FALKLAND PROPERTIES LIMITED

  • Company statusdissolved
  • Company No00331239
  • Age87 years 10 months Incorporated 2 September 1937
  • Officers0

Address

C/O Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street, Manchester, M2 5GP

FALKLAND PROPERTIES LIMITED is an dissolved company incorporated on 2 September 1937 and based in Manchester. The company was registered 88 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 25 Apr 2022

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 25 Jan 2022

Liquidation Voluntary Resignation Liquidator

3 Years Ago on 29 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 13 Sep 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 27 Mar 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 14 Oct 2020

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 09 Jul 2020

Resolution

5 Years Ago on 09 Jul 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 07 Jul 2020

Change Account Reference Date Company Previous Extended

5 Years Ago on 25 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 23 Dec 2019

Accounts With Accounts Type Micro Entity

5 Years Ago on 25 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 14 Jan 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 28 Sep 2018

Confirmation Statement With No Updates

7 Years Ago on 11 Jan 2018

Change To A Person With Significant Control

7 Years Ago on 11 Jan 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 28 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 12 Jan 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 10 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 17 Dec 2015

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 14 Oct 2015

Mortgage Satisfy Charge Full

10 Years Ago on 10 Feb 2015

Mortgage Satisfy Charge Full

10 Years Ago on 10 Feb 2015

Mortgage Satisfy Charge Full

10 Years Ago on 10 Feb 2015

Mortgage Satisfy Charge Full

10 Years Ago on 10 Feb 2015

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
NATHAN, Belinda Gailsecretary 05 Feb 2014
NATHAN, Antony Lloyddirector Jun 197305 Feb 2014
NATHAN, Belinda Gaildirector Jul 195018 Jun 1999

PSC (Persons with Significant control)

NameDate of BirthAppointed
Stella Beatrice Gould Jan 192706 Apr 2016
Mrs Belinda Gail Nathan Jul 195006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.