Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIELDWAY MANAGEMENT (NO 2) LIMITED
Company Information for

FIELDWAY MANAGEMENT (NO 2) LIMITED

CODE PROPERTY MANAGEMENT LTD, 176 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH,
Company Registration Number
02763423
Private Limited Company
Active

Company Overview

About Fieldway Management (no 2) Ltd
FIELDWAY MANAGEMENT (NO 2) LIMITED was founded on 1992-11-10 and has its registered office in Sale. The organisation's status is listed as "Active". Fieldway Management (no 2) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIELDWAY MANAGEMENT (NO 2) LIMITED
 
Legal Registered Office
CODE PROPERTY MANAGEMENT LTD
176 WASHWAY ROAD
SALE
CHESHIRE
M33 6RH
Other companies in LS1
 
Filing Information
Company Number 02763423
Company ID Number 02763423
Date formed 1992-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDWAY MANAGEMENT (NO 2) 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 FIELDWAY MANAGEMENT (NO 2) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRIET PRICE
Company Secretary 2017-11-10
LINDA JANE BURTON
Director 2012-08-01
ROY KENNETH SMITH
Director 2017-11-13
NEIL ANTHONY STOCKDALE
Director 1999-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE CLARE MCCARTHY
Company Secretary 2014-09-02 2017-11-09
HELENA MURPHY
Company Secretary 2012-01-13 2014-09-01
ALEXANDRA HEALD
Company Secretary 2010-05-17 2012-01-13
JOSEPH YATES
Director 2003-05-27 2011-06-16
SHARON TRACEY MORLEY
Company Secretary 2009-08-01 2010-09-30
MICHAEL DAVID WILLANS
Company Secretary 2009-02-10 2009-08-01
PAULINE THERESA MACLEAN
Company Secretary 2008-03-01 2009-02-10
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Company Secretary 2007-10-15 2008-03-01
ANTHONY PAUL FARRELL
Company Secretary 2003-10-06 2007-10-15
NINA CUNNINGHAM
Director 2001-06-26 2004-06-02
STEPHEN BRUCE MURRAY
Company Secretary 1993-02-01 2003-10-06
PETER JOHN GIBBS
Director 1998-06-06 2003-02-28
ANDREW CULTON CUNNINGHAM
Director 1997-04-08 2001-06-26
NIGEL ANTONY REED
Director 1995-10-19 1998-04-03
STEPHEN MICHAEL TAYLOR
Director 1996-12-02 1998-02-14
JONATHAN DAVID SELBY CRANSTON
Director 1995-10-19 1996-11-04
ALAN PHILIP CLARKE
Director 1992-11-10 1995-10-19
ANTHONY GERVER
Director 1992-11-10 1995-10-19
ALAN PHILIP CLARKE
Company Secretary 1992-11-10 1993-09-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-11-10 1992-11-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-11-10 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY STOCKDALE RIDGEWAY RESIDENTIAL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
NEIL ANTHONY STOCKDALE LYMMBROOK HOUSE MANAGEMENT LIMITED Director 2002-11-26 CURRENT 2002-11-26 Active
NEIL ANTHONY STOCKDALE GROVE COURT (LYMM) LIMITED Director 2000-11-13 CURRENT 1986-12-10 Active
NEIL ANTHONY STOCKDALE WATERBRIDGE COURT (LYMM) LIMITED Director 1997-11-06 CURRENT 1987-03-25 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
2024-02-10APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY STOCKDALE
2024-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-02CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-05-04AP01DIRECTOR APPOINTED MRS RANDI WARMING STOCKDALE
2022-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-03Termination of appointment of Brent Patterson on 2021-12-30
2022-01-03Appointment of Code Property Management Ltd as company secretary on 2021-12-31
2022-01-03AP04Appointment of Code Property Management Ltd as company secretary on 2021-12-31
2022-01-03TM02Termination of appointment of Brent Patterson on 2021-12-30
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW England
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08AP03Appointment of Mr Brent Patterson as company secretary on 2020-12-08
2020-12-08TM02Termination of appointment of Liv (Secretarial Services) Limited on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-26AP04Appointment of Liv (Secretarial Services) Limited as company secretary on 2020-10-26
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-03-06TM02Termination of appointment of Elizabeth Harriet Price on 2020-03-06
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROY KENNETH SMITH
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-22AP03Appointment of Ms Elizabeth Harriet Price as company secretary on 2017-11-10
2017-11-22TM02Termination of appointment of Danielle Clare Mccarthy on 2017-11-09
2017-11-22AP01DIRECTOR APPOINTED MR ROY KENNETH SMITH
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 15
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLARE MCCARTHY / 11/10/2016
2016-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 11/10/2016
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM Toronto Square Toronto Street Leeds LS1 2HJ
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 15
2015-12-09AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 15
2014-12-01AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-02AP03Appointment of Miss Danielle Clair Mccarthy as company secretary on 2014-09-02
2014-09-01TM02Termination of appointment of Helena Murphy on 2014-09-01
2014-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 15
2013-11-15AR0110/11/13 ANNUAL RETURN FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-12AR0110/11/12 ANNUAL RETURN FULL LIST
2012-08-20AP01DIRECTOR APPOINTED MS LINDA JANE BURTON
2012-03-20AA31/12/11 TOTAL EXEMPTION FULL
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD
2012-01-16AP03SECRETARY APPOINTED HELENA MURPHY
2011-11-10AR0110/11/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH YATES
2011-05-27AA31/12/10 TOTAL EXEMPTION FULL
2010-11-10AR0110/11/10 FULL LIST
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY
2010-05-20AP03SECRETARY APPOINTED ALEXANDRA HEALD
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-10AR0110/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH YATES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY STOCKDALE / 10/11/2009
2009-08-03288aSECRETARY APPOINTED MRS SHARON TRACEY MORLEY
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23288aSECRETARY APPOINTED MICHAEL DAVID WILLANS
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN
2008-12-17363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03288aSECRETARY APPOINTED PAULINE THERESA MACLEAN
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY DUNLOP HAYWARDS RESIDENTIAL LIMITED
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-15288bSECRETARY RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: DUNLOP HEYWOODS 2ND FLOOR ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/04
2004-02-05363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: C/O STUARTS PROPERTY SERVICES 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2003-10-27288bSECRETARY RESIGNED
2003-10-27288aNEW SECRETARY APPOINTED
2003-06-29288bDIRECTOR RESIGNED
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-15363sRETURN MADE UP TO 10/11/01; CHANGE OF MEMBERS
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-04288bDIRECTOR RESIGNED
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-04363sRETURN MADE UP TO 10/11/00; CHANGE OF MEMBERS
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: HOWARD HOUSE 28 LLOYD STREET ALTRINCHAM WA14 2DE
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
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 FIELDWAY MANAGEMENT (NO 2) 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 FIELDWAY MANAGEMENT (NO 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELDWAY MANAGEMENT (NO 2) 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 FIELDWAY MANAGEMENT (NO 2) LIMITED

Intangible Assets
Patents
We have not found any records of FIELDWAY MANAGEMENT (NO 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDWAY MANAGEMENT (NO 2) LIMITED
Trademarks
We have not found any records of FIELDWAY MANAGEMENT (NO 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDWAY MANAGEMENT (NO 2) 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 FIELDWAY MANAGEMENT (NO 2) 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 FIELDWAY MANAGEMENT (NO 2) 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 FIELDWAY MANAGEMENT (NO 2) 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 FIELDWAY MANAGEMENT (NO 2) 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.