Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIELDEN PARK MANAGEMENT LIMITED
Company Information for

FIELDEN PARK MANAGEMENT LIMITED

W T GUNSON, 1 KING STREET, MANCHESTER, M2 6AW,
Company Registration Number
01321351
Private Limited Company
Active

Company Overview

About Fielden Park Management Ltd
FIELDEN PARK MANAGEMENT LIMITED was founded on 1977-07-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Fielden Park Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIELDEN PARK MANAGEMENT LIMITED
 
Legal Registered Office
W T GUNSON
1 KING STREET
MANCHESTER
M2 6AW
Other companies in SK8
 
Filing Information
Company Number 01321351
Company ID Number 01321351
Date formed 1977-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDEN PARK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIELDEN PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LAUREN DODD
Company Secretary 2014-04-01
MARTIN EDWARD CALLISTER
Director 2013-06-18
BARBERA FAULKNER
Director 2013-06-11
BEHRUZ SARPASH
Director 2013-06-11
CASSANDRA SURREY
Director 2017-12-19
RUPERT EDWARD WILSON
Director 2001-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE ARTHUR PHILLIPS
Company Secretary 2003-07-15 2014-04-01
DUNCAN NEIL ANDERSON
Director 2008-12-15 2013-06-11
KENNETH ELLIS LEA
Director 2005-04-25 2013-06-11
DIMITRIE ALEXIS NASH
Director 2003-07-30 2013-06-11
FIONA SUSAN GOODE
Director 2005-04-25 2008-12-15
ALWYN FRANCIS MCMATH
Director 2005-10-10 2008-12-15
JUSTEN PATRICK GILL
Director 2004-01-21 2005-07-04
JANE WILCOX
Director 2001-10-08 2005-04-25
ALAN DUNTHORNE
Director 2001-10-30 2004-09-07
WILLIAM JONES
Director 2001-10-08 2003-10-30
SUTTONS CITY LIVING LIMITED
Company Secretary 2002-10-01 2003-07-01
ALEXANDER LAWRIE DEMPSTER
Company Secretary 1995-03-07 2002-09-30
SALLY WARD
Director 2001-10-08 2002-02-27
PUUTKA ANDY
Director 2001-04-10 2001-10-09
HAMID KHEYRANDISH
Director 1997-05-31 2001-10-09
DAVID LEIGHTON
Director 1995-03-07 2000-12-14
PETER REED
Director 1995-03-07 2000-12-14
DEBRA JANE PURCELL
Director 1995-03-07 1998-12-07
MATTHEW CHARLES GROARKE
Director 1996-09-26 1998-06-23
MICHAEL CHRISTOPHER BRODERICK
Director 1996-03-21 1997-05-31
CAROL ELAINE BELL
Director 1995-03-07 1996-07-11
MARY CHARLOTTE CAPEL
Director 1995-03-07 1996-05-01
MICHAEL SCOTT MORTON
Company Secretary 1991-12-31 1995-03-07
ALEX LANGSAM
Director 1991-12-31 1995-03-07
MICHAEL SCOTT MORTON
Director 1991-12-31 1995-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEHRUZ SARPASH GREYSTOKES MANAGEMENT COMPANY LIMITED Director 2009-01-14 CURRENT 2003-04-30 Active
BEHRUZ SARPASH BLUE YARD LIMITED Director 2003-01-07 CURRENT 2003-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BEHRUZ SARPASH
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-27AP01DIRECTOR APPOINTED MISS CASSANDRA SURREY
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 76
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM , 12 st. Anns Square, Manchester, M2 7HW
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 76
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12AD04Register(s) moved to registered office address 12 st. Anns Square Manchester M2 7HW
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM , Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 76
2015-03-10AR0131/12/14 ANNUAL RETURN FULL LIST
2015-03-10TM02Termination of appointment of Neville Arthur Phillips on 2014-04-01
2015-03-10AP03Appointment of Lauren Dodd as company secretary on 2014-04-01
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM , C/O Chandley Robinson Chartered Accountants, 33 Church Road, Gatley, Cheadle, Cheshire, SK8 4NG
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 76
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-23AP01DIRECTOR APPOINTED MR BEHRUZ SARPASH
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-08AP01DIRECTOR APPOINTED MR MARTIN EDWARD CALLISTER
2013-08-08AP01DIRECTOR APPOINTED MS BARBERA FAULKNER
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIE NASH
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LEA
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDERSON
2013-01-28AR0131/12/12 FULL LIST
2012-08-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-24AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 FULL LIST
2011-01-12AR0131/12/10 FULL LIST
2011-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-01-12AD02SAIL ADDRESS CREATED
2010-09-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-22AR0131/12/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIE ALEXIS NASH / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NEIL ANDERSON / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWARD WILSON / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ELLIS LEA / 31/12/2009
2009-11-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-15288bAPPOINTMENT TERMINATE, DIRECTOR ALWYN FRANCIS MCMATH LOGGED FORM
2009-01-15288bAPPOINTMENT TERMINATE, DIRECTOR FIONA SUSAN GOODE LOGGED FORM
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR FIONA GOODE
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR ALWYN MCMATH
2008-12-24288aDIRECTOR APPOINTED DUNCAN NEIL ANDERSON
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM C/O THE ALTERNATIVE ACCOUNTANTS LIMITED T/A BEDI JAMES ASSOCIATE 1 CHEADLE COURT TURVESROAD CHEADLE HULME CHESHIRE SK8 6AW
2008-01-14363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-20363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-01-16363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-31288bDIRECTOR RESIGNED
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-17363(288)SECRETARY RESIGNED
2004-06-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: W T GUNSON CHARTERED SURVEYORS 12 ST ANNS SQUARE MANCHESTER M2 7HW
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 50 GRANBY ROW MANCHESTER M1 7AY
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-24288bSECRETARY RESIGNED
2003-07-17363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2003-06-14225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-05-04288aNEW DIRECTOR APPOINTED
2003-02-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FIELDEN PARK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIELDEN PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELDEN PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIELDEN PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FIELDEN PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDEN PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of FIELDEN PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDEN PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FIELDEN PARK MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FIELDEN PARK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDEN PARK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIELDEN PARK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.