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

FALCONER ROAD PROPERTY LIMITED

PARKWAY HOUSE PEGASUS WAY, HADDENHAM BUSINESS PARK, HADDENHAM, BUCKS, HP17 8LJ,
Company Registration Number
02373607
Private Limited Company
Active

Company Overview

About Falconer Road Property Ltd
FALCONER ROAD PROPERTY LIMITED was founded on 1989-04-19 and has its registered office in Haddenham. The organisation's status is listed as "Active". Falconer Road Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FALCONER ROAD PROPERTY LIMITED
 
Legal Registered Office
PARKWAY HOUSE PEGASUS WAY
HADDENHAM BUSINESS PARK
HADDENHAM
BUCKS
HP17 8LJ
Other companies in EC2A
 
Previous Names
ELECO TIMBER FRAME LIMITED07/11/2006
G N S UK LIMITED08/07/2004
Filing Information
Company Number 02373607
Company ID Number 02373607
Date formed 1989-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 04:08:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCONER ROAD PROPERTY 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 FALCONER ROAD PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ELECO DIRECTORS LIMITED
Director 2014-07-28
MUHAMMAD OMAR MOHSIN HAMID
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY PEARSON
Director 2017-05-23 2017-08-18
GRAHAM NEIL SPRATLING
Director 2010-07-15 2017-03-31
IVOR ASHLEY BARTON
Company Secretary 2006-01-03 2014-07-28
IVOR ASHLEY BARTON
Director 2006-01-03 2014-07-28
DAVID STEPHEN DANNHAUSER
Director 1999-05-15 2010-07-15
PAUL JAMES TAYLOR
Director 2004-06-30 2009-10-08
LAURENCE NIGEL HOLDCROFT
Company Secretary 2001-06-04 2006-01-03
LAURENCE NIGEL HOLDCROFT
Director 2001-06-04 2006-01-03
NIGEL ANTONY HOPKINS
Company Secretary 2001-03-02 2001-06-04
NIGEL ANTONY HOPKINS
Director 2001-03-02 2001-06-04
NEIL JOHN ALFRED TSAPPIS
Company Secretary 1999-09-07 2001-03-02
NEIL JOHN ALFRED TSAPPIS
Director 1999-09-07 2001-03-02
LEONARD MICHAEL BEALE
Director 1991-04-19 2000-04-20
PATRICIA ELLEN HANKS
Director 1994-10-01 1999-05-11
PHILIP JAMES GRAVETT
Company Secretary 1996-04-30 1998-12-18
PHILIP JAMES GRAVETT
Director 1997-01-08 1998-12-18
LUKE RICHARD JOHN WHALE
Director 1991-04-19 1997-09-12
PATRICIA ELLEN HANKS
Company Secretary 1991-04-19 1996-04-30
ALAN PETER SHUTTLE
Director 1991-04-19 1994-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD OMAR MOHSIN HAMID D G METAL PRODUCTS LIMITED Director 2018-05-31 CURRENT 1956-09-27 Liquidation
MUHAMMAD OMAR MOHSIN HAMID B H FORWARDING LIMITED Director 2018-05-31 CURRENT 1957-04-02 Liquidation
MUHAMMAD OMAR MOHSIN HAMID DAVIS FLOORING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1950-09-04 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (GNS UK) LIMITED Director 2018-05-31 CURRENT 1947-11-12 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO DISTRIBUTION SERVICES LIMITED Director 2018-05-31 CURRENT 1965-06-30 Liquidation
MUHAMMAD OMAR MOHSIN HAMID DURABLE FABRICATORS LIMITED Director 2018-05-31 CURRENT 1970-05-07 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (PP) LIMITED Director 2018-05-31 CURRENT 1982-02-26 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO RAIL LIMITED Director 2018-05-31 CURRENT 1984-05-11 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO CREATIVE TECHNOLOGY LIMITED Director 2018-05-31 CURRENT 1987-05-06 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (GN SOFTWARE SERVICES) LIMITED Director 2018-05-31 CURRENT 1988-02-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO (DCS) LIMITED Director 2018-05-31 CURRENT 1988-05-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO CONSTRUCTION GROUP LIMITED Director 2018-05-31 CURRENT 1988-06-06 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO BUILDING PRODUCTS LIMITED Director 2018-05-31 CURRENT 1989-01-25 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO ENGINEERING LIMITED Director 2018-05-31 CURRENT 1990-09-25 Liquidation
MUHAMMAD OMAR MOHSIN HAMID RB FABRICATIONS (NORWICH) LIMITED Director 2018-05-31 CURRENT 2002-10-15 Liquidation
MUHAMMAD OMAR MOHSIN HAMID BELCON STRUCTURES LIMITED Director 2018-05-31 CURRENT 1988-05-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID A.NEELY,LIMITED Director 2018-05-31 CURRENT 1935-03-23 Liquidation
MUHAMMAD OMAR MOHSIN HAMID CITEHOW LIMITED Director 2018-05-31 CURRENT 1971-08-05 Active
MUHAMMAD OMAR MOHSIN HAMID BELL & WEBSTER ROOFING LIMITED Director 2018-05-31 CURRENT 1988-05-10 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO TECHNOLOGY LIMITED Director 2018-05-31 CURRENT 1994-07-18 Liquidation
