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.
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 | : |
|
Registered Address | : | Applegarth Glen Road, Beacon Hill, Hindhead, Surrey, GU26 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlton Grove, 10 Charlton, Shaftesbury, United Kingdom, SP7 0EN | Secretary | 30 March 2011 | Active |
29 Aveley Lane, Farnham, GU9 8PR | Director | - | Active |
Strathconon House, Porthconan Bay, Padstow, United Kingdom, PL28 8LP | Director | 27 December 1990 | Active |
5 Frances Close, Dentstone, Uttoxeter, United Kingdom, ST14 5GZ | Director | 27 December 1990 | Active |
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 | Secretary | 01 January 1998 | Active |
7 Brickstock Furze, Shenfield, Brentwood, CM15 8LX | Secretary | - | Active |
Abbotts Farm, Colne Road, Pebmarsh, CO9 2QE | Director | 27 December 1990 | Active |
Melford Court Nursing Home, Hall Street, Long Melford, Sudbury, Co10 9ja, | Director | - | Active |
7 Brickstock Furze, Shenfield, Brentwood, CM15 8LX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Change person secretary company with change date. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.