FALCONPOWER PROPERTY MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 01874143
Status Active
Incorporation Date 27 December 1984
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 12 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of FALCONPOWER PROPERTY MANAGEMENT LIMITED are www.falconpowerpropertymanagement.co.uk, and www.falconpower-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falconpower Property Management Limited is a Private Limited Company. The company registration number is 01874143. Falconpower Property Management Limited has been working since 27 December 1984. The present status of the company is Active. The registered address of Falconpower Property Management Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. The company`s financial liabilities are £5.91k. It is £-0.32k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. URBAN OWNERS LIMITED is a Secretary of the company. BURDETT, Carolyn, Doctor is a Director of the company. CONTE, Susan is a Director of the company. FOX, Simeon is a Director of the company. OGUNDIYA, Akinola is a Director of the company. SPARLING, Philip is a Director of the company. WARD, Jane Pamela is a Director of the company. Secretary BRACKEN, Roger Justin has been resigned. Secretary MEEK, John William has been resigned. Secretary WILLIAMS, Gary has been resigned. Director BALL, Alastair James has been resigned. Director BRACKEN, Roger Justin has been resigned. Director BUCKLEY, Michael David has been resigned. Director BURZOMATO, Valeria has been resigned. Director CARTER, David Graham has been resigned. Director ENGLISH, Gillian Margaret has been resigned. Director LUMSDEN, Susan has been resigned. Director NANDI, Mahua has been resigned. Director PAJACZKOWSKA, Claire has been resigned. Director WHITTALL, Jeffrey has been resigned. Director WILLIAMS, Gary has been resigned. Director WITHERS, Terence David has been resigned. The company operates in "Residents property management".


falconpower property management Key Finiance

LIABILITIES £5.91k
-6%
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 01 January 2011

Director
BURDETT, Carolyn, Doctor
Appointed Date: 22 February 1998
65 years old

Director
CONTE, Susan
Appointed Date: 14 June 2011
73 years old

Director
FOX, Simeon
Appointed Date: 03 April 2006
68 years old

Director
OGUNDIYA, Akinola
Appointed Date: 03 April 2006
63 years old

Director
SPARLING, Philip
Appointed Date: 03 April 2006
64 years old

Director
WARD, Jane Pamela

77 years old

Resigned Directors

Secretary
BRACKEN, Roger Justin
Resigned: 01 June 1993

Secretary
MEEK, John William
Resigned: 01 January 2011
Appointed Date: 22 November 2001

Secretary
WILLIAMS, Gary
Resigned: 22 November 2001
Appointed Date: 07 November 1993

Director
BALL, Alastair James
Resigned: 19 December 2011
Appointed Date: 18 May 2004
48 years old

Director
BRACKEN, Roger Justin
Resigned: 01 June 1993
60 years old

Director
BUCKLEY, Michael David
Resigned: 06 February 2003
Appointed Date: 11 October 1998
58 years old

Director
BURZOMATO, Valeria
Resigned: 05 July 2012
Appointed Date: 20 May 2011
51 years old

Director
CARTER, David Graham
Resigned: 22 January 1993
63 years old

Director
ENGLISH, Gillian Margaret
Resigned: 10 December 1995
66 years old

Director
LUMSDEN, Susan
Resigned: 20 May 2009
Appointed Date: 18 September 1994
71 years old

Director
NANDI, Mahua
Resigned: 30 October 2006
Appointed Date: 13 April 2003
51 years old

Director
PAJACZKOWSKA, Claire
Resigned: 20 April 1996
70 years old

Director
WHITTALL, Jeffrey
Resigned: 17 July 2014
Appointed Date: 22 February 1998
56 years old

Director
WILLIAMS, Gary
Resigned: 03 April 2006
Appointed Date: 07 November 1993
60 years old

Director
WITHERS, Terence David
Resigned: 06 September 2002
Appointed Date: 10 December 1995
72 years old

FALCONPOWER PROPERTY MANAGEMENT LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 24 March 2016
19 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12

25 Nov 2015
Total exemption small company accounts made up to 24 March 2015
20 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12

19 Dec 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 116 more events
16 Mar 1987
Return made up to 05/06/86; full list of members

16 Mar 1987
Registered office changed on 16/03/87 from: capitol house church street epsom surrey

28 Feb 1987
Director resigned;new director appointed

21 Feb 1987
New director appointed

14 Oct 1986
Secretary resigned;new secretary appointed