This company is commonly known as Falcon Way Garston Management Co. Limited. The company was founded 32 years ago and was given the registration number 02630253. The firm's registered office is in HARLOW. You can find them at The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | FALCON WAY GARSTON MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02630253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Stadium Way, Harlow, United Kingdom, CM19 5FP | Corporate Secretary | 29 November 2012 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 03 November 2005 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 07 July 1993 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 17 July 1996 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 25 October 2016 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 30 July 1993 | Active |
42 Osprey Close, Falcon Way, Watford, WD2 4XR | Secretary | - | Active |
Cintel House, Watton Road, Ware, SG12 0AE | Secretary | 21 October 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
Cintel House, Watton Road, Ware, SG12 0AE | Corporate Secretary | 23 March 2007 | Active |
25 Osprey Close, Watford, WD2 4XR | Director | 05 May 1999 | Active |
5 Ospery Close, Watford, WD2 4XR | Director | 25 March 1996 | Active |
47 Osprey Close Falcon Way, Garston, Watford, WD2 4XR | Director | 26 September 1994 | Active |
13 Merlin House, Osprey Close, Watford, WD2 4XR | Director | 14 June 1993 | Active |
12 Acworth Close, London, N9 8PJ | Director | - | Active |
25 Harrier House, Osprey Close, Watford, WD2 4XR | Director | 14 June 1993 | Active |
54 Eagle House, Osprey Close, Watford, WD2 4XR | Director | 25 March 1996 | Active |
60 Peregrin House, Osprey Close, Watford, WD2 4XR | Director | 03 November 1999 | Active |
34 Osprey Close, Falcon Way, Watford, WD25 9AR | Director | 12 December 2001 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | - | Active |
63 Eagle House, Osprey Close, Watford, WD2 4XR | Director | 25 March 1996 | Active |
36 Eagle House, Osprey Close, Watford, WD2 4XR | Director | 25 March 1996 | Active |
34 Griffon House, Osprey Close, Watford, WD2 4XR | Director | 14 June 1993 | Active |
6 Hazelwood Park Close, Chigwell, IG7 4JJ | Director | 18 October 2001 | Active |
The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 04 September 2007 | Active |
The Willow, 8 Florida Close, Bushey Heath, WD23 1ET | Director | 30 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-10-13 | Officers | Change corporate secretary company with change date. | Download |
2016-09-12 | Address | Change registered office address company with date old address new address. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-30 | Officers | Change person director company with change date. | Download |
2015-04-30 | Officers | Change person director company with change date. | Download |
2015-04-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.