Company NameFieldview Developments Ltd
DirectorChristine Elizabeth Fielding
Company StatusActive
Company Number05380437
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Elizabeth Fielding
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(1 year, 1 month after company formation)
Appointment Duration18 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Wansbeck Mews
Ashington
Northumberland
NE63 8QH
Director NameWilliam Robert Hewitson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 April 2006)
RoleLogistics Support Manager
Correspondence Address15 Brown Crescent
Eighton Banks
Gateshead
Tyne & Wear
NE9 7EX
Secretary NameMr David Alan Fielding
NationalityBritish
StatusResigned
Appointed05 May 2005(2 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wansbeck Mews
Ashington
Northumberland
NE63 8QH
Director NameMr David Alan Fielding
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wansbeck Mews
Ashington
Northumberland
NE63 8QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Christine Elizabeth Fielding
50.00%
Ordinary
1 at £1David Alan Fielding
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

29 March 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 March 2022Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 16 March 2022 (1 page)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
15 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
10 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Termination of appointment of David Alan Fielding as a director on 11 February 2019 (1 page)
15 March 2019Termination of appointment of David Alan Fielding as a secretary on 11 February 2019 (1 page)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Christine Elizabeth Fielding on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Christine Elizabeth Fielding on 1 March 2010 (2 pages)
25 March 2010Director's details changed for David Alan Fielding on 1 March 2010 (2 pages)
25 March 2010Director's details changed for David Alan Fielding on 1 March 2010 (2 pages)
25 March 2010Director's details changed for David Alan Fielding on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Christine Elizabeth Fielding on 1 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 02/03/06; full list of members (6 pages)
10 April 2006Return made up to 02/03/06; full list of members (6 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page)
5 May 2005Registered office changed on 05/05/05 from: 39A leicester road salford manchester M7 4AS (1 page)
5 May 2005Registered office changed on 05/05/05 from: 39A leicester road salford manchester M7 4AS (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)