Falcongrove Limited BRADFORD


Falcongrove started in year 1983 as Private Limited Company with registration number 01720983. The Falcongrove company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bradford at First Floor. Postal code: BD5 0BH.

The firm has one director. Dale C., appointed on 27 April 2010. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Falcongrove Limited Address / Contact

Office Address First Floor
Office Address2 1 Edmund Street
Town Bradford
Post code BD5 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01720983
Date of Incorporation Fri, 6th May 1983
Industry Residents property management
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Dale C.

Position: Director

Appointed: 27 April 2010

Antony H.

Position: Director

Appointed: 21 December 2010

Resigned: 12 February 2018

David M.

Position: Director

Appointed: 23 November 2009

Resigned: 05 November 2021

Kate P.

Position: Director

Appointed: 25 June 2005

Resigned: 22 January 2010

David A.

Position: Director

Appointed: 01 October 2002

Resigned: 17 July 2015

Stephen H.

Position: Secretary

Appointed: 15 December 1995

Resigned: 24 February 2010

Stephen H.

Position: Director

Appointed: 15 December 1995

Resigned: 24 February 2010

Sarah R.

Position: Secretary

Appointed: 06 December 1992

Resigned: 15 December 1995

Mary C.

Position: Director

Appointed: 22 December 1991

Resigned: 01 October 2002

Russell J.

Position: Director

Appointed: 22 December 1991

Resigned: 12 December 1993

Haley G.

Position: Secretary

Appointed: 22 December 1991

Resigned: 06 December 1992

Michael R.

Position: Director

Appointed: 22 December 1991

Resigned: 28 November 2005

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Dale C. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Antony H. This PSC has significiant influence or control over the company,. Then there is David M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Dale C.

Notified on 1 June 2016
Nature of control: significiant influence or control

Antony H.

Notified on 1 June 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

David M.

Notified on 1 June 2016
Ceased on 5 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 4785 0348 246          
Balance Sheet
Cash Bank On Hand     5 2945 1604 1177 54910 61910 0398 16312 034
Current Assets2 8856 2879 6163 7325 41310 79815 7485 7069 06112 13611 6119 78914 768
Debtors1 7561 5331 1421 223  8080 257601 163
Net Assets Liabilities     10 34815 2985 4168 80711 91611 3919 25811 806
Other Debtors      8080 257601 163
Cash Bank In Hand1 1294 7548 4742 0074 9115 294       
Net Assets Liabilities Including Pension Asset Liability2 4785 0348 2462 6794 82810 348       
Reserves/Capital
Called Up Share Capital121212121212       
Profit Loss Account Reserve2 4665 0228 2342 6674 81610 336       
Shareholder Funds2 4785 0348 246          
Other
Creditors     4504502902542202205312 962
Net Current Assets Liabilities2 4785 0348 2462 6794 82810 34815 2985 4168 80711 91611 3919 25811 806
Other Creditors           2111 309
Trade Creditors Trade Payables     4504502902542202203201 653
Capital Employed  8 2462 6794 82810 348       
Creditors Due Within One Year4071 2531 3701 053585450       
Number Shares Allotted   121212       
Par Value Share   111       
Total Assets Less Current Liabilities2 4785 0348 246          
Share Capital Allotted Called Up Paid  12121212       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 12th, April 2023
Free Download (4 pages)

Company search

Advertisements