Background WavePink WaveYellow Wave

FALCON (HAILSHAM) LIMITED (01321228)

FALCON (HAILSHAM) LIMITED (01321228) is an active UK company. incorporated on 13 July 1977. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. FALCON (HAILSHAM) LIMITED has been registered for 48 years. Current directors include MELHUISH-HANCOCK, Christian Charles.

Company Number
01321228
Status
active
Type
ltd
Incorporated
13 July 1977
Age
48 years
Address
8 Kerrfield, Winchester, SO22 5EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MELHUISH-HANCOCK, Christian Charles
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON (HAILSHAM) LIMITED

FALCON (HAILSHAM) LIMITED is an active company incorporated on 13 July 1977 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. FALCON (HAILSHAM) LIMITED was registered 48 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 48 years ago

Company No

01321228

LTD Company

Age

48 Years

Incorporated 13 July 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 25 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

FALCON INSULATIONS PRODUCTS LIMITED
From: 13 July 1977To: 26 April 1988
Contact
Address

8 Kerrfield Winchester, SO22 5EX,

Previous Addresses

8 Kerrfield Kerrfield Winchester SO22 5EX England
From: 12 May 2023To: 12 May 2023
22 Nightingale House Thomas More Street London E1W 1UA
From: 13 July 1977To: 12 May 2023
Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
New Owner
Jan 18
Director Left
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MELHUISH-HANCOCK, Christian Charles

Active
Kerrfield, WinchesterSO22 5EX
Born October 1981
Director
Appointed 11 Dec 2006

MELHUISH-HANCOCK, Douglas Charles

Resigned
Kerrfield, WinchesterSO22 5EX
Secretary
Appointed 24 Jan 2001
Resigned 16 May 2025

THOMPSON, Sheila Mary

Resigned
Possawood Brittenden Lane, HeathfieldTN21 0RL
Secretary
Appointed N/A
Resigned 24 Jan 2001

MELHUISH-HANCOCK, Douglas Charles

Resigned
Kerrfield, WinchesterSO22 5EX
Born October 1931
Director
Appointed N/A
Resigned 16 May 2025

THOMPSON, Gavin Ronald

Resigned
390 Beaconsfield Emerald Road, Dewhurst Victoria
Born February 1947
Director
Appointed N/A
Resigned 11 Dec 2006

Persons with significant control

2

Mr Christian Charles Melhuish-Hancock

Active
Kerrfield, WinchesterSO22 5EX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Thomas More Street, LondonE1W 1UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
15 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
128(4)128(4)
Legacy
3 February 2006
128(4)128(4)
Resolution
3 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Small Group
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Certificate Change Of Name Company
25 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1987
363363
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363