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

FALMOUTH HOUSE LIMITED

SUITE 8, 1-3, LITTLE TITCHFIELD STREET, LONDON, W1W 7BU,
Company Registration Number
05099001
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Falmouth House Ltd
FALMOUTH HOUSE LIMITED was founded on 2004-04-08 and has its registered office in London. The organisation's status is listed as "Active". Falmouth House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
FALMOUTH HOUSE LIMITED
 
Legal Registered Office
SUITE 8
1-3, LITTLE TITCHFIELD STREET
LONDON
W1W 7BU
Other companies in EN11
 
Filing Information
Company Number 05099001
Company ID Number 05099001
Date formed 2004-04-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/03/2022
Account next due 20/03/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALMOUTH HOUSE 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.
Companies with same name FALMOUTH HOUSE LIMITED
The following companies were found which have the same name as FALMOUTH HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FALMOUTH HOUSE FREEHOLD COMPANY LIMITED ADAMS CORNER OAKFIELD ROAD AYLESBURY HP20 1LL Active Company formed on the 2002-11-20
FALMOUTH HOUSE MASONIC HALL LIMITED FALMOUTH HOUSE HEXHAM ROAD THROCKLEY NEWCASTLE UPON TYNE TYNE & WEAR NE15 9DX Active Company formed on the 2001-12-07
FALMOUTH HOUSE RTM COMPANY LIMITED 40 FALMOUTH HOUSE CLARENDON PLACE CLARENDON PLACE LONDON W2 2NT Dissolved Company formed on the 2011-10-20

Company Officers of FALMOUTH HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JAMES COLLINS
Company Secretary 2009-02-03
PARI-NAZ MOHANNA
Director 2009-02-02
NADHIR ISMAIL MUSTAFA
Director 2009-02-02
SWALLOW HOLDINGS (JERSEY) LIMITED
Director 2009-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COLLINS
Company Secretary 2009-02-03 2009-08-05
BASEL AL SANIE
Director 2009-08-05 2009-08-05
BASEL ALSANIE
Director 2009-08-05 2009-08-05
PARI-NAZ MOHANNA
Director 2009-02-02 2009-08-05
MOHAMMED MOUMENA
Director 2009-08-05 2009-08-05
MOHAMMED MOUMENA
Director 2009-08-05 2009-08-05
ANGEL PANAYOTOV
Director 2009-08-05 2009-08-05
JAMES COLLINS
Company Secretary 2009-02-03 2009-07-24
NADHIR ISMAIL MUSTAFA
Company Secretary 2009-02-02 2009-07-24
BASEL ALSANIE
Director 2009-07-24 2009-07-24
PARI-NAZ MOHANNA
Director 2009-02-02 2009-07-24
ANGEL PAHAYOTOV
Director 2009-07-24 2009-07-24
JAMES COLLINS
Company Secretary 2009-02-03 2009-07-07
BASEL ALSANIE
Director 2009-07-07 2009-07-07
PARI-NAZ MOHANNA
Director 2009-02-02 2009-07-07
NADHIR ISMAIL MUSTAFA
Director 2009-02-02 2009-07-07
ANGEL PAHAYOTOV
Director 2009-07-07 2009-07-07
JAMES COLLINS
Company Secretary 2009-02-03 2009-06-30
BASEL ALSANIE
Director 2009-06-30 2009-06-30
PARI-NAZ MOHANNA
Director 2009-02-02 2009-06-30
NADHIR ISMAIL MUSTAFA
Director 2009-02-02 2009-06-30
ANGEL PANAYOTOV
Director 2009-06-30 2009-06-30
SALEHA DAO
Company Secretary 2004-04-08 2009-02-02
KHAWAJA MOHAMMAD AKBAR
Director 2005-12-01 2009-02-02
BASEL ALSANIE
Director 2006-09-02 2009-02-02
MOHAMMED MOUMENA
Director 2004-08-16 2009-02-02
ANGEL PANAYATOV
Director 2005-12-01 2009-02-02
SALEHA DAO
Director 2004-04-08 2005-12-01
PANAYOTOV PANAYOT ANGELOV
Director 2005-06-25 2005-12-01
JAN NANCY MURRAY
Director 2004-04-08 2005-01-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-04-08 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLLINS FALMOUTH HOUSE FREEHOLD COMPANY LIMITED Company Secretary 2009-02-03 CURRENT 2002-11-20 Active
PARI-NAZ MOHANNA FALMOUTH HOUSE FREEHOLD COMPANY LIMITED Director 2009-02-02 CURRENT 2002-11-20 Active
NADHIR ISMAIL MUSTAFA FALMOUTH HOUSE FREEHOLD COMPANY LIMITED Director 2009-02-02 CURRENT 2002-11-20 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
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM C/O Fitch Taylor Johnson Residential 8-10 Hill Street Mayfair London W1J 5NG England
