Warning: file_put_contents(c/be21d8ab17a2f68470da4324b807a3d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Falcon Court Residents Limited, CV47 0LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FALCON COURT RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Falcon Court Residents Limited. The company was founded 31 years ago and was given the registration number 02742102. The firm's registered office is in SOUTHAM. You can find them at 31 Windmill Way, , Southam, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FALCON COURT RESIDENTS LIMITED
Company Number:02742102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Windmill Way, Southam, Warwickshire, CV47 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Windmill Way, Southam, England, CV47 0LF

Secretary03 August 2012Active
31, Windmill Way, Southam, England, CV47 0LF

Director03 August 2012Active
Flat No9 Falcon Court, Bull Street Southam, Leamington Spa, CV33 0PQ

Secretary21 August 1992Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Secretary21 August 1992Active
12 Falcon Court, Bull Street, Southam, CV47 1FD

Secretary14 September 1994Active
15 Falcon Court, Bull Street, Southam, CV47 1FD

Secretary21 August 2005Active
Flat 6 Falcon Crt, Bull Street Southam, Leamington Spa, CV33 0PQ

Director21 August 1992Active
1 Falcon Court Bull Street, Southam, Leamington Spa, CV47 1FD

Director13 March 1996Active
1 Falcon Court Bull Street, Southam, Leamington Spa, CV47 1FD

Director21 August 1992Active
9 Falcon Court, Bull Street Southam Nr, Leamington Spa,

Director21 August 1992Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director21 August 1992Active
11 Falcon Court, Bull Street, Southam, CV33 0RQ

Director21 August 1992Active
14 Falcon Court, Bull Street, Southam, CV33 0PQ

Director14 September 1994Active
15 Falcon Court, Bull Street, Southam, CV47 1FD

Director14 September 1994Active
4 Barley Court, The Maltings, Leamington Spa, CV32 5FQ

Director13 September 2008Active

People with Significant Control

Mr Matthew George Cefai
Notified on:21 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:31, Windmill Way, Southam, CV47 0LF
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2012-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-10Address

Change registered office address company with date old address.

Download
2012-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.