Background WavePink WaveYellow Wave

FIELD VIEW LANE MANAGEMENT COMPANY LIMITED (13048255)

FIELD VIEW LANE MANAGEMENT COMPANY LIMITED (13048255) is an active UK company. incorporated on 27 November 2020. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. FIELD VIEW LANE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ABAZI, Emanuela, CLARK, Georgina Stephanie, FOMINA, Elena Grigorena and 6 others.

Company Number
13048255
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2020
Age
5 years
Address
6 Field View Lane, Kidlington, OX5 3FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABAZI, Emanuela, CLARK, Georgina Stephanie, FOMINA, Elena Grigorena, LASH, Jeremy Ranulph, NAIRN, Greig, O'HARE, Matthew Patrick, ODLING, Alistair Colin, QURAISHI, Mohammed Azmatullah, SALAH, Farris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD VIEW LANE MANAGEMENT COMPANY LIMITED

FIELD VIEW LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIELD VIEW LANE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13048255

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by 10 December 2025
For period ending 26 November 2025
Contact
Address

6 Field View Lane Kidlington, OX5 3FT,

Previous Addresses

2nd Floor 1 High Street Witney OX28 6HW England
From: 1 October 2021To: 10 March 2023
The Old Exchange 16 Market Place Woodstock Oxfordshire OX20 1TA United Kingdom
From: 27 November 2020To: 1 October 2021
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Sept 23
Director Joined
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

ABAZI, Emanuela

Active
Field View Lane, KidlingtonOX5 3FT
Born October 1983
Director
Appointed 07 Nov 2022

CLARK, Georgina Stephanie

Active
Field View Lane, KidlingtonOX5 3FT
Born July 1978
Director
Appointed 07 Nov 2022

FOMINA, Elena Grigorena

Active
Field View Lane, KidlingtonOX5 3FT
Born January 1982
Director
Appointed 07 Nov 2022

LASH, Jeremy Ranulph

Active
Field View Lane, KidlingtonOX5 3FT
Born January 1985
Director
Appointed 07 Nov 2022

NAIRN, Greig

Active
Field View Lane, KidlingtonOX5 3FT
Born August 1981
Director
Appointed 07 Nov 2022

O'HARE, Matthew Patrick

Active
Shipton On Cherwell, KiplingtonOX5 3FT
Born March 1976
Director
Appointed 07 Nov 2022

ODLING, Alistair Colin

Active
Field View Lane, KidlingtonOX5 3FT
Born July 1985
Director
Appointed 07 Nov 2022

QURAISHI, Mohammed Azmatullah

Active
Field View Lane, KidlingtonOX5 3FT
Born March 1984
Director
Appointed 31 May 2024

SALAH, Farris

Active
Field View Lane, KidlingtonOX5 3FT
Born November 1980
Director
Appointed 26 Nov 2024

MCGOVERN, Oliver

Resigned
16 Market Place, WoodstockOX20 1TA
Secretary
Appointed 27 Nov 2020
Resigned 12 Oct 2021

COVENANT MANAGEMENT LTD

Resigned
High Street, WitneyOX28 6HW
Corporate secretary
Appointed 30 Sept 2021
Resigned 01 Feb 2023

DALTON, Ben

Resigned
Field View Lane, OxfordOX5 3FT
Born October 1976
Director
Appointed 07 Nov 2022
Resigned 05 Jun 2023

FALTERMEYER, Timothy Simon, Dr

Resigned
Field View Lane, KidlingtonOX5 3FT
Born November 1960
Director
Appointed 07 Nov 2022
Resigned 01 Feb 2026

MCGOVERN, Oliver James

Resigned
16 Market Place, WoodstockOX20 1TA
Born February 1978
Director
Appointed 27 Nov 2020
Resigned 15 Dec 2022

SALAH, Victoria Francesca, Dr

Resigned
Field View Lane, KidlingtonOX5 3FT
Born September 1978
Director
Appointed 04 Nov 2022
Resigned 26 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Georgina Stephanie Clark

Active
Field View Lane, KidlingtonOX5 3FT
Born July 1978

Nature of Control

Significant influence or control
Notified 01 Mar 2023

Mr Oliver James Mcgovern

Ceased
16 Market Place, WoodstockOX20 1TA
Born February 1978

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Nov 2020
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 October 2021
AP04Appointment of Corporate Secretary
Incorporation Company
27 November 2020
NEWINCIncorporation