FALCON FALLS LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 03831168
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address ELIZABETH HOUSE 13 FORDINGBRIDGE, BUSINESS PARK ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of FALCON FALLS LIMITED are www.falconfalls.co.uk, and www.falcon-falls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Falcon Falls Limited is a Private Limited Company. The company registration number is 03831168. Falcon Falls Limited has been working since 25 August 1999. The present status of the company is Active. The registered address of Falcon Falls Limited is Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire Sp6 1bz. . NAPIER MANAGEMENT SERVICES LTD is a Secretary of the company. BEBB, Anne Margaret is a Director of the company. HAYES, Carol Anne is a Director of the company. Secretary BEBB, Anne Margaret has been resigned. Secretary MAYNARD, Susan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASHTON, Ricky Paul has been resigned. Director CROOK, Peter Alan has been resigned. Director THIERSTEIN, Dorothy has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LTD
Appointed Date: 01 December 2004

Director
BEBB, Anne Margaret
Appointed Date: 27 February 2003
82 years old

Director
HAYES, Carol Anne
Appointed Date: 25 January 2008
63 years old

Resigned Directors

Secretary
BEBB, Anne Margaret
Resigned: 01 December 2004
Appointed Date: 04 July 2000

Secretary
MAYNARD, Susan
Resigned: 04 July 2000
Appointed Date: 02 September 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 September 1999
Appointed Date: 25 August 1999

Director
ASHTON, Ricky Paul
Resigned: 16 February 2001
Appointed Date: 04 July 2000
58 years old

Director
CROOK, Peter Alan
Resigned: 04 July 2000
Appointed Date: 02 September 1999
73 years old

Director
THIERSTEIN, Dorothy
Resigned: 01 February 2008
Appointed Date: 04 July 2000
82 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 September 1999
Appointed Date: 25 August 1999

Persons With Significant Control

Mrs Anne Margaret Bebb
Notified on: 30 June 2016
82 years old
Nature of control: Has significant influence or control

Miss Carol Anne Hayes
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

FALCON FALLS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 24 June 2016
30 Aug 2016
Confirmation statement made on 25 August 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 24 June 2015
01 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10

12 Mar 2015
Total exemption small company accounts made up to 24 June 2014
...
... and 49 more events
09 Sep 1999
New director appointed
09 Sep 1999
New secretary appointed
09 Sep 1999
Director resigned
09 Sep 1999
Secretary resigned
25 Aug 1999
Incorporation