Company NameFalkland Properties Limited
Company StatusDissolved
Company Number00331239
CategoryPrivate Limited Company
Incorporation Date2 September 1937(86 years, 8 months ago)
Dissolution Date25 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Belinda Gail Nathan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(61 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Antrim Mansions
Antrim Road
London
NW3 4XU
Director NameMr Antony Lloyd Nathan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(76 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Temple Square Temple Street
Liverpool
Merseyside
L2 5RH
Secretary NameBelinda Gail Nathan
NationalityBritish
StatusClosed
Appointed05 February 2014(76 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 25 April 2022)
RoleCompany Director
Correspondence Address5 Temple Square Temple Street
Liverpool
Merseyside
L2 5RH
Director NameArnold Gould
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(55 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address87 Woolton Hill Road
Liverpool
Merseyside
L25 4RE
Director NameStella Beatrice Gould
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(55 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Woolton Hill Road
Liverpool
Merseyside
L25 4RE
Secretary NameStella Beatrice Gould
NationalityBritish
StatusResigned
Appointed04 December 1992(55 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Woolton Hill Road
Liverpool
Merseyside
L25 4RE

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor
44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Stella Beatrice Gould
50.00%
Ordinary
500 at £1Belinda Gail Nathan
25.00%
Ordinary
500 at £1Stella Beatrice Gould & B.g. Nathan & M.r. Feeny
25.00%
Ordinary

Financials

Year2014
Net Worth£479,909
Cash£43,312
Current Liabilities£20,897

Accounts

Latest Accounts25 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End25 June

Charges

23 October 1936Delivered on: 27 May 1942
Satisfied on: 10 February 2015
Persons entitled: W.E. Leach

Classification: Legal charge
Secured details: £1,000 (money).
Particulars: Nos 3, 5, 7, 9, 11 and 15 cranbourne rd (formerly called isabella street) old trafford nr. Manchester, lancaster.
Fully Satisfied
23 October 1936Delivered on: 27 May 1942
Satisfied on: 10 February 2015
Persons entitled: H. Shuttleworth

Classification: Legal charge
Secured details: £500 (money).
Particulars: Nos 17 and 19 cranbourne rd (formerley called isabella street) old trafford nr. Manchester, lancaster.
Fully Satisfied
23 July 1936Delivered on: 27 May 1942
Satisfied on: 10 February 2015
Persons entitled: A.B. Huntington

Classification: Legal charge
Secured details: £1,925 (money).
Particulars: Nos 42, 44, 46, 50, 54, 58, 62, 64 and 66 oxney road rusholme, manchester, lancaster.
Fully Satisfied
13 August 1937Delivered on: 27 May 1942
Satisfied on: 10 February 2015
Persons entitled: J.E. Place

Classification: Legal charge
Secured details: £2,300 (money).
Particulars: Nos 2, 10, 12, 14, 18, 22, 24 and 26 banff rd rusholme, lancaster.
Fully Satisfied
8 July 1937Delivered on: 9 April 1942
Satisfied on: 10 February 2015
Persons entitled:
F.M. Williams
E.M. Williams
J. Williams

Classification: Mortgage
Secured details: £1,600 (money).
Particulars: Nos 3, 5, 7 & 9 and 13, 15, 17 and 19 fairbourne road, levenshulme, lancaster.
Fully Satisfied
8 July 1937Delivered on: 9 April 1942
Satisfied on: 10 February 2015
Persons entitled:
F.M. Williams
E.M. Williams
J. Williams
W. Hallam And
Anne Elias

Classification: Mortgage
Secured details: £2,391 (money).
Particulars: Nos 2, 6, 8, 12, 16, 18, 26 and 28 premier street, thetford, lancaster and the yard adjoining the same.
Fully Satisfied
25 July 1937Delivered on: 9 April 1942
Satisfied on: 10 February 2015
Persons entitled: Amy Wray

Classification: Mortgage
Secured details: £1,560 (money).
Particulars: Nos 65, 67, 79, 83, 87 and 89 broadoak street, cheetham, manchester.
Fully Satisfied
25 July 1937Delivered on: 9 April 1942
Satisfied on: 10 February 2015
Persons entitled:
F.M. Williams
E.M. Williams
J. Williams
W. Hallam And
Anne Elias
W Hallam
Anne Elias

Classification: Mortgage
Secured details: £4,000 (money).
Particulars: 141, 143 and 147 to 165 (odd nos) and 169 to 173 (odd nos) in russell street and 2 nursery street, moss side, manchester.
Fully Satisfied
20 February 1948Delivered on: 26 February 1948
Satisfied on: 10 February 2015
Persons entitled: Universal Permanent-Bldg Soc.

Classification: Mortgage
Secured details: £1,400.
Particulars: Frehold, 21,23,27,29,31,33,35, fairbourne road, levenshulme.
Fully Satisfied
8 July 1937Delivered on: 9 April 1942
Satisfied on: 10 February 2015
Persons entitled:
F.M. Williams
E.M. Williams
J. Williams
W. Hallam And
Anne Elias
W Hallam
Anne Elias
Anne Elias
W. Hallam And

Classification: Mortgage
Secured details: £2,367 (money).
Particulars: Nos 30, 32, 34, 38, 40, 42, 46, 48 & 52 premier street, thetford, lancaster.
Fully Satisfied

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Satisfaction of charge 3 in full (1 page)
10 February 2015Satisfaction of charge 8 in full (1 page)
10 February 2015Satisfaction of charge 1 in full (1 page)
10 February 2015Satisfaction of charge 9 in full (1 page)
10 February 2015Satisfaction of charge 7 in full (1 page)
10 February 2015Satisfaction of charge 10 in full (1 page)
10 February 2015Satisfaction of charge 2 in full (1 page)
10 February 2015Satisfaction of charge 6 in full (1 page)
10 February 2015Satisfaction of charge 5 in full (1 page)
10 February 2015Satisfaction of charge 4 in full (1 page)
27 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
27 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 10 (1 page)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
2 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
6 May 2014Appointment of Mr. Antony Lloyd Nathan as a director (3 pages)
6 May 2014Appointment of Belinda Gail Nathan as a secretary (3 pages)
6 May 2014Termination of appointment of Stella Gould as a secretary (2 pages)
6 May 2014Termination of appointment of Stella Gould as a director (2 pages)
9 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
9 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
17 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
25 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Belinda Gail Nathan on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Stella Beatrice Gould on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Belinda Gail Nathan on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Stella Beatrice Gould on 4 December 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
18 June 2009Registered office changed on 18/06/2009 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
12 December 2008Return made up to 04/12/08; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 January 2008Return made up to 04/12/07; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 December 2006Return made up to 04/12/06; full list of members (3 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
9 December 2005Return made up to 04/12/05; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
13 December 2004Return made up to 04/12/04; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
16 December 2003Return made up to 04/12/03; full list of members (8 pages)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
20 February 2003Declaration of mortgage charge released/ceased (1 page)
27 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
24 December 2002Return made up to 04/12/02; full list of members (8 pages)
20 December 2001Return made up to 04/12/01; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
10 July 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
23 August 2000Full accounts made up to 31 December 1999 (14 pages)
21 February 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2000Registered office changed on 21/02/00 from: 87 woolton hill rd. Liverpool 25 (1 page)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
2 July 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 31 December 1997 (13 pages)
19 March 1999Return made up to 04/12/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 December 1996 (13 pages)
16 December 1997Return made up to 04/12/97; no change of members (4 pages)
6 January 1997Return made up to 04/12/96; full list of members (5 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 January 1996Return made up to 04/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)