FALKNER PROPERTIES LIMITED
HINDHEAD

Hellopages » Surrey » Waverley » GU26 6QE

Company number 00558184
Status Active
Incorporation Date 3 December 1955
Company Type Private Limited Company
Address APPLEGARTH GLEN ROAD, BEACON HILL, HINDHEAD, SURREY, GU26 6QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3,000 ; Director's details changed for Mr Jeremy Richard Arnold Gear on 27 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FALKNER PROPERTIES LIMITED are www.falknerproperties.co.uk, and www.falkner-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Farnham Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 6.4 miles; to Ash Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falkner Properties Limited is a Private Limited Company. The company registration number is 00558184. Falkner Properties Limited has been working since 03 December 1955. The present status of the company is Active. The registered address of Falkner Properties Limited is Applegarth Glen Road Beacon Hill Hindhead Surrey Gu26 6qe. . ROGERS, Rosalind Elizabeth is a Secretary of the company. BUCKINGHAM, Anne Florence Elizabeth is a Director of the company. BUCKINGHAM, Stephen Michael Charles is a Director of the company. GEAR, Jeremy Richard Arnold is a Director of the company. GEAR, William Robert is a Director of the company. ROGERS, Rosalind Elizabeth is a Director of the company. Secretary CASEY, Jenifer Catherine has been resigned. Secretary GEAR, Florence Joyce has been resigned. Director CASEY, Jenifer Catherine has been resigned. Director GEAR, Anthony Tom has been resigned. Director GEAR, Florence Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROGERS, Rosalind Elizabeth
Appointed Date: 30 March 2011


Director
BUCKINGHAM, Stephen Michael Charles
Appointed Date: 27 December 1990
59 years old

Director
GEAR, Jeremy Richard Arnold
Appointed Date: 27 December 1990
63 years old

Director
GEAR, William Robert

61 years old

Director

Resigned Directors

Secretary
CASEY, Jenifer Catherine
Resigned: 30 March 2011
Appointed Date: 01 January 1998

Secretary
GEAR, Florence Joyce
Resigned: 14 November 1997

Director
CASEY, Jenifer Catherine
Resigned: 30 March 2011
Appointed Date: 27 December 1990
57 years old

Director
GEAR, Anthony Tom
Resigned: 26 August 2011
90 years old

Director
GEAR, Florence Joyce
Resigned: 14 November 1997
117 years old

FALKNER PROPERTIES LIMITED Events

27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000

27 Jun 2016
Director's details changed for Mr Jeremy Richard Arnold Gear on 27 June 2016
19 May 2016
Total exemption small company accounts made up to 31 October 2015
14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,000

...
... and 71 more events
25 Feb 1988
Full accounts made up to 31 October 1987

17 Feb 1988
Return made up to 17/06/87; full list of members

26 Jan 1987
Full accounts made up to 31 October 1986

05 Nov 1986
Return made up to 17/06/86; full list of members

03 Dec 1955
Incorporation

FALKNER PROPERTIES LIMITED Charges

6 March 1985
Legal charge
Delivered: 8 March 1985
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society.
Description: 228-230 hutton road, shenfield, essex.
9 April 1964
Instr of charge
Delivered: 16 April 1964
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land on N.e side of widworthy hayes, hutton mount…
24 June 1963
Legal charge
Delivered: 28 June 1963
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3 station terrace, shenfield, essex.