Falmouth House Limited LONDON


Falmouth House started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05099001. The Falmouth House company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at C/o Fitch Taylor Johnson Residential 8-10 Hill Street. Postal code: W1J 5NG.

The company has 3 directors, namely Yousef A., Abdulrahman A. and Ahmed A.. Of them, Abdulrahman A., Ahmed A. have been with the company the longest, being appointed on 15 May 2022 and Yousef A. has been with the company for the least time - from 16 May 2022. Currently 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.

Falmouth House Limited Address / Contact

Office Address C/o Fitch Taylor Johnson Residential 8-10 Hill Street
Office Address2 Mayfair
Town London
Post code W1J 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05099001
Date of Incorporation Thu, 8th Apr 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd March
Company age 20 years old
Account next due date Sat, 23rd Dec 2023 (118 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Yousef A.

Position: Director

Appointed: 16 May 2022

Abdulrahman A.

Position: Director

Appointed: 15 May 2022

Ahmed A.

Position: Director

Appointed: 15 May 2022

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 26 April 2023

Resigned: 13 October 2023

Waleed A.

Position: Director

Appointed: 16 May 2022

Resigned: 21 May 2023

Robina C.

Position: Director

Appointed: 11 May 2020

Resigned: 15 May 2022

Mohammed M.

Position: Director

Appointed: 05 August 2009

Resigned: 05 August 2009

Basel A.

Position: Director

Appointed: 05 August 2009

Resigned: 05 August 2009

Angel P.

Position: Director

Appointed: 05 August 2009

Resigned: 05 August 2009

Basel A.

Position: Director

Appointed: 05 August 2009

Resigned: 05 August 2009

Basel A.

Position: Director

Appointed: 24 July 2009

Resigned: 24 July 2009

Angel P.

Position: Director

Appointed: 24 July 2009

Resigned: 24 July 2009

Basel A.

Position: Director

Appointed: 07 July 2009

Resigned: 07 July 2009

Angel P.

Position: Director

Appointed: 07 July 2009

Resigned: 07 July 2009

Basel A.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2009

Angel P.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2009

James C.

Position: Secretary

Appointed: 03 February 2009

Resigned: 30 June 2009

Swallow Holdings Limited

Position: Corporate Director

Appointed: 02 February 2009

Resigned: 07 July 2009

Swallow Holdings Limited

Position: Director

Appointed: 02 February 2009

Resigned: 05 August 2009

Swallow Holdings Limited (jersey Co Reg No 53146)

Position: Corporate Director

Appointed: 02 February 2009

Resigned: 30 June 2009

Pari-Naz M.

Position: Director

Appointed: 02 February 2009

Resigned: 07 July 2009

Nadhir M.

Position: Director

Appointed: 02 February 2009

Resigned: 12 May 2020

Nadhir M.

Position: Secretary

Appointed: 02 February 2009

Resigned: 24 July 2009

Basel A.

Position: Director

Appointed: 02 September 2006

Resigned: 02 February 2009

Khawaja A.

Position: Director

Appointed: 01 December 2005

Resigned: 02 February 2009

Angel P.

Position: Director

Appointed: 01 December 2005

Resigned: 02 February 2009

Panayotov P.

Position: Director

Appointed: 25 June 2005

Resigned: 01 December 2005

Mohammed M.

Position: Director

Appointed: 16 August 2004

Resigned: 02 February 2009

Saleha D.

Position: Director

Appointed: 08 April 2004

Resigned: 01 December 2005

Gillian T.

Position: Director

Appointed: 08 April 2004

Resigned: 21 June 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2004

Resigned: 08 April 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 2004

Resigned: 08 April 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 08 April 2004

Resigned: 08 April 2004

Saleha D.

Position: Secretary

Appointed: 08 April 2004

Resigned: 02 February 2009

Jan M.

Position: Director

Appointed: 08 April 2004

Resigned: 14 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-242020-03-242021-03-242022-03-24
Balance Sheet
Cash Bank On Hand   60 454
Current Assets  1 382 203893 754
Debtors1 378 0891 381 9871 382 203833 300
Net Assets Liabilities1 565 5251 557 1501 542 0691 430 000
Other Debtors1 378 0891 381 9871 382 203833 300
Other
Amounts Owed To Group Undertakings192 598194 184194 386177 196
Corporation Tax Payable99 28899 288103 35764 184
Creditors619 750632 023647 320270 940
Investment Property950 000950 000950 000950 000
Investment Property Fair Value Model950 000950 000950 000 
Net Current Assets Liabilities758 339749 964734 883622 814
Other Creditors327 864338 551349 57729 560
Other Distributions To Owners Decrease Increase In Equity   140 000
Profit Loss-79 619-8 375-15 08127 931
Provisions For Liabilities Balance Sheet Subtotal142 814142 814142 814142 814
Taxation Including Deferred Taxation Balance Sheet Subtotal142 814142 814142 814142 814
Total Assets Less Current Liabilities1 708 3391 699 9641 684 8831 572 814

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search