Background WavePink WaveYellow Wave

FALCONSET LIMITED (01775393)

FALCONSET LIMITED (01775393) is an active UK company. incorporated on 5 December 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FALCONSET LIMITED has been registered for 42 years. Current directors include DESMOND, Daniel Frank.

Company Number
01775393
Status
active
Type
ltd
Incorporated
5 December 1983
Age
42 years
Address
Number 5 51 Mount Street, London, W1K 2SE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DESMOND, Daniel Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCONSET LIMITED

FALCONSET LIMITED is an active company incorporated on 5 December 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FALCONSET LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01775393

LTD Company

Age

42 Years

Incorporated 5 December 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BRIDE HALL DEVELOPMENTS PLC
From: 11 April 1984To: 16 February 1993
LITCHMOOR LIMITED
From: 5 December 1983To: 11 April 1984
Contact
Address

Number 5 51 Mount Street London, W1K 2SE,

Previous Addresses

Flat 5 51 Mount Street London W1K 2SE England
From: 10 March 2015To: 9 November 2015
Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
From: 7 July 2014To: 10 March 2015
49 Hays Mews London W1J 5QQ
From: 5 December 1983To: 7 July 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DESMOND, Daniel Frank

Active
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed N/A

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Secretary
Appointed N/A
Resigned 29 Sept 1993

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 30 Sept 1993
Resigned 31 Jul 2014

BOOTH, Mark David

Resigned
7 Burnaby Street, LondonSW10
Born May 1962
Director
Appointed N/A
Resigned 29 Oct 1996

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Born October 1956
Director
Appointed N/A
Resigned 29 Sept 1993

HUME, Robert James

Resigned
47 Molyneux Street, LondonW1H 5HW
Born March 1958
Director
Appointed N/A
Resigned 20 Jan 2000

LOCKHART, Charles David

Resigned
22 Ibis Lane, LondonW4 3UP
Born September 1962
Director
Appointed N/A
Resigned 22 Jun 1992

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Born July 1963
Director
Appointed 20 Jan 2000
Resigned 31 Jul 2014

MCNICHOLAS, Thomas Martin

Resigned
30 Glebe Street, LondonW4 2BG
Born December 1937
Director
Appointed N/A
Resigned 31 May 1994

STEWART, Douglas James

Resigned
Hookwood House, HookwoodRH6 0HU
Born August 1958
Director
Appointed N/A
Resigned 11 Oct 1993

Persons with significant control

2

Mr Daniel Frank Desmond

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Mount Street, LondonW1K 2SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
10 November 2017
DS02DS02
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Gazette Notice Voluntary
19 September 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 September 2017
DS01DS01
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Miscellaneous
21 November 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
17 January 1997
287Change of Registered Office
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
3 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Accounts With Accounts Type Full
12 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 July 1993
403aParticulars of Charge Subject to s859A
Legacy
29 April 1993
363b363b
Resolution
21 April 1993
RESOLUTIONSResolutions
Resolution
21 April 1993
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
22 February 1993
CERT10CERT10
Re Registration Memorandum Articles
22 February 1993
MARMAR
Legacy
22 February 1993
5353
Certificate Change Of Name Company
15 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1992
288288
Legacy
30 April 1992
288288
Legacy
27 March 1992
225(1)225(1)
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Legacy
23 January 1991
363363
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Memorandum Articles
9 March 1990
MEM/ARTSMEM/ARTS
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
30 October 1989
288288
Legacy
10 October 1989
403aParticulars of Charge Subject to s859A
Legacy
10 October 1989
403aParticulars of Charge Subject to s859A
Legacy
10 October 1989
403aParticulars of Charge Subject to s859A
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Legacy
17 August 1989
395Particulars of Mortgage or Charge
Legacy
15 August 1989
395Particulars of Mortgage or Charge
Legacy
15 August 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
9 January 1989
403aParticulars of Charge Subject to s859A
Legacy
9 January 1989
403aParticulars of Charge Subject to s859A
Legacy
9 January 1989
403aParticulars of Charge Subject to s859A
Legacy
9 January 1989
403aParticulars of Charge Subject to s859A
Legacy
9 January 1989
403aParticulars of Charge Subject to s859A
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Legacy
28 November 1988
363363
Certificate Re Registration Private To Public Limited Company
21 November 1988
CERT5CERT5
Re Registration Memorandum Articles
21 November 1988
MARMAR
Legacy
21 November 1988
43(3)e43(3)e
Accounts Balance Sheet
21 November 1988
BSBS
Auditors Statement
21 November 1988
AUDSAUDS
Auditors Report
21 November 1988
AUDRAUDR
Legacy
21 November 1988
43(3)43(3)
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
9 November 1988
88(3)88(3)
Legacy
9 November 1988
88(2)Return of Allotment of Shares
Legacy
9 November 1988
123Notice of Increase in Nominal Capital
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
395Particulars of Mortgage or Charge
Legacy
20 April 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
288288
Legacy
21 January 1988
288288
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Legacy
29 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
5 August 1987
225(1)225(1)
Legacy
3 June 1987
363363
Legacy
2 June 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
288288
Legacy
27 March 1987
395Particulars of Mortgage or Charge
Legacy
27 March 1987
395Particulars of Mortgage or Charge
Legacy
19 February 1987
395Particulars of Mortgage or Charge
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
15 September 1986
395Particulars of Mortgage or Charge
Legacy
8 September 1986
395Particulars of Mortgage or Charge
Legacy
20 August 1986
288288
Legacy
2 January 1986
363363