Falkland House Management Limited CREWKERNE


Falkland House Management started in year 1988 as Private Limited Company with registration number 02278223. The Falkland House Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Crewkerne at Verulam House. Postal code: TA18 7HQ.

The company has 14 directors, namely Clive W., Ferenc K. and Tina F. and others. Of them, Elizabeth F. has been with the company the longest, being appointed on 30 September 1997 and Clive W. has been with the company for the least time - from 8 January 2024. At the moment 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.

Falkland House Management Limited Address / Contact

Office Address Verulam House
Office Address2 Unit 1 Cropmead
Town Crewkerne
Post code TA18 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02278223
Date of Incorporation Tue, 19th Jul 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Clive W.

Position: Director

Appointed: 08 January 2024

Ferenc K.

Position: Director

Appointed: 15 December 2023

Tina F.

Position: Director

Appointed: 30 June 2023

Theodore B.

Position: Director

Appointed: 03 May 2023

Richard W.

Position: Director

Appointed: 24 January 2017

Stephen P.

Position: Director

Appointed: 20 May 2016

Adrian S.

Position: Director

Appointed: 16 January 2015

Martin O.

Position: Director

Appointed: 26 September 2008

Naomi Z.

Position: Director

Appointed: 14 June 2005

Nigel P.

Position: Director

Appointed: 14 August 2003

Betty S.

Position: Director

Appointed: 21 November 2002

John P.

Position: Director

Appointed: 23 July 2001

Michael S.

Position: Director

Appointed: 02 July 1999

Elizabeth F.

Position: Director

Appointed: 30 September 1997

Cynetta R.

Position: Secretary

Resigned: 21 August 1998

Geoffrey W.

Position: Director

Resigned: 24 January 2017

Mark Y.

Position: Director

Appointed: 05 October 2018

Resigned: 15 December 2023

Pamela W.

Position: Director

Appointed: 24 January 2017

Resigned: 03 May 2023

Jeremy P.

Position: Director

Appointed: 22 March 2013

Resigned: 05 October 2018

Eva P.

Position: Director

Appointed: 30 September 2011

Resigned: 20 May 2016

William W.

Position: Director

Appointed: 05 April 2007

Resigned: 08 January 2024

Guy F.

Position: Director

Appointed: 22 December 2005

Resigned: 05 April 2007

Evelyn F.

Position: Director

Appointed: 28 January 2005

Resigned: 06 January 2017

Lisa J.

Position: Secretary

Appointed: 01 March 2004

Resigned: 31 March 2012

Freida C.

Position: Director

Appointed: 17 October 2003

Resigned: 28 January 2005

Olga W.

Position: Director

Appointed: 06 December 1999

Resigned: 21 March 2011

Peter F.

Position: Director

Appointed: 31 July 1999

Resigned: 30 June 2023

Sean B.

Position: Director

Appointed: 04 July 1999

Resigned: 22 December 2005

Elizabeth F.

Position: Secretary

Appointed: 24 August 1998

Resigned: 01 March 2004

Rosa B.

Position: Director

Appointed: 16 May 1997

Resigned: 14 August 2003

Graham R.

Position: Director

Appointed: 17 February 1997

Resigned: 31 July 1999

Angela W.

Position: Director

Appointed: 01 February 1995

Resigned: 14 June 2005

David B.

Position: Director

Appointed: 22 March 1993

Resigned: 16 January 2015

Una B.

Position: Director

Appointed: 22 March 1993

Resigned: 24 May 1994

Cynetta R.

Position: Director

Appointed: 31 January 1992

Resigned: 02 July 1999

Margaret L.

Position: Director

Appointed: 31 January 1992

Resigned: 01 February 2000

Mary L.

Position: Director

Appointed: 31 January 1992

Resigned: 14 September 1995

Constance M.

Position: Director

Appointed: 31 January 1992

Resigned: 04 July 1999

Joyce H.

Position: Director

Appointed: 31 January 1992

Resigned: 24 May 1994

Christine R.

Position: Director

Appointed: 31 January 1992

Resigned: 24 May 1994

George R.

Position: Director

Appointed: 31 January 1992

Resigned: 06 December 1999

Mary S.

Position: Director

Appointed: 31 January 1992

Resigned: 22 March 1993

Alan H.

Position: Director

Appointed: 31 January 1992

Resigned: 08 July 2003

Barbara G.

Position: Director

Appointed: 31 January 1992

Resigned: 01 January 1997

Derek S.

Position: Director

Appointed: 31 January 1992

Resigned: 05 August 1997

Nancy B.

Position: Director

Appointed: 31 January 1992

Resigned: 08 July 1996

Martyn B.

Position: Director

Appointed: 31 January 1992

Resigned: 01 February 1995

Ronald B.

Position: Director

Appointed: 31 January 1992

Resigned: 17 October 2003

Madge H.

Position: Director

Appointed: 31 January 1992

Resigned: 22 March 2013

Maureen A.

Position: Director

Appointed: 31 January 1992

Resigned: 21 November 2002

Angela W.

Position: Director

Appointed: 31 January 1992

Resigned: 24 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 12724 8584 5984 5984 598     
Balance Sheet
Current Assets24 76925 60724 98223 82524 68725 61226 29627 49827 88915 822
Net Assets Liabilities    4 5984 5984 5984 5984 5984 598
Cash Bank In Hand23 46124 171        
Debtors1 3081 436        
Net Assets Liabilities Including Pension Asset Liability24 1274 5984 5984 5984 598     
Tangible Fixed Assets8871        
Reserves/Capital
Called Up Share Capital1515        
Profit Loss Account Reserve19 52920 260        
Shareholder Funds24 12724 8584 5984 5984 598     
Other
Average Number Employees During Period     1314141414
Creditors    21 55422 49723 30624 46624 85313 077
Fixed Assets88715645362923181410
Net Current Assets Liabilities24 03924 7874 5424 5534 5624 5694 5754 5804 5844 588
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2721 3431 4291 4541 5851 5481 5481 843
Total Assets Less Current Liabilities24 12724 8584 5984 5984 5984 5984 5984 5984 5984 598
Creditors Due Within One Year73021 08020 44020 61521 554     
Number Shares Allotted 15        
Other Aggregate Reserves4 5834 583        
Par Value Share 1        
Share Capital Allotted Called Up Paid1515        
Tangible Fixed Assets Cost Or Valuation2 9382 938        
Tangible Fixed Assets Depreciation2 8502 867        
Tangible Fixed Assets Depreciation Charged In Period 17        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements