This company is commonly known as Falaise Freehold Limited. The company was founded 19 years ago and was given the registration number 05283132. The firm's registered office is in BOURNEMOUTH. You can find them at 14 Falaise, West Overcliff Drive, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | FALAISE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05283132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Falaise, West Overcliff Drive, Bournemouth, Dorset, England, BH4 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, Falaise, 14 West Overcliff Drive, Bournemouth, England, BH4 8AA | Director | 05 May 2019 | Active |
Flat 6, Falaise, 14 West Overcliff Drive, Bournemouth, England, BH4 8AA | Director | 05 May 2019 | Active |
Flat 4, Falaise, 14 West Overcliff Drive, Bournemouth, England, BH4 8AA | Secretary | 19 March 2016 | Active |
Flat 2 Falaise, 14 West Overcliff Drive, Bournemouth, BH4 8AA | Secretary | 10 November 2004 | Active |
Flat 6, Falaise, 14 West Overcliff Drive, Bournemouth, England, BH4 8AA | Secretary | 19 September 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 10 November 2004 | Active |
110, Woodwarde Road, East Dulwich, London, England, SE22 8UT | Director | 28 April 2014 | Active |
Whitehall Leys, Whitehall Road, Bishops Stortford, CM23 2JL | Director | 10 November 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 10 November 2004 | Active |
Mr Mark Jamie White | ||
Notified on | : | 13 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Falaise, 14 West Overcliff Drive, Bournemouth, England, BH4 8AA |
Nature of control | : |
|
Mrs Rae Diane Stollard | ||
Notified on | : | 05 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Falaise, Bournemouth, England, BH4 8AA |
Nature of control | : |
|
Mrs Josephine Machin | ||
Notified on | : | 05 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Falaise, Bournemouth, England, BH4 8AA |
Nature of control | : |
|
Mrs Joanne Marie Cutler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Falaise, Bournemouth, England, BH4 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-03 | Officers | Appoint person secretary company with name date. | Download |
2024-05-03 | Officers | Appoint person director company with name date. | Download |
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.