FALCONSIDE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 00980617 |
Category | Private Limited Company |
Incorporated | 28 May 1970 |
Age | 53 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FALCONSIDE MANAGEMENT LIMITED is an active private limited company with number 00980617. It was incorporated 53 years, 11 months, 1 day ago, on 28 May 1970. The company address is Unit 7 Astra Centre Unit 7 Astra Centre, Harlow, CM20 2BN, Essex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
New address: Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Old address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
Change date: 2024-01-17
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Peggy Smith
Change date: 2024-01-17
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Robert John Wrench
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Rowland Rogers
Change date: 2024-01-17
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jane Wight
Change date: 2024-01-17
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Mr Tim Plummer
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Barber
Change date: 2024-01-17
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Mr Graham David Ingram Holland
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Frances Haynes
Change date: 2024-01-17
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Anne Elizabeth Mary Down
Documents
Appoint corporate secretary company with name date
Date: 17 Jan 2024
Action Date: 23 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-23
Officer name: Warwick Estates Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 17 Jan 2024
Action Date: 23 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrews Leasehold Management
Termination date: 2023-12-23
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Tim Plumber
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Robert John Wrench
Documents
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Stephen Rowland Rogers
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Elizabeth Mary Down
Change date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Allainguillaume
Termination date: 2021-02-18
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-10-01
Officer name: Andrews Leasehold Management
Documents
Termination secretary company with name termination date
Date: 26 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-30
Officer name: James Daniel Tarr
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-22
New address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL
Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP
Old address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
Change date: 2019-11-04
Documents
Notification of a person with significant control statement
Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-05
Psc name: Kathryn Jane Wight
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-06
Officer name: Graham David Ingram Holland
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Shiela Preston
Termination date: 2019-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-06
Officer name: Rachel Jenkins
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Plummer
Appointment date: 2018-05-22
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-21
Officer name: Mr Joel Allainguillaume
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Rowland Rogers
Appointment date: 2018-05-22
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Ms Peggy Smith
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Dickenson
Termination date: 2018-05-22
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Mr Graham David Ingram Holland
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Mr Robert John Wrench
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 22 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-22
Officer name: Mrs Margaret Shiela Preston
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-10
Officer name: Carla Cooper
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carla Cooper
Appointment date: 2018-04-10
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Barber
Appointment date: 2018-04-09
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham David Ingram Holland
Appointment date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Plumber
Appointment date: 2017-02-13
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: Susan Margaret Durbin
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Peggy Suzanne Smith
Appointment date: 2016-09-01
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-04
Officer name: Peggy Suzanne Smith
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Dickenson
Change date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Durbin
Change date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Janet Frances Haynes
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Jenkins
Change date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Rowland Rogers
Change date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Wrench
Change date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jane Wight
Change date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Peggy Suzanne Smith
Documents
Appoint person secretary company with name date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Daniel Tarr
Appointment date: 2016-09-01
Documents
Termination secretary company with name termination date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Church
Termination date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Old address: C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
New address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW
Change date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-02
Old address: C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
New address: C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick James
Termination date: 2016-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Helen Bristol
Termination date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-27
Officer name: Antonin Trappl
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-17
Officer name: Mr Robert John Wrench
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-07
Officer name: Norman Athersmith
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Warner
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Scapens
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Jenkins
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Old address: Cotebank Mews 152 Westbury Road Bristol BS9 3AL
Change date: 2014-02-04
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Edwards
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siva Nishaharan
Documents
Appoint person director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Margaret Durbin
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Frank Reginald Warner
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Kathryn Jane Wight
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Mr Antonin Trappl
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peggy Suzanne Smith
Change date: 2013-03-14
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Anne Scapens
Change date: 2013-03-14
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Stephen Rowland Rogers
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Siva Nishaharan
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Mr John Frederick James
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Frances Haynes
Change date: 2013-03-14
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Anne Elizabeth Mary Down
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Leslie Samual William Richard Edwards
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Johanna Helen Bristol
Documents
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11624434 |
Status: | ACTIVE |
Category: | Private Limited Company |
46C GRAND PARADE,GREEN LANES GREEN LANES,LONDON,N4 1AG
Number: | 11490353 |
Status: | ACTIVE |
Category: | Private Limited Company |
124-126 CHURCH HILL,LOUGHTON,IG10 1LH
Number: | 10861442 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 SLYNE ROAD,CARNFORTH,LA5 8BG
Number: | 10399180 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TRENWITH PLACE,ST IVES,TR26 1QD
Number: | 09668506 |
Status: | ACTIVE |
Category: | Community Interest Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 00867281 |
Status: | LIQUIDATION |
Category: | Private Limited Company |