This company is commonly known as Falcon Falls Limited. The company was founded 24 years ago and was given the registration number 03831168. The firm's registered office is in FORDINGBRIDGE. You can find them at Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | FALCON FALLS LIMITED |
---|---|---|
Company Number | : | 03831168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1999 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire, SP6 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Elizabeth House, Fordingbridge Business Park, Fordingbridge, SP6 1BD | Corporate Secretary | 01 December 2004 | Active |
59 Namu Road, Victoria Park, Bournemouth, BH9 2QY | Director | 25 January 2008 | Active |
Merrileas Burley Street, Burley, Ringwood, BH24 4DD | Secretary | 04 July 2000 | Active |
30 Chickerell Road, Weymouth, DT4 0BN | Secretary | 02 September 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 August 1999 | Active |
Tanglewood 1 Crow Arch Lane, Ringwood, BH24 1NZ | Director | 04 July 2000 | Active |
Merrileas Burley Street, Burley, Ringwood, BH24 4DD | Director | 27 February 2003 | Active |
Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, SP6 1BZ | Director | 25 February 2020 | Active |
30 Chickerell Road, Weymouth, DT4 0BN | Director | 02 September 1999 | Active |
27 Arcadia Road, Christchurch, BH23 2JF | Director | 04 July 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 25 August 1999 | Active |
Mrs Anne Margaret Bebb | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Merrileas, Burley Street, Ringwood, England, BH24 4DD |
Nature of control | : |
|
Miss Carol Anne Hayes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Namu Road, Bournemouth, England, BH9 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.