UKBizDB.co.uk

FALKLANDS CONSERVATION

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

This company is commonly known as Falklands Conservation. The company was founded 25 years ago and was given the registration number 03661322. The firm's registered office is in LONDON. You can find them at Wilkins Kennedy Accountants 2nd Floor, Regis House, 45 King William Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FALKLANDS CONSERVATION
Company Number:03661322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 91040 - Botanical and zoological gardens and nature reserves activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Wilkins Kennedy Accountants 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Kent Road, Stanley, FOREIGN

Director14 January 2003Active
12, Ross Road West, Stanley, Falkland Islands,

Director18 November 2014Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director13 December 2013Active
19 Bramble Way, Old Basing, Basingstoke, RG24 7JS

Director22 October 2003Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 November 2011Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director30 July 2019Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director28 January 2024Active
The Old Rectory, The Street, Bramerton, Norwich, England, NR14 7DW

Director27 July 2016Active
Rock Cottage, Lazonby, Penrith, United Kingdom, CA10 1AJ

Director20 October 2021Active
Horsemill Barn Mill Lane, Frittenden, Cranbrook, TN17 2DT

Director14 November 2002Active
The Forge, Pentre Lane, Ashton Hayes, Chester, United Kingdom, CH3 8BX

Director21 February 2024Active
Moody Brook, Moody Brook, Stanley, Falkland Islands, FIQQ 1ZZ

Director21 November 2007Active
1, Waterloo Close, Abbotsley, St. Neots, England, PE19 6UX

Secretary28 June 2010Active
1 Princes Avenue, Finchley Central, London, N3 2DA

Secretary04 November 1998Active
1, Waterloo Close, Abbotsley, St Neots, England, PE19 6UX

Secretary16 February 2015Active
3, 3 Kingston Road, Great Eversden, England, CB23 1HT

Director29 November 2018Active
Little Chartres, Via Fox Bay, FOREIGN

Director14 January 2003Active
1, Ross Road, Stanley, Falkland Islands, FIQQ 1ZZ

Director23 November 2000Active
Perrymead, Partridge Road, Brockenhurst, SO42 7RZ

Director30 January 2007Active
32 Fitzroy Road, Stanley, Falkland Islands,

Director22 October 2003Active
19 Jeremy Moore Avenue, Stanley, Falkland Islands,

Director23 November 2000Active
35 Ross Road East, Stanley, Falkland Islands,

Director05 May 1999Active
2, Philomel Place, Stanley, Falkland Islands, FIQQ 1ZZ

Director10 December 2008Active
Hawkbit, Fitzroy Track, Falkland Islands,

Director23 November 2000Active
53 Davis Street, Stanley, Falkland Islands, FOREIGN

Director04 November 1998Active
3 Oakington Road, Girton, Cambridge, CB3 0QH

Director04 November 1998Active
Home Ground, Ashendon, Buckinghamshire, England, HP18 0HB

Director22 July 2020Active
13 Jeremy Moore Avenue, Stanley, FOREIGN

Director05 May 1999Active
1, Port Stephens Farm, West Falklands, Falkland Islands,

Director29 November 2018Active
3 Barns Hay, Marston, Oxford, OX3 0PN

Director05 May 1999Active
South Harbour Farm, South Harbour, West Falklands, Falkland Islands,

Director21 November 2007Active
114 Dunkirk Avenue, Desborough, NN14 2PN

Director21 February 2002Active
5 Lydia Way, Karori, Wellington, New Zealand,

Director04 November 1998Active
North Arm Soon 2 Fitzroy Road East, Stanley, FOREIGN

Director05 May 1999Active
8 Murray Heights, Stanley, P0B 344

Director04 July 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-17Accounts

Accounts with accounts type small.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-03-09Accounts

Accounts with accounts type small.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Change of constitution

Statement of companys objects.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Address

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

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.