UKBizDB.co.uk

FALMOUTH RESTAURANT PROPERTIES LTD

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

This company is commonly known as Falmouth Restaurant Properties Ltd. The company was founded 7 years ago and was given the registration number 10632509. The firm's registered office is in FALMOUTH. You can find them at 20 Spernen Wyn Road, , Falmouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FALMOUTH RESTAURANT PROPERTIES LTD
Company Number:10632509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Spernen Wyn Road, Falmouth, United Kingdom, TR11 4EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Park Rise, Falmouth, United Kingdom, TR11 2DS

Director22 February 2017Active
Woodland View, Maenporth Road, Falmouth, United Kingdom, TR11 5HJ

Director22 February 2017Active
Hallowarren Barn, Carne, Manaccan, Helston, England, TR12 6HD

Director19 June 2018Active
20, Spernen Wyn Road, Falmouth, United Kingdom, TR11 4EH

Director22 February 2017Active

People with Significant Control

Mr Edward Mark Osman
Notified on:12 June 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Hallowarren Barn, Carne, Helston, England, TR12 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rory Todd Lamb
Notified on:22 February 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:14, Park Rise, Falmouth, United Kingdom, TR11 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tobias Jay Reece Lamb
Notified on:22 February 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 18 Block A, Maritime House, Falmouth, United Kingdom, TR11 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Richards
Notified on:22 February 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:20, Spernen Wyn Road, Falmouth, United Kingdom, TR11 4EH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Accounts

Change account reference date company previous shortened.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.