)

FIELD AND FOREST LAND MANAGEMENT LIMITED (12232191) is an active UK company. incorporated on 27 September 2019. with registered office in Waterlooville. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400) and 1 other business activities. FIELD AND FOREST LAND MANAGEMENT LIMITED has been registered for 6 years. Current directors include FIELD, Alison Blanche, FIELD, Christopher Anthony Robert, FIELD, James Nicholas Bowden and 1 others.

Company Number
12232191
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
24 Picton House Hussar Court, Waterlooville, PO7 7SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
FIELD, Alison Blanche, FIELD, Christopher Anthony Robert, FIELD, James Nicholas Bowden, SPENCER, Jonathan William
SIC Codes
02400, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD AND FOREST LAND MANAGEMENT LIMITED

FIELD AND FOREST LAND MANAGEMENT LIMITED is an active company incorporated on 27 September 2019 with the registered office located in Waterlooville. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400) and 1 other business activity. FIELD AND FOREST LAND MANAGEMENT LIMITED was registered 6 years ago.(SIC: 02400, 74901)

Status

active

Active since 6 years ago

Company No

12232191

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

24 Picton House Hussar Court Waterlooville, PO7 7SQ,

Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Jun 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FIELD, Alison Blanche

Active
Beech Copse, WinchesterSO22 5NR
Born July 1956
Director
Appointed 27 Sept 2019

FIELD, Christopher Anthony Robert

Active
Cupar Road, LondonSW11 4JW
Born March 1994
Director
Appointed 03 Aug 2021

FIELD, James Nicholas Bowden

Active
WinchesterSO22 5NR
Born July 1999
Director
Appointed 03 Aug 2021

SPENCER, Jonathan William

Active
Beech Copse, WinchesterSO22 5NR
Born August 1956
Director
Appointed 27 Sept 2019

Persons with significant control

2

Mr Jonathan William Spencer

Active
Beech Copse, WinchesterSO22 5NR
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019

Mrs Alison Blanche Field

Active
Beech Copse, WinchesterSO22 5NR
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Resolution
22 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Incorporation Company
27 September 2019
NEWINCIncorporation