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-18Appointment of Mr Peter Crawley as company secretary on 2024-03-18
2023-12-14Previous accounting period extended from 23/03/23 TO 31/03/23
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM Queensway House Queensway New Milton Hampshire BH25 5NR England
2023-10-20Termination of appointment of Mainstay (Secretaries) Limited on 2023-10-13
2023-05-31APPOINTMENT TERMINATED, DIRECTOR WALEED HAMED ALHERRAN
2023-04-26CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-04-26Appointment of Mainstay (Secretaries) Limited as company secretary on 2023-04-26
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Suite 8 1-3 Little Titchfield Street London London W1W 7BU United Kingdom
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM Gallery Court First Floor 28 Arcadia Avenue London N3 2FG United Kingdom
2022-11-18Previous accounting period shortened from 24/03/22 TO 23/03/22
2022-11-18AA01Previous accounting period shortened from 24/03/22 TO 23/03/22
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM Gallery Court First Floor 28 Arcadia Avenue London N3 2FG United Kingdom
2022-07-25Termination of appointment of James Collins on 2022-07-25
2022-07-25TM02Termination of appointment of James Collins on 2022-07-25
2022-06-04AP01DIRECTOR APPOINTED MR YOUSEF ALI ALMATROUK
2022-05-30AP01DIRECTOR APPOINTED MR AHMED YOUSEF ALSAGER
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PARI-NAZ MOHANNA
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBINA HABIB CHOHAN
2022-05-27AP01DIRECTOR APPOINTED MR ABDULRAHMAN HAMAD ALSANE
2022-05-16AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-03-09AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM Gallery Court First Floor, Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 25 Farringdon Street London EC4A 4AB United Kingdom
2021-07-27AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NADHIR ISMAIL MUSTAFA
2020-05-13AP01DIRECTOR APPOINTED MRS ROBINA HABIB CHOHAN
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-31AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-03AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-03AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-05AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-23AAMDAmended account small company full exemption
2015-03-03AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02AR0108/04/14 ANNUAL RETURN FULL LIST
2014-01-02AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0108/04/13 ANNUAL RETURN FULL LIST
2013-05-02CH02Director's details changed for Swallow Holdings Limited on 2012-11-20
2013-01-04AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 116 SEYMOUR PLACE FIRST FLOOR LONDON W1H 1NW
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM, 116 SEYMOUR PLACE, FIRST FLOOR, LONDON, W1H 1NW
2012-05-08AR0108/04/12 ANNUAL RETURN FULL LIST
2012-03-27AA24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-05-03AR0108/04/11 ANNUAL RETURN FULL LIST
2011-01-06AA24/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0108/04/10 ANNUAL RETURN FULL LIST
2010-05-02CH02Director's details changed for Swallow Holdings Limited on 2010-04-08
2010-04-07AA24/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MOUMENA
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL PANAYOTOV
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BASEL ALSANIE
2009-10-14AP01DIRECTOR APPOINTED MR ANGEL PANAYOTOV
2009-10-14AP01DIRECTOR APPOINTED BASEL ALSANIE
2009-10-14AP01DIRECTOR APPOINTED MOHAMMED MOUMENA
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 116 SEYMOUR PLACE FIRST FLOOR LONDON W1H 1NW GREAT BRITAIN
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, 116 SEYMOUR PLACE FIRST FLOOR, LONDON, W1H 1NW, GREAT BRITAIN
