FALMER CONSTRUCTION LIMITED

  • Company statusliquidation
  • Company No07411171
  • Age14 years 9 months Incorporated 18 October 2010
  • Officers2

Address

4th Floor Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

FALMER CONSTRUCTION LIMITED is an liquidation company incorporated on 18 October 2010 and based in Brighton. The company was registered 15 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)

    43999 Other specialised construction activities n.e.c.

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

0 Months Ago on 10 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 24 Oct 2024

Liquidation Voluntary Declaration Of Solvency

9 Months Ago on 24 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

9 Months Ago on 24 Oct 2024

Resolution

9 Months Ago on 24 Oct 2024

Confirmation Statement With Updates

9 Months Ago on 01 Oct 2024

Certificate Change Of Name Company

10 Months Ago on 24 Sep 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 17 Sep 2024

Mortgage Satisfy Charge Full

1 Year Ago on 24 Jul 2024

Mortgage Satisfy Charge Full

1 Year Ago on 24 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 11 Dec 2023

Confirmation Statement With Updates

1 Year Ago on 03 Oct 2023

Mortgage Charge Part Release With Charge Number

1 Year Ago on 29 Aug 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 10 Mar 2023

Mortgage Charge Part Release With Charge Number

2 Years Ago on 22 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 22 Dec 2022

Mortgage Charge Part Release With Charge Number

2 Years Ago on 06 Oct 2022

Confirmation Statement With Updates

2 Years Ago on 28 Sep 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 23 Feb 2022

Confirmation Statement With Updates

3 Years Ago on 29 Sep 2021

Change To A Person With Significant Control

3 Years Ago on 20 Sep 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 07 Jan 2021

Confirmation Statement With Updates

4 Years Ago on 30 Sep 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 27 Feb 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 27 Feb 2020

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CHAPMAN, Derek Leonarddirector Aug 195718 Oct 2010
COMER, Robert Francisdirector Apr 195618 Oct 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Derek Leonard Chapman Aug 195706 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.