Background WavePink WaveYellow Wave

SIMMONS & HAWKER (FALCON ESTATE) LIMITED (00293959)

SIMMONS & HAWKER (FALCON ESTATE) LIMITED (00293959) is an active UK company. incorporated on 10 November 1934. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIMMONS & HAWKER (FALCON ESTATE) LIMITED has been registered for 91 years.

Company Number
00293959
Status
active
Type
ltd
Incorporated
10 November 1934
Age
91 years
Address
Hampden House, Great Missenden, HP16 9RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONS & HAWKER (FALCON ESTATE) LIMITED

SIMMONS & HAWKER (FALCON ESTATE) LIMITED is an active company incorporated on 10 November 1934 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIMMONS & HAWKER (FALCON ESTATE) LIMITED was registered 91 years ago.(SIC: 68209)

Status

active

Active since 91 years ago

Company No

00293959

LTD Company

Age

91 Years

Incorporated 10 November 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SIMMONS & HAWKER LIMITED
From: 10 November 1934To: 11 November 2024
Contact
Address

Hampden House Great Hampden Great Missenden, HP16 9RD,

Previous Addresses

Falcon House Central Way Feltham Middlesex. TW14 0UQ
From: 10 November 1934To: 1 August 2025
Timeline

63 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Aug 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Loan Secured
Apr 20
Loan Secured
Jun 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Capital Reduction
Oct 20
Director Left
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Sept 23
Director Joined
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
4
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Change Account Reference Date Company Current Shortened
4 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Capital Cancellation Shares
5 October 2020
SH06Cancellation of Shares
Capital Cancellation Shares
29 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Resolution
5 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Made Up Date
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Made Up Date
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Accounts With Made Up Date
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Made Up Date
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
13 September 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2009
363aAnnual Return
Accounts With Made Up Date
8 July 2009
AAAnnual Accounts
Accounts With Made Up Date
9 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Made Up Date
5 December 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 2007
AUDAUD
Accounts With Made Up Date
19 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
13 May 2004
MEM/ARTSMEM/ARTS
Resolution
13 May 2004
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Made Up Date
23 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 November 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 July 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1993
AAAnnual Accounts
Legacy
22 June 1993
287Change of Registered Office
Accounts With Made Up Date
2 October 1992
AAAnnual Accounts
Legacy
7 September 1992
363aAnnual Return
Legacy
30 August 1991
363aAnnual Return
Accounts With Made Up Date
1 August 1991
AAAnnual Accounts
Accounts With Made Up Date
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Made Up Date
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Made Up Date
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Resolution
22 July 1988
RESOLUTIONSResolutions
Legacy
2 December 1987
288288
Legacy
19 November 1987
288288
Legacy
3 October 1987
288288
Accounts With Made Up Date
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
21 May 1986
288288
Accounts With Made Up Date
27 October 1982
AAAnnual Accounts
Accounts With Made Up Date
27 October 1982
AAAnnual Accounts
Miscellaneous
10 November 1934
MISCMISC