UKBizDB.co.uk

FALCONHURST LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary08 June 2009Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director11 May 2018Active
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB

Director24 August 2012Active
1 Fielden Row, Harley Warren, Worcester, WR4 0NL

Secretary09 November 2004Active
8 Cransley Grove, Solihull, B91 3ZA

Secretary01 April 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary09 November 2004Active
23 Hirdemonsway, Shirley, Solihull, B90 1SE

Director01 May 2006Active
116 Lady Byron Lane, Knowle, Solihull, B93 9BA

Director09 November 2004Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director10 November 2008Active
37 Alstone Croft, Cheltenham, GL51 8HB

Director27 July 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director09 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-08Accounts

Legacy.

Download
2023-09-08Other

Legacy.

Download
2023-09-08Other

Legacy.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Address

Change registered office address company with date old address new address.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.