Background WavePink WaveYellow Wave

FALCON WORKS MANAGEMENT CO. LIMITED (03725622)

FALCON WORKS MANAGEMENT CO. LIMITED (03725622) is an active UK company. incorporated on 3 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FALCON WORKS MANAGEMENT CO. LIMITED has been registered for 27 years. Current directors include REYNOLDS, Chelsea.

Company Number
03725622
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REYNOLDS, Chelsea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON WORKS MANAGEMENT CO. LIMITED

FALCON WORKS MANAGEMENT CO. LIMITED is an active company incorporated on 3 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FALCON WORKS MANAGEMENT CO. LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03725622

LTD Company

Age

27 Years

Incorporated 3 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (Just now)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

Kirkdale House 1st Floor Kirkdale Road Leytonstone London E11 1HP England
From: 6 November 2019To: 12 March 2026
Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
From: 11 May 2017To: 6 November 2019
Chestnut House 76 Wood Street London E17 3HX
From: 13 March 2013To: 11 May 2017
107 Epping New Road Buckhurst Hill Essex IG9 5TQ
From: 3 March 1999To: 13 March 2013
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Mar 23
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

BROWN, Peter

Resigned
102 Priory Avenue, LondonE4 8AD
Secretary
Appointed 20 Aug 2003
Resigned 01 Jan 2013

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 08 Dec 2003
Resigned 20 Dec 2003

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Secretary
Appointed 12 Mar 1999
Resigned 08 Oct 1999

SELMES, Nicholas

Resigned
39 Gordon Place, LondonW8 4JF
Secretary
Appointed 08 Oct 1999
Resigned 20 Aug 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Mar 1999
Resigned 12 Mar 1999

MONTALT MANAGEMENT LTD.,

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Oct 2019

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Born February 1950
Director
Appointed 12 Mar 1999
Resigned 08 Dec 2003

ROSE, Paul Clifford

Resigned
Mansfield Hill, LondonE4 7JU
Born January 1960
Director
Appointed 08 Dec 2003
Resigned 02 Aug 2019

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 02 Aug 2019
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 12 Mar 1999
Resigned 16 Jan 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Mar 1999
Resigned 12 Mar 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Mar 1999
Resigned 12 Mar 1999

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
287Change of Registered Office
Legacy
29 November 2002
288cChange of Particulars
Legacy
24 April 2002
287Change of Registered Office
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
1 February 2000
MEM/ARTSMEM/ARTS
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
225Change of Accounting Reference Date
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Incorporation Company
3 March 1999
NEWINCIncorporation