Background WavePink WaveYellow Wave

FALCON HOUSING ASSOCIATION C.I.C. (06653419)

FALCON HOUSING ASSOCIATION C.I.C. (06653419) is an active UK company. incorporated on 22 July 2008. with registered office in Seaham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FALCON HOUSING ASSOCIATION C.I.C. has been registered for 17 years.

Company Number
06653419
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
Office 3.30 3rd Floor 2 Lighthouse View, Seaham, SR7 7PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON HOUSING ASSOCIATION C.I.C.

FALCON HOUSING ASSOCIATION C.I.C. is an active company incorporated on 22 July 2008 with the registered office located in Seaham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FALCON HOUSING ASSOCIATION C.I.C. was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06653419

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

KINDSTREAM HOUSING C.I.C.
From: 21 July 2010To: 14 June 2017
KINDSTREAM HOUSING LTD
From: 22 July 2008To: 21 July 2010
Contact
Address

Office 3.30 3rd Floor 2 Lighthouse View Spectrum Business Park Seaham, SR7 7PR,

Previous Addresses

, North Wing, 2nd Floor 2 Lighthouse View, Spectrum Business Park, Seaham, Co. Durham, SR7 7PR, England
From: 26 April 2018To: 6 December 2021
, Office 7, Novus Spectrum 7, Spectrum Business Park, Seaham, County Durham, SR7 7TT, England
From: 5 September 2017To: 26 April 2018
, Suite 1.07, 23-24 Berkeley Square, London, W1J 6HE, England
From: 19 May 2017To: 5 September 2017
, Charlotte House Stanier Way, the Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom
From: 16 May 2017To: 19 May 2017
, Cornwall Court Murton, Seaham, Co Durham, SR7 9JD
From: 22 July 2008To: 16 May 2017
Timeline

33 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Director Joined
Dec 18
Director Joined
May 20
Loan Secured
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Feb 24
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
2 October 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
2 October 2021
AAMDAAMD
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Resolution
14 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Registration Company As Social Landlord
18 July 2013
HC01HC01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Of Name Community Interest Company
21 July 2010
CICCONCICCON
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Legacy
11 August 2009
363aAnnual Return
Incorporation Company
22 July 2008
NEWINCIncorporation