FALCON COURT MANAGEMENT LIMITED

Address:
Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

FALCON COURT MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02029745. The registration start date is June 19, 1986. The current status is Active.

Company Overview

Company Number 02029745
Company Name FALCON COURT MANAGEMENT LIMITED
Registered Address Hamilton Chase
141 High Street
Barnet
EN5 5UZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-06-19
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-10
Returns Last Update 2015-09-12
Confirmation Statement Due Date 2021-09-12
Confirmation Statement Last Update 2020-08-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address HAMILTON CHASE
141 HIGH STREET
Post Town BARNET
Post Code EN5 5UZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
DUNBAY 2003 LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ROYAL COURT RESIDENTS MANAGEMENT COMPANY LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
PHASEOWN PROPERTY MANAGEMENT LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
PARK FARM CLOSE MANAGEMENT COMPANY LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
SHERWOOD HALL MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
WOLFETON SECURITIES LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Companies with the same post code

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
B AND YOU LTD 129 High Street, Barnet, EN5 5UZ, England
TASTE OF MEDITERRANEAN LTD 119 High Street, Barnet, EN5 5UZ, England
AHUJA’S PHONE GALLERY LTD 103 High Street, Barnet, EN5 5UZ, England
ALFORD HOUSE FREEHOLD LTD 141 High Street, Barnet, EN5 5UZ, England
BARNET HARDWARE LTD 113 High Street, London, Barnet, EN5 5UZ, England
LEHIRU LTD 131a High Street, Flat 6, Barnet, EN5 5UZ, United Kingdom
ARESCEND CONSULTING & DESIGN LTD 131a 131a High St, Barnet, EN5 5UZ, England
HIGH TREES 1071 FREEHOLD LTD Hamilton Chase Estates Ltd, 141 High Street, Barnet, EN5 5UZ, England
1-12 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAMILTON CHASE ESTATES LIMITED Secretary (Active) 141 High Street, Barnet, England, EN5 5UZ /
29 May 2018
/
BYRNE, Siobhan Elizabeth Director (Active) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ May 1956 /
25 November 2019
Irish /
England
Osteopath
RANMAL, Maneet Director (Active) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ December 1980 /
25 November 2019
British /
England
Restaurateur
TITTO MANGALAPALLIL, Arun Director (Active) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ April 1983 /
25 November 2019
Indian /
England
Enterprise Architect
WATKIN, Stuart Clive Director (Active) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ February 1967 /
25 November 2019
British /
England
Contractor
MOIR, Edward Robert Secretary (Resigned) Flat 5 Falcon Court, Barnet, Hertfordshire, EN5 1YZ /
/
PHILLIPS, Brian Godfrey Arthur Secretary (Resigned) 8 Falcon Court, 36 Station Road, New Barnet, Hertfordshire, EN5 1YZ /
1 April 1994
/
SMITH, Shirley Kathleen Secretary (Resigned) Flat 6 Falcon Court, 36 Station Road, New Barnet, Hertfordshire, EN5 1YZ /
1 January 1992
/
TOMLINSON, Stephen Eric Secretary (Resigned) Devonshire House, Manor Way, Borehamwood, Herts, WD6 1QQ /
2 October 2000
British /
HML COMPANY SECRETARIAL SERVICES LTD Secretary (Resigned) 9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP /
25 May 2016
/
BARRETT, Terry Director (Resigned) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ July 1942 /
24 June 2019
British /
England
Retired
BILD, Marilyn Yvette Director (Resigned) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ June 1939 /
12 November 2004
British /
United Kingdom
Retired
BILD, Marilyn Yvette Director (Resigned) 12 Falcon Court, 36 Station Road, Barnet, Hertfordshire, EN5 1YZ June 1939 /
13 September 1994
British /
United Kingdom
Senior Probation Officer
BUDWORTH, Muriel Irene Director (Resigned) 1 Falcon Court, 36 Staion Road New Barnet, Barnet, Hertfordshire, EN5 1YZ January 1907 /
British /
Retired
CORNELL, Laurence James Director (Resigned) 5 Falcon Court, 36 Station Road, New Barnet, Hertfordshire, EN5 1YZ March 1928 /
1 April 1994
British /
Retired Bank Official
LEWIS, Marlene Director (Resigned) 15 Falcon Court, 36 Station Road, New Barnet, Hertfordshire, EN5 1YZ January 1939 /
9 July 2002
British /
P-T Secretary
MOIR, Edward Robert Director (Resigned) Flat 5 Falcon Court, Barnet, Hertfordshire, EN5 1YZ January 1949 /
British /
Engineer
PHILLIPS, Brian Godfrey Arthur Director (Resigned) Redwoods, Cansiron Lane Ashurst Wood, East Grinstead, West Sussex, RH19 3SD October 1943 /
1 April 1994
British /
Programme Director
RAJPAL, Manoj Director (Resigned) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ October 1971 /
25 November 2019
British /
England
Chartered Accountant
SANDERS, Timothy Paul Director (Resigned) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ April 1946 /
5 February 2014
British /
England
Co Prop
SMITH, Shirley Kathleen Director (Resigned) Devonshire House, Manor Way, Borehamwood, Herts, WD6 1QQ January 1956 /
16 August 2007
British /
United Kingdom
Civil Servant
VIZE, Peter William Patrick Director (Resigned) 15 Falcon Court, 36 Stationroad New Barnet, Barnet, Hertfordshire, EN5 1YZ October 1935 /
British /
Director
VIZE, Sheldon James William Director (Resigned) 16 Falcon Court, 36 Station Road, New Barnet, Hertfordshire, EN5 1YZ April 1969 /
20 November 1996
British /
Futures Trader

Competitor

Search similar business entities

Post Town BARNET
Post Code EN5 5UZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on FALCON COURT MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches