UKBizDB.co.uk

PATRICIA FALCONE & SON LIMITED

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

This company is commonly known as Patricia Falcone & Son Limited. The company was founded 53 years ago and was given the registration number 00994632. The firm's registered office is in EASTBOURNE. You can find them at Flat 2, 75 Cavendish Place, Eastbourne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PATRICIA FALCONE & SON LIMITED
Company Number:00994632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1970
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 2, 75 Cavendish Place, Eastbourne, England, BN21 3RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Milton Road, Eastbourne, England, BN21 1SG

Director18 April 2019Active
Hmp Maidstone, Prison No:A9667eh, 36 County Road, Maidstone, England,

Director29 March 2019Active
267 Kings Drive, Eastbourne, BN21 2UR

Secretary-Active
Far Cottage 267 Kings Drive, Eastbourne, BN21 2UR

Director-Active
267 Kings Drive, Eastbourne, BN21 2UR

Director-Active
267 Kings Drive, Eastbourne, BN21 2UR

Director-Active

People with Significant Control

Mr Agim Toska
Notified on:29 March 2019
Status:Active
Date of birth:September 1994
Nationality:Albanian
Country of residence:England
Address:Flat 2, 75 Cavendish Place, Eastbourne, England, BN21 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vincenzo Falcone
Notified on:06 April 2016
Status:Active
Date of birth:November 1934
Nationality:Italian
Country of residence:England
Address:11, Milton Road, Eastbourne, England, BN21 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Falcone
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:11, Milton Road, Eastbourne, England, BN21 1SG
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 (7 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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-09-05Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-04Dissolution

Dissolution application strike off company.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Restoration

Restoration order of court.

Download
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-28Gazette

Gazette filings brought up to date.

Download
2020-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-11-28Address

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

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Address

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

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.