Background WavePink WaveYellow Wave

HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED (13087709)

HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED (13087709) is an active UK company. incorporated on 17 December 2020. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include WICKS, Trevor Mark, WILSON, Richard Timothy.

Company Number
13087709
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2020
Age
5 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED

HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 December 2020 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOUNSOME FIELDS (BASINGSTOKE) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13087709

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 December 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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

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

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Remus Management Limited Fisher House 84 Fisherton Street Salisbury SP2 7QY United Kingdom
From: 17 December 2020To: 12 September 2023
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Aug 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

WICKS, Trevor Mark

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1974
Director
Appointed 13 Mar 2025

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 17 Dec 2020
Resigned 21 Nov 2024

ELSE, Lance

Resigned
Thames Valley Park, ReadingRG6 1PT
Born November 1971
Director
Appointed 17 Dec 2020
Resigned 17 Apr 2025

INGRAM, Amy Jane

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1986
Director
Appointed 29 Jul 2022
Resigned 25 Aug 2025

OSBORNE, Paul Simon

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1961
Director
Appointed 02 Aug 2022
Resigned 25 Oct 2023

SLY, Christopher David

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1976
Director
Appointed 25 May 2021
Resigned 21 Sept 2023

WICKS, Trevor Mark

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1974
Director
Appointed 25 May 2021
Resigned 25 Oct 2023

WILLCOCK, Kimberly

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1965
Director
Appointed 25 May 2021
Resigned 16 Nov 2024

VISTRY PARTNERSHIPS LIMITED

Resigned
West MallingME19 4UY
Corporate director
Appointed 17 Dec 2020
Resigned 23 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Trevor Mark Wicks

Ceased
CartertonOX18 1JQ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 05 Dec 2025
West MallingME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Incorporation Company
17 December 2020
NEWINCIncorporation