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

FALCON (HAILSHAM) LIMITED

8 KERRFIELD, WINCHESTER, SO22 5EX,
Company Registration Number
01321228
Private Limited Company
Active

Company Overview

About Falcon (hailsham) Ltd
FALCON (HAILSHAM) LIMITED was founded on 1977-07-13 and has its registered office in Winchester. The organisation's status is listed as "Active". Falcon (hailsham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FALCON (HAILSHAM) LIMITED
 
Legal Registered Office
8 KERRFIELD
WINCHESTER
SO22 5EX
Other companies in E1W
 
Filing Information
Company Number 01321228
Company ID Number 01321228
Date formed 1977-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB192542848  
Last Datalog update: 2024-07-05 23:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON (HAILSHAM) 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 (HAILSHAM) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS CHARLES MELHUISH-HANCOCK
Company Secretary 2001-01-24
CHRISTIAN CHARLES MELHUISH-HANCOCK
Director 2006-12-11
DOUGLAS CHARLES MELHUISH-HANCOCK
Director 1991-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN RONALD THOMPSON
Director 1991-03-06 2006-12-11
SHEILA MARY THOMPSON
Company Secretary 1991-03-06 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS CHARLES MELHUISH-HANCOCK COMPSOFT (HOLDINGS) LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active
DOUGLAS CHARLES MELHUISH-HANCOCK OCEAN VENTURE LIMITED Company Secretary 2001-04-18 CURRENT 2001-04-03 Active
DOUGLAS CHARLES MELHUISH-HANCOCK MIRAGO LIMITED Company Secretary 2000-06-14 CURRENT 1999-12-08 Active
DOUGLAS CHARLES MELHUISH-HANCOCK COMPSOFT LIMITED Company Secretary 1994-01-26 CURRENT 1990-03-07 Active
DOUGLAS CHARLES MELHUISH-HANCOCK ORIEL COURT (PLOT 9) LIMITED Company Secretary 1993-12-10 CURRENT 1993-10-04 Active
DOUGLAS CHARLES MELHUISH-HANCOCK MIRAGO TECHNOLOGIES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-16 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK MELHUISH LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK ORIEL COURT (PLOT 9) LIMITED Director 2014-05-29 CURRENT 1993-10-04 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK IPRESENT GROUP LIMITED Director 2013-02-13 CURRENT 2013-02-08 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK MIRAGO M3 LTD Director 2012-11-14 CURRENT 2012-11-09 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK MIRAGO HOLDINGS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2014-07-08
CHRISTIAN CHARLES MELHUISH-HANCOCK OCEAN VENTURE LIMITED Director 2012-07-25 CURRENT 2001-04-03 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK IPRESENT LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK MIRAGO LIMITED Director 2007-02-07 CURRENT 1999-12-08 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK DIPLOCKS WAY LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
CHRISTIAN CHARLES MELHUISH-HANCOCK COMPSOFT (UK) LTD Director 2006-11-24 CURRENT 2001-04-03 Active
DOUGLAS CHARLES MELHUISH-HANCOCK COMPSOFT (HOLDINGS) LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
DOUGLAS CHARLES MELHUISH-HANCOCK COMPSOFT LIMITED Director 2006-01-24 CURRENT 1990-03-07 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
2024-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-13CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN CHARLES MELHUISH-HANCOCK
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-18AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-15AAMDAmended account small company full exemption
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-17AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAMDAmended account small company full exemption
2014-06-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-03AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHARLES MELHUISH-HANCOCK / 21/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 21/12/2013
2014-01-03CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS CHARLES MELHUISH-HANCOCK on 2013-12-21
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0121/12/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-12AR0121/12/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-11AR0121/12/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-18AR0121/12/09 FULL LIST
2009-07-27AA30/09/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-02AA30/09/07 TOTAL EXEMPTION FULL
2008-01-16363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-27363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-02-09RES12VARYING SHARE RIGHTS AND NAMES
2006-02-03128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-02-03RES12VARYING SHARE RIGHTS AND NAMES
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 8 KERRFIELD WINCHESTER HAMPSHIRE SO22 5EX
2003-04-08363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-03-19363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-06-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-24363(288)SECRETARY RESIGNED
2001-04-24363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-01-28288aNEW SECRETARY APPOINTED
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/00
2000-03-29363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-25363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-03363sRETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1997-04-07363sRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1997-03-07AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-03-27363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-03-28363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1995-02-07AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-03-22363sRETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-03-24363sRETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-03-24363sRETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-04-12363aRETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS
1990-05-01AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to FALCON (HAILSHAM) 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 (HAILSHAM) 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
LEGAL CHARGE 1986-01-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 48,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 (HAILSHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 20,000
Cash Bank In Hand 2011-10-01 £ 185,839
Current Assets 2011-10-01 £ 208,216
Debtors 2011-10-01 £ 22,377
Fixed Assets 2011-10-01 £ 359,986
Shareholder Funds 2011-10-01 £ 526,964
Tangible Fixed Assets 2011-10-01 £ 359,983

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FALCON (HAILSHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON (HAILSHAM) LIMITED
Trademarks
We have not found any records of FALCON (HAILSHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCON (HAILSHAM) 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 (HAILSHAM) 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 (HAILSHAM) 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 (HAILSHAM) 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 (HAILSHAM) 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.