UKBizDB.co.uk

PROPERTY FALCON LIMITED

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

This company is commonly known as Property Falcon Limited. The company was founded 6 years ago and was given the registration number 10923286. The firm's registered office is in CHELSEA. You can find them at Suite 241, 405 Kings Road, Chelsea, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROPERTY FALCON LIMITED
Company Number:10923286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 241, 405 Kings Road, Chelsea, London, United Kingdom, SW10 0BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 241, 405 Kings Road, Chelsea, United Kingdom, SW10 0BB

Director22 September 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 September 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director18 August 2017Active

People with Significant Control

Mr Jamal Mansuri
Notified on:22 September 2019
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:Suite 241, 405 Kings Road, Chelsea, United Kingdom, SW10 0BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:09 September 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:09 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:18 August 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-12-28Gazette

Gazette filings brought up to date.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Gazette

Gazette filings brought up to date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Address

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

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.