Company NameFalcon Management Company Romford Limited
DirectorLinda Jane Topping
Company StatusActive
Company Number06077910
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Linda Jane Topping
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleFinacial Director
Country of ResidenceEngland
Correspondence AddressUnit 13, Falcon Business Centre Ashton Road
Romford
Essex
RM3 8UR
Secretary NameKemsley Llp (Corporation)
StatusCurrent
Appointed01 February 2015(8 years after company formation)
Appointment Duration9 years, 2 months
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Paul Bridgeman Stuart Bewers
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Edwin John Rhodes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address108 High Street
Ashwell
Baldock
Herts
SG7 5NS
Director NameTom Swainland
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18, Falcon Business Centre Ashton Road
Romford
Essex
RM3 8UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed10 April 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2014)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT

Location

Registered Address113 New London Road
Chelmsford
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Grangebrook Estates Limited
9.09%
Ordinary
2 at £1Sp Holdings
9.09%
Ordinary
1 at £1Akin Hunter & Esin Hunter
4.55%
Ordinary
1 at £1Berwen Limited
4.55%
Ordinary
1 at £1David Rose & Anthony William Rose & Teresa Ann Barrett
4.55%
Ordinary
1 at £1Dockling Limited
4.55%
Ordinary
1 at £1Falah Salim Abod
4.55%
Ordinary
1 at £1Infelber (Exports) Limited & Vft Limited
4.55%
Ordinary
1 at £1Laser Essex Limited
4.55%
Ordinary
1 at £1Mayor's Office For Policing & Crime
4.55%
Ordinary
1 at £1Readie Construction Limited
4.55%
Ordinary
1 at £1Rexel Uk Limited
4.55%
Ordinary
1 at £1Robert Wallis
4.55%
Ordinary
1 at £1Thomas Denis Chatterway
4.55%
Ordinary
1 at £1Tom Swainland & Sons Limited
4.55%
Ordinary
1 at £1Trustees Boostfine Executive Pension Scheme
4.55%
Ordinary
1 at £1Trustees Of Meadows Laboratories Retirement Benefit Scheme
4.55%
Ordinary
3 at £1London Fire & Emergency Planning Authority
13.64%
Ordinary

Financials

Year2014
Net Worth£22
Cash£3,046

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
17 June 2020Micro company accounts made up to 29 February 2020 (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 May 2018Termination of appointment of Tom Swainland as a director on 4 May 2018 (1 page)
20 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 22
(7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 22
(7 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Appointment of Kemsley Llp as a secretary on 1 February 2015 (2 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 22
(7 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 22
(7 pages)
27 February 2015Appointment of Kemsley Llp as a secretary on 1 February 2015 (2 pages)
27 February 2015Appointment of Kemsley Llp as a secretary on 1 February 2015 (2 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 22
(7 pages)
29 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 January 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 113 New London Road Chelmsford CM2 0QT on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 113 New London Road Chelmsford CM2 0QT on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 113 New London Road Chelmsford CM2 0QT on 8 January 2015 (1 page)
17 September 2014Appointment of Tom Swainland as a director on 30 July 2014 (3 pages)
17 September 2014Appointment of Linda Jane Topping as a director on 30 July 2014 (3 pages)
17 September 2014Appointment of Tom Swainland as a director on 30 July 2014 (3 pages)
17 September 2014Appointment of Linda Jane Topping as a director on 30 July 2014 (3 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary on 30 July 2014 (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Termination of appointment of Edwin John Rhodes as a director on 30 July 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 22.00
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 22.00
(4 pages)
13 August 2014Termination of appointment of Edwin John Rhodes as a director on 30 July 2014 (2 pages)
13 August 2014Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary on 30 July 2014 (2 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
10 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Edwin John Rhodes on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Edwin John Rhodes on 1 February 2010 (2 pages)
24 February 2010Secretary's details changed for Kemsley Whiteley & Ferris Limited on 1 February 2010 (2 pages)
24 February 2010Secretary's details changed for Kemsley Whiteley & Ferris Limited on 1 February 2010 (2 pages)
24 February 2010Secretary's details changed for Kemsley Whiteley & Ferris Limited on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Edwin John Rhodes on 1 February 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Return made up to 01/02/09; full list of members (3 pages)
3 March 2009Return made up to 01/02/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 4TH floor 5-7 swallow street london W1B 4DT (1 page)
17 June 2008Registered office changed on 17/06/2008 from 4TH floor 5-7 swallow street london W1B 4DT (1 page)
29 February 2008Return made up to 01/02/08; full list of members (3 pages)
29 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 April 2007New secretary appointed (1 page)
28 April 2007New director appointed (3 pages)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (1 page)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (3 pages)
28 April 2007Secretary resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 11-15 wigmore street london W1A 2AZ (1 page)
10 March 2007Registered office changed on 10/03/07 from: 11-15 wigmore street london W1A 2AZ (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007Director resigned (1 page)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)