UKBizDB.co.uk

FALKNER PROPERTIES LIMITED

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

This company is commonly known as Falkner Properties Limited. The company was founded 68 years ago and was given the registration number 00558184. The firm's registered office is in HINDHEAD. You can find them at Applegarth Glen Road, Beacon Hill, Hindhead, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FALKNER PROPERTIES LIMITED
Company Number:00558184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1955
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Applegarth Glen Road, Beacon Hill, Hindhead, Surrey, GU26 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlton Grove, 10 Charlton, Shaftesbury, United Kingdom, SP7 0EN

Secretary30 March 2011Active
29 Aveley Lane, Farnham, GU9 8PR

Director-Active
Strathconon House, Porthconan Bay, Padstow, United Kingdom, PL28 8LP

Director27 December 1990Active
5 Frances Close, Dentstone, Uttoxeter, United Kingdom, ST14 5GZ

Director27 December 1990Active
Applegarth, Glen Road Beaconhill, Hindhead, GU26 6QE

Director-Active
Charlton Grove, 10 Charlton, Shaftesbury, United Kingdom, SP7 0EN

Director-Active
Abbotts Farm, Colne Road, Pebmarsh, CO9 2QE

Secretary01 January 1998Active
7 Brickstock Furze, Shenfield, Brentwood, CM15 8LX

Secretary-Active
Abbotts Farm, Colne Road, Pebmarsh, CO9 2QE

Director27 December 1990Active
Melford Court Nursing Home, Hall Street, Long Melford, Sudbury, Co10 9ja,

Director-Active
7 Brickstock Furze, Shenfield, Brentwood, CM15 8LX

Director-Active

People with Significant Control

Mr Jeremy Richard Arnold Gear
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Frances Close, Dentstone, Uttoxeter, United Kingdom, ST14 5GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Robert Gear
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Applegarth, Glen Road, Hindhead, GU26 6QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Florence Elizabeth Buckingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:29a Aveley Lane, Farnham, GU9 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Change person secretary company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.