UKBizDB.co.uk

FALCON FALLS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Elizabeth House, Fordingbridge Business Park, Fordingbridge, SP6 1BD

Corporate Secretary01 December 2004Active
59 Namu Road, Victoria Park, Bournemouth, BH9 2QY

Director25 January 2008Active
Merrileas Burley Street, Burley, Ringwood, BH24 4DD

Secretary04 July 2000Active
30 Chickerell Road, Weymouth, DT4 0BN

Secretary02 September 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 August 1999Active
Tanglewood 1 Crow Arch Lane, Ringwood, BH24 1NZ

Director04 July 2000Active
Merrileas Burley Street, Burley, Ringwood, BH24 4DD

Director27 February 2003Active
Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, SP6 1BZ

Director25 February 2020Active
30 Chickerell Road, Weymouth, DT4 0BN

Director02 September 1999Active
27 Arcadia Road, Christchurch, BH23 2JF

Director04 July 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director25 August 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.