Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALCON BROOK PROPERTIES LIMITED
Company Information for

FALCON BROOK PROPERTIES LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
00772910
Private Limited Company
Active

Company Overview

About Falcon Brook Properties Ltd
FALCON BROOK PROPERTIES LIMITED was founded on 1963-09-03 and has its registered office in London. The organisation's status is listed as "Active". Falcon Brook Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FALCON BROOK PROPERTIES LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 00772910
Company ID Number 00772910
Date formed 1963-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 05/07/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:04:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON BROOK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FALCON BROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HENRY VICTOR LAST
Company Secretary 1992-09-28
DAVID LAST
Director 1992-09-28
HENRY VICTOR LAST
Director 2018-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1973-07-10 Active
HENRY VICTOR LAST DUNTAL LIMITED Company Secretary 1992-11-20 CURRENT 1963-09-02 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Company Secretary 1992-11-12 CURRENT 1990-11-12 Active
HENRY VICTOR LAST GOLDCLAD PROPERTIES LIMITED Company Secretary 1992-10-31 CURRENT 1990-10-31 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Company Secretary 1992-08-15 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Company Secretary 1992-06-20 CURRENT 1987-03-18 Active
HENRY VICTOR LAST DEBENET LIMITED Company Secretary 1992-05-20 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Company Secretary 1992-04-20 CURRENT 1963-09-03 Active
DAVID LAST FINDLAY INVESTMENTS LIMITED Director 1992-12-31 CURRENT 1973-07-10 Active
DAVID LAST DUNTAL LIMITED Director 1992-11-20 CURRENT 1963-09-02 Active
DAVID LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
DAVID LAST QUINPARK PROPERTIES LIMITED Director 1992-11-12 CURRENT 1990-11-12 Active
DAVID LAST GOLDCLAD PROPERTIES LIMITED Director 1992-10-31 CURRENT 1990-10-31 Active
DAVID LAST RIGHTBAR LIMITED Director 1992-08-15 CURRENT 1986-02-13 Active
HENRY VICTOR LAST DEBENET LIMITED Director 2018-01-18 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST DUNTAL LIMITED Director 2018-01-18 CURRENT 1963-09-02 Active
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 1973-07-10 Active
HENRY VICTOR LAST GOLDCLAD PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-10-31 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-11-12 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Director 2018-01-18 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Director 2018-01-18 CURRENT 1987-03-18 Active
HENRY VICTOR LAST AREIVIM UK LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
HENRY VICTOR LAST DH VENTURES LIMITED Director 2008-03-11 CURRENT 2007-08-14 Dissolved 2016-01-19
HENRY VICTOR LAST NEW VENTURES INTERNATIONAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HENRY VICTOR LAST LUCELL LIMITED Director 1996-07-23 CURRENT 1996-06-19 Active
HENRY VICTOR LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
HENRY VICTOR LAST CLAIMWORTH LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
HENRY VICTOR LAST LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
HENRY VICTOR LAST PREMIERQUOTE LIMITED Director 1992-06-20 CURRENT 1985-10-04 Active
HENRY VICTOR LAST KINTOL PROPERTY CO. LIMITED Director 1992-05-27 CURRENT 1963-08-29 Active
HENRY VICTOR LAST BLUEMERE LIMITED Director 1988-01-01 CURRENT 1973-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Previous accounting period shortened from 08/04/23 TO 07/04/23
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Current accounting period extended from 30/03/23 TO 08/04/23
2023-03-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-12-30AA01Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2022-01-01Previous accounting period shortened from 03/04/21 TO 02/04/21
2022-01-01AA01Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02AA01Previous accounting period shortened from 04/04/20 TO 03/04/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-02-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AA01Previous accounting period shortened from 06/04/18 TO 05/04/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAST
2018-02-20AP01DIRECTOR APPOINTED MR HENRY VICTOR LAST
2018-01-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05AA01Previous accounting period shortened from 07/04/17 TO 06/04/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA01Previous accounting period shortened from 08/04/15 TO 07/04/15
2015-12-21AA01Previous accounting period extended from 31/03/15 TO 08/04/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0128/09/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0128/09/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0128/09/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0128/09/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0128/09/10 ANNUAL RETURN FULL LIST
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363aRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-03363aRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-04363aRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-20363aRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17363aRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-26363aRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-03363aRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-12363aRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-27363aRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-24363xRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-25363xRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1994-08-24287REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 32 BROOKSIDE ROAD LONDON NW11 9NE
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-20363xRETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-12363xRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1992-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-11-12363xRETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS
1991-10-09225(1)ACCOUNTING REF. DATE EXT FROM 28/03 TO 31/03
1991-09-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-15288DIRECTOR RESIGNED
1991-07-05363xRETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS
1991-07-05363xRETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS
1991-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-12-15AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-10-20363RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS
1989-08-18363RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS
1989-04-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/03
1988-10-10AAFULL ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FALCON BROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALCON BROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1983-08-31 Outstanding COUNTY BANK LIMITED.
Creditors
Creditors Due Within One Year 2012-04-01 £ 15,233

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALCON BROOK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 682
Current Assets 2012-04-01 £ 3,450
Debtors 2012-04-01 £ 2,073
Shareholder Funds 2012-04-01 £ 11,783
Stocks Inventory 2012-04-01 £ 695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FALCON BROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON BROOK PROPERTIES LIMITED
Trademarks
We have not found any records of FALCON BROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCON BROOK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FALCON BROOK PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FALCON BROOK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALCON BROOK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALCON BROOK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.