2009-09-22AA24/03/08 TOTAL EXEMPTION SMALL
2009-09-11288aDIRECTOR APPOINTED NADHIR ISMAIL MUSTAFA
2009-09-02288aDIRECTOR APPOINTED SWALLOW HOLDINGS LIMITED
2009-09-02288aDIRECTOR APPOINTED DR. PARI-NAZ MOHANNA
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR
2009-09-02288aSECRETARY APPOINTED MR JAMES COLLINS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANGEL PANAYOTOV
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED MOUMENA
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR BASEL AL SANIE
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM, 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
2009-09-01288aDIRECTOR APPOINTED ANGEL PANAYOTOV
2009-09-01288aDIRECTOR APPOINTED BASEL AL SANIE
2009-09-01288aDIRECTOR APPOINTED MOHAMMED MOUMENA
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY JAMES COLLINS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR SWALLOW HOLDINGS LIMITED
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR PARI-NAZ MOHANNA
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 116 SEYMOUR PLACE FIRST FLOOR LONDON W1H 1NW
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, 116 SEYMOUR PLACE FIRST FLOOR, LONDON, W1H 1NW
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR BASEL ALSANIE
2009-08-05288aDIRECTOR APPOINTED BASEL ALSANIE
2009-08-05288aDIRECTOR APPOINTED SWALLOW HOLDINGS LIMITED
2009-08-05288aDIRECTOR APPOINTED DR. PARI-NAZ MOHANNA
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM, 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
2009-08-04288aSECRETARY APPOINTED MR. JAMES COLLINS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ANGEL PAHAYOTOV
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR SWALLOW HOLDINGS LIMITED
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY NADHIR MUSTAFA
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY JAMES COLLINS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR PARI-NAZ MOHANNA
2009-08-04288aDIRECTOR APPOINTED ANGEL PAHAYOTOV
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 116 SEYMOUR PLACE FIRST FLOOR LONDON W1H 1NW GREAT BRITAIN
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM, 116 SEYMOUR PLACE FIRST FLOOR, LONDON, W1H 1NW, GREAT BRITAIN
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR BASEL ALSANIE
2009-07-23288aDIRECTOR APPOINTED SWALLOW HOLDINGS LIMITED
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR
2009-07-23288aDIRECTOR APPOINTED DR. PARI-NAZ MOHANNA
2009-07-23288aSECRETARY APPOINTED MR JAMES COLLINS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ANGEL PAHAYOTOV
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY JAMES COLLINS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR SWALLOW HOLDINGS LIMITED
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR NADHIR MUSTAFA
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FALMOUTH HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-03-08
Petitions to Wind Up (Companies)2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against FALMOUTH HOUSE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER TEVERSON 2016-02-22 to 2016-02-22 Falmouth House Ltd v Morgan Walker Solicitors LLP
County Court at Central London District Judge Langley 2015-12-10 to 2015-12-10 3YU01656 FALMOUTH HOUSE LIMITED -v- MR MICHA AL KAMEL ABOU-HAMDAN 30 MINUTES APPLICATION (BEFORE DJ LANGLEY)
2015-12-10
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-15 Satisfied MORGAN WALKER SOLICITORS LLP
Filed Financial Reports
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 FALMOUTH HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of FALMOUTH HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALMOUTH HOUSE LIMITED
Trademarks
We have not found any records of FALMOUTH HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FALMOUTH HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-1 GBP £4,856 Third Party Payments
