Falcondale Country House Estate Ltd LAMPETER


Founded in 2000, Falcondale Country House Estate, classified under reg no. 04021983 is an active company. Currently registered at The Falcondale Country House SA48 7RX, Lampeter the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Lisa H. and Derek P.. In addition one secretary - Lisa H. - is with the company. Currenlty, the firm lists one former director, whose name is Christopher H. and who left the the firm on 5 March 2018. In addition, there is one former secretary - Thomas H. who worked with the the firm until 11 July 2000.

Falcondale Country House Estate Ltd Address / Contact

Office Address The Falcondale Country House
Office Address2 Falcondale Drive
Town Lampeter
Post code SA48 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021983
Date of Incorporation Tue, 27th Jun 2000
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Lisa H.

Position: Director

Appointed: 11 July 2000

Lisa H.

Position: Secretary

Appointed: 11 July 2000

Derek P.

Position: Director

Appointed: 27 June 2000

Christopher H.

Position: Director

Appointed: 21 July 2000

Resigned: 05 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2000

Resigned: 27 June 2000

Thomas H.

Position: Secretary

Appointed: 27 June 2000

Resigned: 11 July 2000

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Derek P. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lisa H. This PSC and has 50,01-75% voting rights. The third one is Christopher H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Derek P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Lisa H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Christopher H.

Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 675-64 028       
Balance Sheet
Cash Bank On Hand 2 0971 0031 00344 13985 193172 710371 921396 690
Current Assets91 92878 59888 05662 893110 173123 282204 107419 975446 875
Debtors 16 79132 63615 06024 95213 203 13 12920 860
Net Assets Liabilities -64 028-126 872156 545174 805170 984193 531332 789291 383
Other Debtors 11 3691 0681 1011 122    
Property Plant Equipment 1 241 3781 207 1351 601 3601 600 0001 567 3721 538 3901 550 716981 170
Total Inventories 59 70954 41746 83041 08224 88631 39734 92529 325
Net Assets Liabilities Including Pension Asset Liability26 675-64 028       
Reserves/Capital
Shareholder Funds26 675-64 028       
Other
Description Principal Activities     55 10055 10055 10055 100
Accrued Liabilities Deferred Income    23 83967 63851 24378 17328 885
Accumulated Depreciation Impairment Property Plant Equipment 617 223651 467685 517719 506752 134784 951821 900577 355
Average Number Employees During Period 4646464638253329
Bank Borrowings 141 854177 121165 830154 685    
Bank Borrowings Overdrafts    11 42015 86028 27021 1969 553
Bank Overdrafts 47 87149 78628 806     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 204 3521 171 7241 139 095    
Creditors 1 017 9731 250 7381 246 114175 005101 853127 568224 573107 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment        270 589
Disposals Property Plant Equipment        837 432
Financial Liabilities 1 017 9731 073 6171 080 2841 094 847    
Fixed Assets1 277 8521 241 379  1 600 0001 567 3721 538 3901 550 716981 170
Increase From Depreciation Charge For Year Property Plant Equipment  34 24434 05033 98832 62832 81736 94926 044
Net Current Assets Liabilities-149 763-264 175-60 010-94 069-64 83021 42976 539195 402339 189
Net Deferred Tax Liability Asset    110 83187 572115 226126 067128 180
Other Creditors 83 3542 521-132 0825156 0114 8512 948
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    1 094 8471 088 5971 086 5971 081 597831 573
Other Inventories 59 70954 41746 83041 08224 88631 39734 92529 325
Prepayments Accrued Income    1 122  13 129 
Property Plant Equipment Gross Cost 1 858 6021 858 6012 286 8772 319 5062 319 5062 323 3412 372 6161 558 525
Provisions For Liabilities Balance Sheet Subtotal 23 25923 259104 632110 83187 572115 226126 067128 180
Taxation Social Security Payable 38 44833 32843 29040 09310 4917 77663 16141 650
Total Additions Including From Business Combinations Property Plant Equipment      3 83549 27523 341
Total Assets Less Current Liabilities1 128 089977 2041 147 1251 507 2911 535 1701 588 8011 614 9291 746 1181 320 359
Total Borrowings 189 725177 121165 830154 685    
Total Increase Decrease From Revaluations Property Plant Equipment   428 27632 628    
Trade Creditors Trade Payables 31 24437 31249 52367 5707 34934 26857 19224 650
Trade Debtors Trade Receivables 5 42231 56813 95923 83013 203   
Useful Life Property Plant Equipment Years     33335
Creditors Due After One Year1 078 1551 017 973       
Creditors Due Within One Year241 691342 773       
Provisions For Liabilities Charges23 25923 259       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 20th, March 2023
Free Download (10 pages)

Company search