This company is commonly known as Falconer Road Property Limited. The company was founded 35 years ago and was given the registration number 02373607. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FALCONER ROAD PROPERTY LIMITED |
---|---|---|
Company Number | : | 02373607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Clifton Street, London, England, EC2A 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 24 June 2022 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Secretary | 03 January 2006 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Secretary | 30 April 1996 | Active |
54 Rounton Road, Church Crookham, Fleet, GU13 0JH | Secretary | - | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Secretary | 02 March 2001 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 07 September 1999 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Director | 03 January 2006 | Active |
5 Wrecclesham Hill, Wrecclesham, Farnham, GU10 4JN | Director | - | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 15 May 1999 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Director | 08 January 1997 | Active |
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 31 May 2018 | Active |
54 Rounton Road, Church Crookham, Fleet, GU13 0JH | Director | 01 October 1994 | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Director | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Director | 02 March 2001 | Active |
Dawson House, 5, Jewry Street, London, England, EC3N 2EX | Director | 23 May 2017 | Active |
16 Copse Avenue, Weybourne, Farnham, GU9 9ED | Director | - | Active |
3c, The Mall, Park Street, St Albans, AL2 2HT | Director | 15 July 2010 | Active |
40 Azalea Close, Lutterworth, LE17 4FR | Director | 30 June 2004 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Director | 07 September 1999 | Active |
68 Lymington Bottom Road, Medstead, Alton, GU34 5EP | Director | - | Active |
66, Clifton Street, London, England, EC2A 4HB | Corporate Director | 28 July 2014 | Active |
Eleco Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkway House Pegasus Way, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ |
Nature of control | : |
|
Elecoprecast Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkway House, Pegasus Way, Haddenham, England, HP17 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Gazette | Gazette filings brought up to date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.