Company NameFalcona Properties Limited
DirectorMichael Benjamin Lopian
Company StatusActive
Company Number08724143
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Previous NameFalcona Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(4 weeks after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressAlex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miriam Lopian
100.00%
Ordinary

Financials

Year2014
Net Worth£52,266
Cash£60,923
Current Liabilities£17,307

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

5 April 2019Delivered on: 10 April 2019
Persons entitled: Ziporah Batya Henderson

Classification: A registered charge
Particulars: L/H 1 carnaby house the esplanade frinton-on-sea t/no EX645014.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 30 October 2019 (8 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 October 2018 (8 pages)
10 April 2019Registration of charge 087241430001, created on 5 April 2019 (7 pages)
18 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
8 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-07
(3 pages)
27 July 2018Total exemption full accounts made up to 30 October 2017 (7 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 31 August 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
31 August 2017Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 31 August 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
23 December 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2013Appointment of Mr Michael Benjamin Lopian as a director (2 pages)
19 November 2013Appointment of Mr Michael Benjamin Lopian as a director (2 pages)
7 November 2013Termination of appointment of Osker Heiman as a director (1 page)
7 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Osker Heiman as a director (1 page)
7 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 November 2013 (1 page)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(20 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(20 pages)