THE FALCON PARK WAREHOUSE LTD

Register to unlock more data on OkredoRegister

THE FALCON PARK WAREHOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06953956

Incorporation date

07/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon26/12/2025
Micro company accounts made up to 2024-12-31
dot icon24/10/2025
Certificate of change of name
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon21/11/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon16/01/2024
Certificate of change of name
dot icon15/01/2024
Termination of appointment of Robert Karl Kirke as a secretary on 2024-01-13
dot icon01/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon16/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon03/05/2023
Director's details changed for Mr Anthony Derek Lindsay Robinson on 2023-05-03
dot icon17/01/2023
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 82 st John Street London EC1M 4JN on 2023-01-17
dot icon01/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-11-30
dot icon05/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/06/2019
Termination of appointment of Richard Havers as a director on 2019-05-15
dot icon16/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon28/02/2018
Director's details changed for Mr Anthony Derek Lindsay Robinson on 2018-02-26
dot icon18/12/2017
Registered office address changed from Abinger House Church Street Dorking Surrey RH4 1DF to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon26/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-11-30
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/08/2012
Secretary's details changed for Mr. Robert Karl Kirke on 2012-07-27
dot icon31/08/2011
Statement of company's objects
dot icon31/08/2011
Resolutions
dot icon19/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mr Anthony Derek Lindsay Robinson on 2011-02-08
dot icon12/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Richard Havers on 2010-07-07
dot icon02/12/2009
Current accounting period extended from 2010-07-31 to 2010-11-30
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon05/08/2009
Director appointed mr richard havers
dot icon30/07/2009
Ad 07/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon07/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havers, Richard
Director
07/07/2009 - 15/05/2019
4
Robinson, Anthony Derek Lindsay
Director
07/07/2009 - Present
34
Kirke, Robert Karl
Secretary
07/07/2009 - 13/01/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE FALCON PARK WAREHOUSE LTD

THE FALCON PARK WAREHOUSE LTD is an(a) Active company incorporated on 07/07/2009 with the registered office located at 82 St John Street, London EC1M 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE FALCON PARK WAREHOUSE LTD?

toggle

THE FALCON PARK WAREHOUSE LTD is currently Active. It was registered on 07/07/2009 .

Where is THE FALCON PARK WAREHOUSE LTD located?

toggle

THE FALCON PARK WAREHOUSE LTD is registered at 82 St John Street, London EC1M 4JN.

What does THE FALCON PARK WAREHOUSE LTD do?

toggle

THE FALCON PARK WAREHOUSE LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for THE FALCON PARK WAREHOUSE LTD?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2024-12-31.