FALCOR INVESTMENT PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2LU

Company number 06281148
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address 68 CROCKFORD PARK ROAD, ADDLESTONE, SURREY, KT15 2LU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of FALCOR INVESTMENT PROPERTIES LIMITED are www.falcorinvestmentproperties.co.uk, and www.falcor-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Feltham Rail Station is 6.3 miles; to Sunningdale Rail Station is 6.6 miles; to Fulwell Rail Station is 7.4 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falcor Investment Properties Limited is a Private Limited Company. The company registration number is 06281148. Falcor Investment Properties Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Falcor Investment Properties Limited is 68 Crockford Park Road Addlestone Surrey Kt15 2lu. . GIFFORD, Maria Helena is a Secretary of the company. GIFFORD, Andrew Stephen is a Director of the company. Secretary GIFFORD, Andrew Stephen has been resigned. Director GIFFORD, Maria Helena has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GIFFORD, Maria Helena
Appointed Date: 01 June 2012

Director
GIFFORD, Andrew Stephen
Appointed Date: 01 June 2012
66 years old

Resigned Directors

Secretary
GIFFORD, Andrew Stephen
Resigned: 01 June 2012
Appointed Date: 15 June 2007

Director
GIFFORD, Maria Helena
Resigned: 01 June 2012
Appointed Date: 15 June 2007
62 years old

FALCOR INVESTMENT PROPERTIES LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 November 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 30 November 2015
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

02 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 18 more events
15 Oct 2007
Particulars of mortgage/charge
26 Sep 2007
Particulars of mortgage/charge
09 Jul 2007
Return made up to 15/06/07; full list of members
04 Jul 2007
Accounting reference date shortened from 30/06/08 to 30/11/07
15 Jun 2007
Incorporation

FALCOR INVESTMENT PROPERTIES LIMITED Charges

28 September 2007
Legal charge
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 10, the belvederes, hornbeam road, reigate.
5 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 3 the belvederes hornbeam road reigate surrey.