FALCONER ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 03703655
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 50 . The most likely internet sites of FALCONER ESTATES LIMITED are www.falconerestates.co.uk, and www.falconer-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falconer Estates Limited is a Private Limited Company. The company registration number is 03703655. Falconer Estates Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Falconer Estates Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . COLVIN, Susan Catherine is a Secretary of the company. COLVIN, Nicholas James is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLVIN, Susan Catherine
Appointed Date: 28 January 1999

Director
COLVIN, Nicholas James
Appointed Date: 28 January 1999
72 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Susan Catherine Colvin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FALCONER ESTATES LIMITED Events

15 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50

20 Jan 2016
Change of share class name or designation
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
05 Feb 1999
New director appointed
05 Feb 1999
Secretary resigned
05 Feb 1999
Director resigned
05 Feb 1999
Registered office changed on 05/02/99 from: temple house 20 holywell row london EC2A 4JB
28 Jan 1999
Incorporation

FALCONER ESTATES LIMITED Charges

20 May 2015
Charge code 0370 3655 0007
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 12, harris court, station road, liphook, hampshire…
10 August 2006
Legal charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 7 elm road leatherhead surrey…
26 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 77 leather market court, leather market street london SE1…
17 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 23 July 2002
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 77 leathermarket court, bermondsey…
2 July 1999
Legal charge
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H property k/a 1 the gables 9 headley road grayshott and…
18 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H property k/a 12 harris court station road liphook and…
30 April 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 29 December 2000
Persons entitled: First Active Financial PLC
Description: L/H property k/a 6 dunlin house midhurst road liphook…