FALCONPOWER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

29/01/2529 January 2025 Register inspection address has been changed from C/O Urban Owners Limited Third Floor 89 Charterhouse Street London EC1M 6HR England to Network House Station Road Maldon CM9 4LQ

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2024-03-24

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

27/03/2427 March 2024 Appointment of Mr David Mark Rutter as a director on 2024-03-26

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

05/02/245 February 2024 Appointment of Mr Richard Reoch as a director on 2024-02-05

View Document

21/11/2321 November 2023 Termination of appointment of Jane Ward as a director on 2023-11-21

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2023-03-24

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Joseph Kaemali as a director on 2023-03-06

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-24

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/11/212 November 2021 Appointment of Miss Jane Ward as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Jane Pamela Ward as a director on 2021-10-29

View Document

18/07/2118 July 2021 Accounts for a dormant company made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR AKINOLA OGUNDIYA

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MISS LOUISE BURROWS

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CONTE / 29/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON FOX / 29/05/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPARLING

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROLYN BURDETT / 29/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW CM20 2BN ENGLAND

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JOSEPH KAEMALI

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MS JEAN RIGBY

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

17/05/1817 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

09/02/189 February 2018 DIRECTOR APPOINTED MS KATHERINE PARKER

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AKINOLA OGUNDIYA / 11/09/2017

View Document

12/04/1712 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTALL

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE PAMELA WARD / 06/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

08/05/138 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIA BURZOMATO

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BALL

View Document

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: C/O URBAN OWNERS LIMITED 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ ENGLAND

View Document

18/06/1218 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIA BURZOMATO / 15/06/2012

View Document

18/06/1218 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE PAMELA WARD / 15/06/2012

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O URBAN OWNERS LIMITED 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ UNITED KINGDOM

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED SUSAN CONTE

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED VALERIA BURZOMATO

View Document

19/05/1119 May 2011 CURRSHO FROM 31/03/2012 TO 24/03/2012

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SAIL ADDRESS CHANGED FROM: C/O JW MEEK THE BUSINESS DEVELOPMENT CENTR 7/15 GREATOREX STREET LONDON LONDON E1 5NF ENGLAND

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM C/O J W MEEK UNIT17 THE BUSINESS DEVPT CENTRE 7-15 GREATOREX STREET LONDON E1 5NF

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MEEK

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON FOX / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BALL / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROLYN BURDETT / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKINOLA OGUNDIYA / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SPARLING / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PAMELA WARD / 02/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTALL / 02/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN LUMSDEN

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 03/04/07; CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 53 TOLLINGTON PARK LONDON N4 3QP

View Document

27/11/0127 November 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

26/04/0126 April 2001 ORDER OF COURT - RESTORATION 26/04/01

View Document

17/10/0017 October 2000 STRUCK OFF AND DISSOLVED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/9229 June 1992 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

11/09/9011 September 1990 FIRST GAZETTE

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 24/03/88

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 24/03/87

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 EXEMPTION FROM APPOINTING AUDITORS 220586

View Document

26/08/8726 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: CAPITOL HOUSE CHURCH STREET EPSOM SURREY

View Document

28/02/8728 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company