Background WavePink WaveYellow Wave

FALCON FALLS LIMITED (03831168)

FALCON FALLS LIMITED (03831168) is an active UK company. incorporated on 25 August 1999. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. FALCON FALLS LIMITED has been registered for 26 years. Current directors include HAYES, Carol Anne, NEWMAN, Paul James.

Company Number
03831168
Status
active
Type
ltd
Incorporated
25 August 1999
Age
26 years
Address
1 Trinity 161 Old Christchurch Road, Bournemouth, BH1 1JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYES, Carol Anne, NEWMAN, Paul James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON FALLS LIMITED

FALCON FALLS LIMITED is an active company incorporated on 25 August 1999 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FALCON FALLS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03831168

LTD Company

Age

26 Years

Incorporated 25 August 1999

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

1 Trinity 161 Old Christchurch Road Bournemouth, BH1 1JU,

Previous Addresses

Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
From: 25 August 1999To: 6 June 2025
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 21
Director Joined
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NMC PROPERTY MANAGEMENT LIMITED

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Corporate secretary
Appointed 11 May 2025

HAYES, Carol Anne

Active
59 Namu Road, BournemouthBH9 2QY
Born December 1961
Director
Appointed 25 Jan 2008

NEWMAN, Paul James

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Born July 1967
Director
Appointed 27 Feb 2025

BEBB, Anne Margaret

Resigned
Merrileas Burley Street, RingwoodBH24 4DD
Secretary
Appointed 04 Jul 2000
Resigned 01 Dec 2004

MAYNARD, Susan

Resigned
30 Chickerell Road, WeymouthDT4 0BN
Secretary
Appointed 02 Sept 1999
Resigned 04 Jul 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Aug 1999
Resigned 02 Sept 1999

NAPIER MANAGEMENT SERVICES LTD

Resigned
Elizabeth House, FordingbridgeSP6 1BD
Corporate secretary
Appointed 01 Dec 2004
Resigned 11 May 2025

ASHTON, Ricky Paul

Resigned
Tanglewood 1 Crow Arch Lane, RingwoodBH24 1NZ
Born February 1967
Director
Appointed 04 Jul 2000
Resigned 16 Feb 2001

BEBB, Anne Margaret

Resigned
Merrileas Burley Street, RingwoodBH24 4DD
Born January 1943
Director
Appointed 27 Feb 2003
Resigned 25 Feb 2020

CARR, Andrew James

Resigned
Elizabeth House 13 Fordingbridge, FordingbridgeSP6 1BZ
Born June 1961
Director
Appointed 25 Feb 2020
Resigned 02 Nov 2021

CROOK, Peter Alan

Resigned
30 Chickerell Road, WeymouthDT4 0BN
Born January 1952
Director
Appointed 02 Sept 1999
Resigned 04 Jul 2000

THIERSTEIN, Dorothy

Resigned
27 Arcadia Road, ChristchurchBH23 2JF
Born November 1942
Director
Appointed 04 Jul 2000
Resigned 01 Feb 2008

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 25 Aug 1999
Resigned 02 Sept 1999

Persons with significant control

2

0 Active
2 Ceased

Mrs Anne Margaret Bebb

Ceased
Burley Street, RingwoodBH24 4DD
Born January 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 25 Aug 2017

Miss Carol Anne Hayes

Ceased
Namu Road, BournemouthBH9 2QY
Born December 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
88(2)R88(2)R
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
122122
Legacy
9 September 1999
287Change of Registered Office
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Incorporation Company
25 August 1999
NEWINCIncorporation