Newcastle City Council 2014-12 GBP £4,856 Third Party Payments
Newcastle City Council 2014-10 GBP £4,856 Third Party Payments
Newcastle City Council 2014-9 GBP £4,856 Third Party Payments
Newcastle City Council 2014-8 GBP £4,856
Newcastle City Council 2014-7 GBP £9,712
Newcastle City Council 2014-6 GBP £4,856
Newcastle City Council 2014-5 GBP £4,874
Newcastle City Council 2014-4 GBP £4,784
Newcastle City Council 2014-3 GBP £4,784
Newcastle City Council 2014-2 GBP £4,784
Newcastle City Council 2014-1 GBP £4,784
Newcastle City Council 2013-12 GBP £4,784
Newcastle City Council 2013-11 GBP £4,784
Newcastle City Council 2013-10 GBP £4,784
Newcastle City Council 2013-9 GBP £5,750
Newcastle City Council 2013-8 GBP £4,600
Newcastle City Council 2013-7 GBP £4,600
Newcastle City Council 2013-5 GBP £4,600
Newcastle City Council 2013-2 GBP £4,600
Newcastle City Council 2013-1 GBP £4,600
Newcastle City Council 2012-12 GBP £4,600
Newcastle City Council 2012-11 GBP £4,600
Newcastle City Council 2012-10 GBP £4,600
Newcastle City Council 2012-9 GBP £4,600
Newcastle City Council 2012-8 GBP £9,200 Social Services-Carefirst
Newcastle City Council 2012-7 GBP £4,600
Newcastle City Council 2012-5 GBP £4,600
Newcastle City Council 2012-4 GBP £4,600
Newcastle City Council 2012-3 GBP £4,600
Newcastle City Council 2012-2 GBP £4,600
Newcastle City Council 2012-1 GBP £4,600
Newcastle City Council 2011-11 GBP £9,200
Newcastle City Council 2011-10 GBP £4,600
Newcastle City Council 2011-9 GBP £4,600
Newcastle City Council 2011-8 GBP £9,200
Newcastle City Council 2011-7 GBP £4,600
Newcastle City Council 2011-6 GBP £4,600
Newcastle City Council 2011-5 GBP £4,600
Newcastle City Council 2011-4 GBP £4,600
Newcastle City Council 2011-3 GBP £4,600
Newcastle City Council 2011-2 GBP £9,200
Newcastle City Council 2010-11 GBP £9,200 Social Services-Carefirst
Newcastle City Council 2010-10 GBP £4,600 Social Services-Carefirst
Newcastle City Council 2010-9 GBP £4,600 Social Services-Carefirst
Newcastle City Council 2010-8 GBP £9,200 Social Services-Carefirst
Newcastle City Council 2010-7 GBP £4,600 Social Services-Carefirst
Newcastle City Council 2010-6 GBP £4,600 Social Services-Carefirst
Newcastle City Council 2010-5 GBP £9,200 Social Services-Carefirst

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FALMOUTH HOUSE 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFALMOUTH HOUSE LIMITEDEvent Date2010-01-29
In the High Court of Justice (Chancery Division) Companies Court case number 826 A Petition to wind up the above named Company (Registered Number 05099001) having its registered office at 116 Seymour Place, First Floor, London W1H 1NW , presented on 29 January 2010 by MORGAN WALKER SOLICITORS LLP , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 March 2010 , at 10.30 am (or soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2010. The Petitioners Solicitor is Morgan Walker Solicitor Limited , 115A, Chancery Lane, London WC2A 1PR . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFALMOUTH HOUSE LIMITEDEvent Date2008-12-17
In the High Court of Justice (Chancery Division) Companies Court case number 11434 A Petition to wind up the above-named Company having its registered office at 4 Dovedale Studios, 465 Battersea Park Road, London SW11 4LR , presented on 17 December 2008 by MR A PANAYOTOV , claiming to be the Director of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 February 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2009. The Petitioners Solicitors are Morgan Walker Solicitor LLP , 115a Chancery Lane, London WC2A 1PR . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALMOUTH HOUSE 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 FALMOUTH HOUSE 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.