Falcona Properties Limited SALFORD


Falcona Properties started in year 2013 as Private Limited Company with registration number 08724143. The Falcona Properties company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Salford at Alex House. Postal code: M3 5JZ. Since 2018/08/08 Falcona Properties Limited is no longer carrying the name Falcona Management.

The firm has one director. Michael L., appointed on 6 November 2013. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Osker H.. There were no ex secretaries.

Falcona Properties Limited Address / Contact

Office Address Alex House
Office Address2 260/8 Chapel Street
Town Salford
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08724143
Date of Incorporation Wed, 9th Oct 2013
Industry Management consultancy activities other than financial management
End of financial Year 30th October
Company age 11 years old
Account next due date Tue, 30th Jul 2024 (124 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Michael L.

Position: Director

Appointed: 06 November 2013

Osker H.

Position: Director

Appointed: 09 October 2013

Resigned: 07 November 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Michael L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Miriam L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Eliot L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miriam L.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Eliot L.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Falcona Management August 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-302017-10-302018-10-302019-10-302020-10-302021-10-302022-10-30
Net Worth52 2661 7951 886      
Balance Sheet
Cash Bank On Hand  60 108152113 68181818181
Current Assets69 57317 27760 10810 454122 2458 6458 6458 6458 645
Debtors8 65017 193 10 3028 5648 5648 5648 5648 564
Net Assets Liabilities  1 886150-1 123-1 123-891-891-891
Other Debtors   10 3028 5648 5648 5648 5648 564
Property Plant Equipment  1 8231 5491 3171 5491 5491 5491 549
Cash Bank In Hand60 9238460 108      
Net Assets Liabilities Including Pension Asset Liability 1 7951 886      
Tangible Fixed Assets  1 823      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve52 2651 7941 885      
Shareholder Funds52 2661 7951 886      
Other
Accumulated Depreciation Impairment Property Plant Equipment  322596828828596596596
Amounts Owed To Other Related Parties Other Than Directors  46 919      
Creditors  60 04511 853124 68511 08511 08511 08511 085
Depreciation Rate Used For Property Plant Equipment   151515151515
Increase From Depreciation Charge For Year Property Plant Equipment   274232    
Net Current Assets Liabilities 1 79563-1 399-2 440-2 440-2 440-2 440-2 440
Other Creditors  780780124 68511 08511 08511 08511 085
Other Taxation Social Security Payable  12 34610 942     
Property Plant Equipment Gross Cost   2 1452 1452 1452 1452 1452 145
Total Assets Less Current Liabilities52 2661 7951 886150-1 123-1 123-891-891-891
Trade Creditors Trade Payables   131     
Creditors Due Within One Year17 30715 48260 045      
Number Shares Allotted 11      
Par Value Share 11      
Fixed Assets  1 823      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions  2 145      
Tangible Fixed Assets Cost Or Valuation  2 145      
Tangible Fixed Assets Depreciation  322      
Tangible Fixed Assets Depreciation Charged In Period  322      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023/12/21
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements