FALCONWOOD MANAGEMENT COMPANY LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5LF
Company number 02906382
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address C/O S W FRANKSON & CO, 364 HIGH STREET, HARLINGTON, HAYES, MIDDLESEX, UB3 5LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 16 . The most likely internet sites of FALCONWOOD MANAGEMENT COMPANY LIMITED are www.falconwoodmanagementcompany.co.uk, and www.falconwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Falconwood Management Company Limited is a Private Limited Company. The company registration number is 02906382. Falconwood Management Company Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Falconwood Management Company Limited is C O S W Frankson Co 364 High Street Harlington Hayes Middlesex Ub3 5lf. . FLEMING, Philip James is a Director of the company. LUCAS-CLEMENTS, Elizabeth Helen is a Director of the company. Secretary FRYER, Howard Ian has been resigned. Secretary SCOTT, Michael John has been resigned. Secretary SQUIRE, David Blake has been resigned. Secretary WOODS, Clive David has been resigned. Director BULL, Malcolm Richard has been resigned. Director FRYER, Howard Ian has been resigned. Director GREGROVA, Eva has been resigned. Director LOAN, Nicholas Warde has been resigned. Director MANGAT, Satbinder has been resigned. Director SCOTT, Michael John has been resigned. Director SQUIRE, David Blake has been resigned. The company operates in "Residents property management".


Current Directors

Director
FLEMING, Philip James
Appointed Date: 27 January 2016
66 years old

Director
LUCAS-CLEMENTS, Elizabeth Helen
Appointed Date: 12 February 2014
60 years old

Resigned Directors

Secretary
FRYER, Howard Ian
Resigned: 07 December 2009
Appointed Date: 12 April 2001

Secretary
SCOTT, Michael John
Resigned: 08 January 2014
Appointed Date: 07 December 2009

Secretary
SQUIRE, David Blake
Resigned: 17 June 1999
Appointed Date: 09 March 1994

Secretary
WOODS, Clive David
Resigned: 12 April 2001
Appointed Date: 17 June 1999

Director
BULL, Malcolm Richard
Resigned: 12 April 2001
Appointed Date: 09 March 1994
85 years old

Director
FRYER, Howard Ian
Resigned: 07 December 2009
Appointed Date: 12 April 2001
66 years old

Director
GREGROVA, Eva
Resigned: 29 November 2012
Appointed Date: 07 December 2009
46 years old

Director
LOAN, Nicholas Warde
Resigned: 07 December 2009
Appointed Date: 12 April 2001
69 years old

Director
MANGAT, Satbinder
Resigned: 27 January 2016
Appointed Date: 29 November 2012
46 years old

Director
SCOTT, Michael John
Resigned: 08 January 2014
Appointed Date: 07 December 2009
55 years old

Director
SQUIRE, David Blake
Resigned: 17 June 1999
Appointed Date: 09 March 1994
86 years old

Persons With Significant Control

Mr Philip James Fleming
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Helen Lucas-Clements
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FALCONWOOD MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 August 2016
16 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 16

27 Jan 2016
Appointment of Mr Philip James Fleming as a director on 27 January 2016
27 Jan 2016
Termination of appointment of Satbinder Mangat as a director on 27 January 2016
...
... and 69 more events
18 Sep 1995
Nc inc already adjusted 12/09/95
18 Sep 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Mar 1995
Return made up to 09/03/95; full list of members
05 Nov 1994
Accounting reference date notified as 31/08

09 Mar 1994
Incorporation