Background WavePink WaveYellow Wave

FALLOWS GREEN LIMITED (04000105)

FALLOWS GREEN LIMITED (04000105) is an active UK company. incorporated on 23 May 2000. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. FALLOWS GREEN LIMITED has been registered for 25 years. Current directors include CHAMBERS, Gillian Sarah, DODD, Andrew Benedict, GEORGE, Mark and 1 others.

Company Number
04000105
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2000
Age
25 years
Address
9 Fallows Green, Harpenden, AL5 4HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERS, Gillian Sarah, DODD, Andrew Benedict, GEORGE, Mark, TURNER, Guy Samuel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALLOWS GREEN LIMITED

FALLOWS GREEN LIMITED is an active company incorporated on 23 May 2000 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FALLOWS GREEN LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04000105

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

9 Fallows Green Harpenden, AL5 4HD,

Previous Addresses

7 Fallows Green Harpenden Hertfordshire AL5 4HD England
From: 20 January 2016To: 7 January 2026
Fieldview 5 Fallows Green Harpenden Hertfordshire AL5 4HD
From: 23 May 2000To: 20 January 2016
Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Aug 23
Director Left
Apr 25
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MCALISTER, Sarah Fiona Jane

Active
Fallows Green, HarpendenAL5 4HD
Secretary
Appointed 07 Jan 2025

CHAMBERS, Gillian Sarah

Active
Fallows Green, HarpendenAL5 4HD
Born May 1957
Director
Appointed 23 May 2000

DODD, Andrew Benedict

Active
Fallows Green, HarpendenAL5 4HD
Born May 1966
Director
Appointed 30 Jan 2015

GEORGE, Mark

Active
Fallows Green, HarpendenAL5 4HD
Born July 1974
Director
Appointed 08 Jan 2017

TURNER, Guy Samuel

Active
Fallows Green, HarpendenAL5 4HD
Born February 1968
Director
Appointed 05 Oct 2011

HOBBS, Emma Sze-Yun

Resigned
Fallows Green, HarpendenAL5 4HD
Secretary
Appointed 19 Jan 2016
Resigned 07 Jan 2025

WESTWELL, Graham

Resigned
Fallows Green, HarpendenAL5 4HD
Secretary
Appointed 23 May 2000
Resigned 19 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

ASHWORTH, John

Resigned
8 Fallows Green, HarpendenAL5 4HD
Born July 1937
Director
Appointed 23 May 2000
Resigned 05 Dec 2012

BUUS, Ole Krogh

Resigned
Fallows Green, HarpendenAL5 4HD
Born January 1963
Director
Appointed 05 Oct 2011
Resigned 07 Mar 2016

HOBBS, Emma Sze-Yun

Resigned
Fallows Green, HarpendenAL5 4HD
Born May 1978
Director
Appointed 30 Jan 2015
Resigned 22 Apr 2025

MITCHELL, Stuart Mcneil

Resigned
Fallows Green, HarpendenAL5 4HD
Born January 1965
Director
Appointed 03 Aug 2023
Resigned 06 Jan 2025

MOXHAM, Peter Frederick John

Resigned
17 Fallows Green, HarpendenAL5 4HD
Born May 1958
Director
Appointed 23 May 2000
Resigned 16 Sept 2014

WESTWELL, Graham

Resigned
Fallows Green, HarpendenAL5 4HD
Born July 1940
Director
Appointed 23 May 2000
Resigned 28 Jan 2015
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation