Company NameFieldgrove Estates Ltd
DirectorMoishe Berger
Company StatusActive
Company Number04519967
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NamePessy Berger
NationalityBritish
StatusCurrent
Appointed09 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address8 Brantwood Road
Salford
M7 4FL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Moishe Berger
50.00%
Ordinary
1 at £1Pessy Berger
50.00%
Ordinary

Financials

Year2014
Net Worth£93,788
Cash£3,709
Current Liabilities£235,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

24 June 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 1-4 greenbrow parade and land to the rear of greenbrow road, 141-147 greenbrow road newall green wythenshawe title numbers GM912801 and GM919613 (freehold).
Outstanding
3 December 2002Delivered on: 7 December 2002
Satisfied on: 15 July 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-4 greenbrow parade newall green wythenshawe and land to the rear of greenbrow road newall green t/ns GM899354 and GM912801. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
3 December 2002Delivered on: 7 December 2002
Satisfied on: 15 July 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
26 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
20 December 2023Satisfaction of charge 045199670003 in full (1 page)
20 December 2023Registration of charge 045199670005, created on 14 December 2023 (8 pages)
20 December 2023Satisfaction of charge 045199670004 in full (1 page)
11 October 2023Change of details for Mrs Pesel Berger as a person with significant control on 27 September 2023 (2 pages)
11 October 2023Cessation of Moishe Berger as a person with significant control on 27 September 2023 (1 page)
20 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
1 September 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
24 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
26 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
15 July 2015Satisfaction of charge 2 in full (4 pages)
15 July 2015Satisfaction of charge 1 in full (4 pages)
15 July 2015Satisfaction of charge 1 in full (4 pages)
15 July 2015Satisfaction of charge 2 in full (4 pages)
3 July 2015Registration of charge 045199670003, created on 30 June 2015 (40 pages)
3 July 2015Registration of charge 045199670004, created on 24 June 2015 (44 pages)
3 July 2015Registration of charge 045199670003, created on 30 June 2015 (40 pages)
3 July 2015Registration of charge 045199670004, created on 24 June 2015 (44 pages)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
16 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Return made up to 28/08/09; full list of members (3 pages)
30 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Return made up to 28/08/08; full list of members (3 pages)
28 August 2008Return made up to 28/08/08; full list of members (3 pages)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
27 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2006Return made up to 28/08/06; full list of members (2 pages)
23 August 2006Return made up to 28/08/06; full list of members (2 pages)
14 September 2005Return made up to 28/08/05; full list of members (2 pages)
14 September 2005Return made up to 28/08/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 September 2004Return made up to 28/08/04; full list of members (5 pages)
3 September 2004Return made up to 28/08/04; full list of members (5 pages)
8 September 2003Return made up to 28/08/03; full list of members (5 pages)
8 September 2003Return made up to 28/08/03; full list of members (5 pages)
7 December 2002Particulars of mortgage/charge (4 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (4 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: 13-17 new burlington place london W1S 2HL (1 page)
5 November 2002Registered office changed on 05/11/02 from: 13-17 new burlington place london W1S 2HL (1 page)
29 October 2002Registered office changed on 29/10/02 from: 43 wellington avenue london N15 6AX (1 page)
29 October 2002Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 43 wellington avenue london N15 6AX (1 page)
29 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 August 2002Incorporation (14 pages)
28 August 2002Incorporation (14 pages)