General information

Name:

Falconshires Ltd

Office Address:

Maybrook House York Street CT17 9FA Dover

Number: 01997354

Incorporation date: 1986-03-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Dover registered with number: 01997354. This firm was started in 1986. The headquarters of this firm is situated at Maybrook House York Street. The area code is CT17 9FA. The firm's Standard Industrial Classification Code is 68100 meaning Buying and selling of own real estate. October 31, 2022 is the last time when the company accounts were filed.

Currently, we have only one director in the company: Neil B. (since 1st May 2020). That limited company had been presided over by John B. till 1st May 2020.

Jean B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Neil B.

Role: Director

Appointed: 01 May 2020

Latest update: 27 March 2024

Neil B.

Role: Secretary

Appointed: 01 November 1997

Latest update: 27 March 2024

People with significant control

Jean B.
Notified on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 14 April 2017
Ceased on 1 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

3 The Old Print House Russell Street

Post code:

CT16 1PX

City / Town:

Dover

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
38
Company Age

Similar companies nearby

Closest companies