FIELDGROVE PROPERTIES LIMITED

First Floor First Floor, London, N16 6XS, England
StatusACTIVE
Company No.04589940
CategoryPrivate Limited Company
Incorporated14 Nov 2002
Age21 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

FIELDGROVE PROPERTIES LIMITED is an active private limited company with number 04589940. It was incorporated 21 years, 6 months, 29 days ago, on 14 November 2002. The company address is First Floor First Floor, London, N16 6XS, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2023

Action Date: 25 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-26

New date: 2022-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 26 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-26

Made up date: 2022-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-27

Made up date: 2021-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-28

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-29

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-16

Charge number: 045899400005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045899400004

Charge creation date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: First Floor 94 Stamford Hill London N16 6XS

Change date: 2018-02-13

Old address: First Floor 94 Stamford Hill London N16 6XS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: First Floor 94 Stamford Hill London N16 6XS

Old address: 5 Windus Road London N16 6UT

Change date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 14 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-14

Charge number: 045899400002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 14 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-14

Charge number: 045899400003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Chasya Rivka Eichenstein

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Menashe Eichenstein

Change date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chasya Rivka Eichenstein

Change date: 2009-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 5 windus road london N16 6UT united kingdom

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 2L cara house 339 seven sisters road london N15 6RD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 16/12/02 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HONEYBE CREATIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08013552
Status:ACTIVE
Category:Private Limited Company

MINSUPS LIMITED

TITHEBARN HOUSE ROAD FIVE,WINSFORD,CW7 3PG

Number:00754038
Status:ACTIVE
Category:Private Limited Company

NIGMA LTD

2 COLUMBA TERRACE,LONDONDERRY,BT47 6JT

Number:NI656206
Status:ACTIVE
Category:Private Limited Company

OWL FORESTRY LTD.

120 HIGH ROAD,LONDON,N2 9ED

Number:10204998
Status:ACTIVE
Category:Private Limited Company

RGS MANAGEMENT LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:09732136
Status:ACTIVE
Category:Private Limited Company

TO HUS IMMOBILIEN LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06776802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source