Background WavePink WaveYellow Wave

FALCONET COURT FREEHOLD LIMITED (03901386)

FALCONET COURT FREEHOLD LIMITED (03901386) is an active UK company. incorporated on 23 December 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FALCONET COURT FREEHOLD LIMITED has been registered for 26 years. Current directors include MOORE, Simon John, WILSON, David John, Dr, WIMALASUNDERA, Chamath Ravinda.

Company Number
03901386
Status
active
Type
ltd
Incorporated
23 December 1999
Age
26 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORE, Simon John, WILSON, David John, Dr, WIMALASUNDERA, Chamath Ravinda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCONET COURT FREEHOLD LIMITED

FALCONET COURT FREEHOLD LIMITED is an active company incorporated on 23 December 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FALCONET COURT FREEHOLD LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03901386

LTD Company

Age

26 Years

Incorporated 23 December 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 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 8 October 2010To: 11 January 2021
Gun Court 70 Wapping Lane London E1W 2RF
From: 23 December 1999To: 8 October 2010
Timeline

15 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 11
Director Left
Jul 12
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 20
Director Left
Mar 22
Director Joined
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 26 May 2000

MOORE, Simon John

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1974
Director
Appointed 13 Apr 2022

WILSON, David John, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1980
Director
Appointed 13 Aug 2014

WIMALASUNDERA, Chamath Ravinda

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1969
Director
Appointed 25 May 2000

LUECK, Nicole

Resigned
Flat 21 Falconet Court, LondonE1 9NX
Secretary
Appointed 25 May 2000
Resigned 25 May 2000

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 23 Dec 1999
Resigned 26 May 2000

BISHOP, Stephen Charles

Resigned
49 Queen Anne Street, LondonW1M 9JW
Born March 1951
Director
Appointed 23 Dec 1999
Resigned 26 May 2000

GRCE, Srdjan

Resigned
Falconet CourtE1W 3NX
Born October 1977
Director
Appointed 27 Sept 2007
Resigned 07 Jun 2012

KIMBER, Matthew Lawrence

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1989
Director
Appointed 10 Sept 2016
Resigned 06 Mar 2022

KNOTH, Christian

Resigned
Falconet Court, WappingE1W 3NX
Born August 1974
Director
Appointed 27 Aug 2009
Resigned 01 Apr 2014

LUECK, Nicole

Resigned
Flat 21 Falconet Court, LondonE1 9NX
Born September 1971
Director
Appointed 25 May 2000
Resigned 08 Mar 2002

NOLAN, Patrick Noel

Resigned
Treetops, LeedsLS17 8NJ
Born December 1940
Director
Appointed 28 May 2002
Resigned 29 Apr 2015

NOLAN, Paula

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1943
Director
Appointed 29 Apr 2015
Resigned 31 Aug 2016

SIMPKINS, Megan Mary

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1960
Director
Appointed 13 Aug 2014
Resigned 08 Oct 2020

TEMPLETON, Lyndon Brett

Resigned
Flat 9 Falconet Court, LondonE1W 3NX
Born October 1966
Director
Appointed 24 Aug 2005
Resigned 24 May 2007

WATSON, David Charles Darsie

Resigned
4 National Terrace, LondonSE16 4TZ
Born July 1960
Director
Appointed 25 May 2000
Resigned 01 Aug 2008
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
20 October 2015
AAMDAAMD
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
8 February 2008
288cChange of Particulars
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363aAnnual Return
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363aAnnual Return
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
122122
Incorporation Company
23 December 1999
NEWINCIncorporation