Falconwood Management Company Limited LEATHERHEAD


Falconwood Management Company started in year 1994 as Private Limited Company with registration number 02906382. The Falconwood Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Leatherhead at 10 Falconwood. Postal code: KT24 5EG.

The company has 2 directors, namely Michael S., Andrew Q.. Of them, Michael S., Andrew Q. have been with the company the longest, being appointed on 3 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Falconwood Management Company Limited Address / Contact

Office Address 10 Falconwood
Office Address2 East Horsley
Town Leatherhead
Post code KT24 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02906382
Date of Incorporation Wed, 9th Mar 1994
Industry Residents property management
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 03 March 2022

Andrew Q.

Position: Director

Appointed: 03 March 2022

Colin C.

Position: Director

Appointed: 28 November 2019

Resigned: 03 March 2022

Simon F.

Position: Director

Appointed: 22 May 2019

Resigned: 03 March 2022

Janet T.

Position: Director

Appointed: 17 May 2017

Resigned: 22 May 2019

Timothy C.

Position: Director

Appointed: 17 May 2017

Resigned: 27 November 2019

Philip F.

Position: Director

Appointed: 27 January 2016

Resigned: 17 May 2017

Elizabeth L.

Position: Director

Appointed: 12 February 2014

Resigned: 17 May 2017

Satbinder M.

Position: Director

Appointed: 29 November 2012

Resigned: 27 January 2016

Eva G.

Position: Director

Appointed: 07 December 2009

Resigned: 29 November 2012

Michael S.

Position: Secretary

Appointed: 07 December 2009

Resigned: 08 January 2014

Michael S.

Position: Director

Appointed: 07 December 2009

Resigned: 08 January 2014

Howard F.

Position: Secretary

Appointed: 12 April 2001

Resigned: 07 December 2009

Nicholas L.

Position: Director

Appointed: 12 April 2001

Resigned: 07 December 2009

Howard F.

Position: Director

Appointed: 12 April 2001

Resigned: 07 December 2009

Clive W.

Position: Secretary

Appointed: 17 June 1999

Resigned: 12 April 2001

Malcolm B.

Position: Director

Appointed: 09 March 1994

Resigned: 12 April 2001

David S.

Position: Secretary

Appointed: 09 March 1994

Resigned: 17 June 1999

David S.

Position: Director

Appointed: 09 March 1994

Resigned: 17 June 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Philip F. This PSC and has 25-50% shares. Another one in the PSC register is Elizabeth L. This PSC owns 25-50% shares.

Philip F.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: 25-50% shares

Elizabeth L.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets12 69015 02516 19217 793
Net Assets Liabilities12 43114 83416 38718 482
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal907716716716
Average Number Employees During Period 222
Creditors260385  
Fixed Assets627627627627
Net Current Assets Liabilities12 71114 92316 47618 571
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal281283284778
Total Assets Less Current Liabilities13 33815 93517 10319 198

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
Free Download (3 pages)

Company search