FALCON COURT MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02029745
Status Active
Incorporation Date 19 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016. The most likely internet sites of FALCON COURT MANAGEMENT LIMITED are www.falconcourtmanagement.co.uk, and www.falcon-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Falcon Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02029745. Falcon Court Management Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Falcon Court Management Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BILD, Marilyn Yvette is a Director of the company. SANDERS, Timothy Paul is a Director of the company. Secretary MOIR, Edward Robert has been resigned. Secretary PHILLIPS, Brian Godfrey Arthur has been resigned. Secretary SMITH, Shirley Kathleen has been resigned. Secretary TOMLINSON, Stephen Eric has been resigned. Director BILD, Marilyn Yvette has been resigned. Director BUDWORTH, Muriel Irene has been resigned. Director CORNELL, Laurence James has been resigned. Director LEWIS, Marlene has been resigned. Director MOIR, Edward Robert has been resigned. Director PHILLIPS, Brian Godfrey Arthur has been resigned. Director SMITH, Shirley Kathleen has been resigned. Director VIZE, Peter William Patrick has been resigned. Director VIZE, Sheldon James William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 25 May 2016

Director
BILD, Marilyn Yvette
Appointed Date: 12 November 2004
86 years old

Director
SANDERS, Timothy Paul
Appointed Date: 05 February 2014
79 years old

Resigned Directors

Secretary
MOIR, Edward Robert
Resigned: 31 December 1991

Secretary
PHILLIPS, Brian Godfrey Arthur
Resigned: 02 October 2000
Appointed Date: 01 April 1994

Secretary
SMITH, Shirley Kathleen
Resigned: 31 March 1994
Appointed Date: 01 January 1992

Secretary
TOMLINSON, Stephen Eric
Resigned: 25 May 2016
Appointed Date: 02 October 2000

Director
BILD, Marilyn Yvette
Resigned: 20 November 1996
Appointed Date: 13 September 1994
86 years old

Director
BUDWORTH, Muriel Irene
Resigned: 31 March 1994
119 years old

Director
CORNELL, Laurence James
Resigned: 09 May 2002
Appointed Date: 01 April 1994
97 years old

Director
LEWIS, Marlene
Resigned: 31 October 2008
Appointed Date: 09 July 2002
87 years old

Director
MOIR, Edward Robert
Resigned: 31 December 1991
77 years old

Director
PHILLIPS, Brian Godfrey Arthur
Resigned: 13 July 2007
Appointed Date: 01 April 1994
82 years old

Director
SMITH, Shirley Kathleen
Resigned: 31 March 2015
Appointed Date: 16 August 2007
70 years old

Director
VIZE, Peter William Patrick
Resigned: 18 July 1994
90 years old

Director
VIZE, Sheldon James William
Resigned: 01 August 1999
Appointed Date: 20 November 1996
56 years old

FALCON COURT MANAGEMENT LIMITED Events

21 Sep 2016
Total exemption full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
19 Aug 2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016
19 Aug 2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016
19 Aug 2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016
...
... and 93 more events
29 Sep 1987
Full accounts made up to 31 March 1987

29 Sep 1987
Annual return made up to 29/04/87

24 Jun 1987
Registered office changed on 24/06/87 from: 8TH floor york house empire way wembley middlesex HA9 0PA

15 Jan 1987
Company name changed templewood management LIMITED\certificate issued on 15/01/87
19 Jun 1986
Incorporation