Background WavePink WaveYellow Wave

FALCON PROPHOLDCO 4 LIMITED (06251063)

FALCON PROPHOLDCO 4 LIMITED (06251063) is an active UK company. incorporated on 17 May 2007. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FALCON PROPHOLDCO 4 LIMITED has been registered for 18 years. Current directors include CORNTHWAITE, Rebecca Louise, GAZZARD, Christopher Mark, OGDEN, Cameron Peter James.

Company Number
06251063
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 years
Address
Terminal Buildings Blackbushe Airport, Camberley, GU17 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORNTHWAITE, Rebecca Louise, GAZZARD, Christopher Mark, OGDEN, Cameron Peter James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON PROPHOLDCO 4 LIMITED

FALCON PROPHOLDCO 4 LIMITED is an active company incorporated on 17 May 2007 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FALCON PROPHOLDCO 4 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06251063

LTD Company

Age

18 Years

Incorporated 17 May 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

BCA PROPHOLDCO 4 LIMITED
From: 11 July 2007To: 24 March 2010
HACKREMCO (NO. 2495) LIMITED
From: 17 May 2007To: 11 July 2007
Contact
Address

Terminal Buildings Blackbushe Airport Blackwater Camberley, GU17 9LQ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 8 December 2014To: 15 April 2015
Headway House Crosby Way Farnham Surrey GU9 7XG
From: 22 October 2010To: 8 December 2014
1 Silk Street London EC2Y 8HQ
From: 11 January 2010To: 22 October 2010
Headway House Crosby Way Farnham Surrey GU9 7XG England
From: 17 May 2007To: 11 January 2010
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
New Owner
Aug 17
Director Left
May 19
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Director Joined
Apr 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORNTHWAITE, Rebecca Louise

Active
Blackbushe Airport, CamberleyGU17 9LQ
Born September 1985
Director
Appointed 16 Apr 2024

GAZZARD, Christopher Mark

Active
Blackbushe Airport, CamberleyGU17 9LQ
Born April 1986
Director
Appointed 22 May 2023

OGDEN, Cameron Peter James

Active
Blackbushe Airport, CamberleyGU17 9LQ
Born October 1977
Director
Appointed 10 Apr 2015

CUNNINGHAM, David Mark

Resigned
9 Harold Road, LondonSE19 3PU
Secretary
Appointed 31 Aug 2007
Resigned 26 Sept 2014

WATTS, Jeremy Nicholas

Resigned
10 Broad Walk, CranleighGU6 7LS
Secretary
Appointed 11 Jul 2007
Resigned 31 Aug 2007

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 17 May 2007
Resigned 11 Jul 2007

HOSKING, Simon Christopher Duncan

Resigned
Collingwood House, ChiddingfoldGU8 4YD
Born February 1964
Director
Appointed 11 Jul 2007
Resigned 23 Dec 2009

OGDEN, Peter James, Sir

Resigned
Blackbushe Airport, CamberleyGU17 9LQ
Born May 1947
Director
Appointed 10 Apr 2015
Resigned 23 Apr 2019

OLSEN, Jonathan Robert

Resigned
Osbourne House, OxshottKT22 0LW
Born April 1962
Director
Appointed 11 Jul 2007
Resigned 23 Dec 2009

SHUCKBURGH, Edward Jonathan Tymms

Resigned
Antrim Road, LondonNW3 4XT
Born October 1975
Director
Appointed 13 Dec 2009
Resigned 10 Apr 2015

STOKHUYZEN, Wiet Austin

Resigned
Hazlewell Road, LondonSW15 6UT
Born March 1972
Director
Appointed 15 Dec 2009
Resigned 10 Apr 2015

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 17 May 2007
Resigned 11 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Sir Peter James Ogden

Active
Blackbushe Airport, CamberleyGU17 9LQ
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2023

Ms Christina Meusburger

Ceased
Blackbushe Airport, Blackwater, CamberleyGU17 9LQ
Born November 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Apr 2017
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Legacy
10 May 2010
MG02MG02
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
287Change of Registered Office
Legacy
4 March 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
88(2)R88(2)R
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 2007
NEWINCIncorporation