This company is commonly known as Falconhurst Limited. The company was founded 19 years ago and was given the registration number 05281693. The firm's registered office is in BIRMINGHAM. You can find them at St Pauls House, 23 St Pauls Square, Birmingham, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FALCONHURST LIMITED |
---|---|---|
Company Number | : | 05281693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England, B3 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 08 June 2009 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 11 May 2018 | Active |
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB | Director | 24 August 2012 | Active |
1 Fielden Row, Harley Warren, Worcester, WR4 0NL | Secretary | 09 November 2004 | Active |
8 Cransley Grove, Solihull, B91 3ZA | Secretary | 01 April 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 09 November 2004 | Active |
23 Hirdemonsway, Shirley, Solihull, B90 1SE | Director | 01 May 2006 | Active |
116 Lady Byron Lane, Knowle, Solihull, B93 9BA | Director | 09 November 2004 | Active |
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB | Director | 10 November 2008 | Active |
37 Alstone Croft, Cheltenham, GL51 8HB | Director | 27 July 2007 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 09 November 2004 | Active |
Elevate Property Group Limited | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Pauls House, 23 St Pauls Square, Birmingham, United Kingdom, B3 1RB |
Nature of control | : |
|
Elevate Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-08 | Accounts | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.