MUHAMMAD OMAR MOHSIN HAMID FORMA COMMUNICATIONS LTD Director 2018-05-31 CURRENT 1997-12-22 Liquidation
MUHAMMAD OMAR MOHSIN HAMID ELECO MEDIA LIMITED Director 2018-05-31 CURRENT 2000-02-14 Liquidation
MUHAMMAD OMAR MOHSIN HAMID STRAMIT INDUSTRIES LIMITED Director 2018-05-31 CURRENT 1932-05-09 Liquidation
MUHAMMAD OMAR MOHSIN HAMID WEBSTER PROPERTIES (HODDESDON) LIMITED Director 2018-05-31 CURRENT 1955-11-12 Liquidation
MUHAMMAD OMAR MOHSIN HAMID WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED Director 2018-05-31 CURRENT 1987-11-19 Liquidation
MUHAMMAD OMAR MOHSIN HAMID WEBSTER HOMES (SOUTHERN) LIMITED Director 2018-05-31 CURRENT 1987-03-31 Active
MUHAMMAD OMAR MOHSIN HAMID WEBSTER PROPERTIES LIMITED Director 2018-05-31 CURRENT 1981-07-09 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
2024-05-20DIRECTOR APPOINTED MR DUNCAN JAMES SWALLOW
2023-12-13CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-19CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD OMAR MOHSIN HAMID
2022-06-28AP01DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-10PSC05Change of details for Elecoprecast Limited as a person with significant control on 2021-11-09
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 6 Bevis Marks London EC3A 7BA United Kingdom
2021-10-27PSC05Change of details for Elecoprecast Limited as a person with significant control on 2021-10-27
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 66 Clifton Street London EC2A 4HB England
2021-10-21PSC07CESSATION OF ELECO PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21PSC02Notification of Elecoprecast Limited as a person with significant control on 2016-04-06
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELECO DIRECTORS LIMITED
2021-01-01PSC05Change of details for Elecosoft Plc as a person with significant control on 2020-07-17
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Dawson House 5, Jewry Street London EC3N 2EX England
2017-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY PEARSON
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR DAVID BARRY PEARSON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL SPRATLING
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 66 Clifton Street London EC2A 4HB
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ASHLEY BARTON
2014-07-28TM02Termination of appointment of Ivor Ashley Barton on 2014-07-28
2014-07-28AP02Appointment of Eleco Directors Limited as director on 2014-07-28
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-10AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-12-20AR0110/12/10 FULL LIST
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-08-04AP01DIRECTOR APPOINTED GRAHAM NEIL SPRATLING
2009-12-30AR0110/12/09 FULL LIST
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2008-12-22363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-11AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-06-06AUDAUDITOR'S RESIGNATION
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-11-07CERTNMCOMPANY NAME CHANGED ELECO TIMBER FRAME LIMITED CERTIFICATE ISSUED ON 07/11/06
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-08CERTNMCOMPANY NAME CHANGED G N S UK LIMITED CERTIFICATE ISSUED ON 08/07/04
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: ELECO PLE BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2001-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-31(W)ELRESS252 DISP LAYING ACC 06/10/00
2000-10-31(W)ELRESS366A DISP HOLDING AGM 06/10/00
2000-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/00
2000-05-11363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-10363bRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FALCONER ROAD PROPERTY 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 FALCONER ROAD PROPERTY 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
ALL ASSETS DEBENTURE 2004-10-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of FALCONER ROAD PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCONER ROAD PROPERTY LIMITED
Trademarks
We have not found any records of FALCONER ROAD PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCONER ROAD PROPERTY 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 (99999 - Dormant Company) as FALCONER ROAD PROPERTY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FALCONER ROAD PROPERTY 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 FALCONER ROAD PROPERTY 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 FALCONER ROAD PROPERTY 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.