UKBizDB.co.uk

FALCONGROVE LIMITED

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

This company is commonly known as Falcongrove Limited. The company was founded 41 years ago and was given the registration number 01720983. The firm's registered office is in BRADFORD. You can find them at First Floor, 1 Edmund Street, Bradford, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FALCONGROVE LIMITED
Company Number:01720983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor, 1 Edmund Street, Bradford, West Yorkshire, BD5 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wharfedale Croft, Menston, Ilkley, England, LS29 6RN

Director27 April 2010Active
Flat 1 Beech Court, Baildon, Shipley, BD17 5QN

Secretary-Active
12 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN

Secretary15 December 1995Active
3 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN

Secretary06 December 1992Active
19, Westcliffe Road, Shipley, England, BD18 3DX

Director01 October 2002Active
Flat 8 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN

Director-Active
2, Patrick Close, Station Road, Skipton, England, BD23 5LS

Director21 December 2010Active
12 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN

Director15 December 1995Active
Flat 5 Beech Court, Baildon, Shipley, BD17 5QN

Director-Active
17, Boundary Avenue, Sutton-In-Craven, Keighley, England, BD20 8BL

Director23 November 2009Active
8 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN

Director25 June 2005Active
Flat 10 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN

Director-Active

People with Significant Control

Mr Antony David Heseltine
Notified on:01 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:2, Patrick Close, Grassington, England, BD23 5LS
Nature of control:
  • Significant influence or control
Mr David Mosley
Notified on:01 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:17, Boundary Avenue, Keighley, United Kingdom, BD20 8BL
Nature of control:
  • Significant influence or control
Mr Dale Hayton Cordingley
Notified on:01 June 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:2, Wharfedale Croft, Ilkley, England, LS29 6RN
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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.