Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALCONWOOD ESTATES LTD
Company Information for

FALCONWOOD ESTATES LTD

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
05283965
Private Limited Company
Liquidation

Company Overview

About Falconwood Estates Ltd
FALCONWOOD ESTATES LTD was founded on 2004-11-11 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Falconwood Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FALCONWOOD ESTATES LTD
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in NW11
 
Filing Information
Company Number 05283965
Company ID Number 05283965
Date formed 2004-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2023
Account next due 30/09/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853776289  
Last Datalog update: 2025-03-05 09:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCONWOOD ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ARENA WEALTH LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   DAS ACCOUNTING SERVICES LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FALCONWOOD ESTATES LTD
The following companies were found which have the same name as FALCONWOOD ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FALCONWOOD ESTATES (BLACKHEATH) LTD WILDWOOD KEMNAL ROAD CHISLEHURST BR7 6LY Active Company formed on the 2010-12-08

Company Officers of FALCONWOOD ESTATES LTD

Current Directors
Officer Role Date Appointed
ELIZABETH CHERYL NOE BLOOM
Company Secretary 2004-11-12
DAVID JOSEPH BLOOM
Director 2004-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-11-11 2004-11-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-11-11 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH BLOOM NOE GROUP (CORPORATE SERVICES) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID JOSEPH BLOOM JEWISH INTERACTIVE LIMITED Director 2017-02-02 CURRENT 2012-02-14 Active
DAVID JOSEPH BLOOM NOE GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
DAVID JOSEPH BLOOM REMODIFYZ TRUST Director 2016-04-08 CURRENT 2016-04-08 Active
DAVID JOSEPH BLOOM HARLOW DC GP LIMITED Director 2012-05-10 CURRENT 2012-04-27 Dissolved 2014-04-15
DAVID JOSEPH BLOOM GOLDACRE VENTURES LIMITED Director 2012-05-10 CURRENT 2012-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-02-14Appointment of a voluntary liquidator
2025-02-14Voluntary liquidation Statement of affairs
2025-02-14REGISTERED OFFICE CHANGED ON 14/02/25 FROM 2nd Floor, the Hide 3 Kingly Court London W1B 5PW United Kingdom
2025-01-28FIRST GAZETTE notice for compulsory strike-off
2025-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2025-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2025-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-11-06REGISTERED OFFICE CHANGED ON 06/11/24 FROM 30 Market Place London W1W 8AP England
2024-10-08DIRECTOR APPOINTED MRS ELIZABETH CHERYL NOE BLOOM
2024-10-08APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BLOOM
2024-09-09Current accounting period extended from 05/12/24 TO 31/12/24
2024-09-0530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03Compulsory strike-off action has been discontinued
2023-02-02CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-07-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-06-14AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-07-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-05-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-09-03AA01Previous accounting period shortened from 06/12/17 TO 05/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-08-19AA01Previous accounting period shortened from 07/12/15 TO 06/12/15
2016-08-18AA01Previous accounting period extended from 23/11/15 TO 07/12/15
2015-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0111/11/15 ANNUAL RETURN FULL LIST
2015-08-13AA01Previous accounting period shortened from 24/11/14 TO 23/11/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22AA01Previous accounting period shortened from 25/11/13 TO 24/11/13
2013-11-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0111/11/13 ANNUAL RETURN FULL LIST
2013-08-20AA01Previous accounting period shortened from 26/11/12 TO 25/11/12
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AA01Previous accounting period shortened from 27/11/11 TO 26/11/11
2011-11-11AR0111/11/11 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24CH01Director's details changed for David Joseph Bloom on 2010-11-24
2010-11-24CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH CHERYL NOE BLOOM on 2010-11-24
2010-11-18AR0111/11/10 FULL LIST
2010-07-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-22AR0111/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH BLOOM / 01/09/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CHERYL NOE BLOOM / 01/09/2009
2009-10-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-25225PREVSHO FROM 28/11/2008 TO 27/11/2008
2009-03-25363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2009-03-06AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-29225PREVSHO FROM 29/11/2007 TO 28/11/2007
2007-12-05363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-24225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 29/11/06
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-24363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O MARCUS KING & CO CITY HOUSE MONKS WAY LONDON NW11 0AF
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-1888(2)RAD 11/11/04--------- £ SI 1@1=1 £ IC 1/2
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-11-26288bSECRETARY RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FALCONWOOD ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2025-02-14
Resolution2025-02-14
Meetings o2025-01-21
Fines / Sanctions
No fines or sanctions have been issued against FALCONWOOD ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-08-03 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-05-12 Outstanding HSBC PRIVATE BANK (UK) LIMITED
A STANDARD SECURITY WHICH HAS BEEN PRESENTED FOR REGISTRATION IN SCOTLAND ON 28/04/05 AND 2005-05-10 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALCONWOOD ESTATES LTD

Intangible Assets
Patents
We have not found any records of FALCONWOOD ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FALCONWOOD ESTATES LTD
Trademarks
We have not found any records of FALCONWOOD ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCONWOOD ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FALCONWOOD ESTATES LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FALCONWOOD ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFALCONWOOD ESTATES LTDEvent Date2025-02-14
Name of Company: FALCONWOOD ESTATES LTD Company Number: 05283965 Nature of Business: Other letting and operating of own or leased real estate Registered office: 2nd Floor, The Hide, 3 Kingly Court, Lo…
 
Initiating party Event TypeResolution
Defending partyFALCONWOOD ESTATES LTDEvent Date2025-02-14
 
Initiating party Event TypeMeetings of Creditors
Defending partyFALCONWOOD ESTATES LTDEvent Date2025-01-21
Notice is hereby given pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above-named Company will be held at 10.30 am on 12 February 2025 (the Decision Date). A resolution to wind up the Company is to be considered on 12 February 2025. Decisions to be sought are: The Creditors nomination of a Liquidator. It is proposed that Avner Radomsky and Michael Goldstein of RG Insolvency, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ be appointed. Avner Radomsky and Michael Goldstein are qualified to act as insolvency practitioners in relation to the above; Whether a liquidation committee should be established if sufficient creditors are willing to be members of a committee and if so, who the creditors wish to nominate for membership of the committee. If a Liquidation Committee is not established: That the unpaid pre-appointment costs in respect of the preparation of the Statement of Affairs and for assistance given in seeking a decision from creditors on the nomination of a liquidator in the sum 4,500, exclusive of VAT and disbursements, of RG Insolvency be approved for payment. The dial in telephone number for the virtual meeting is +44 (0)330 998 1253. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on the business day before the meeting date. Proofs and proxies may be delivered to RG Insolvency, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of RG Insolvency, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. Please call to arrange a time. Name and address of proposed Liquidators: Avner Radomsky (IP No. 12290 ) and Michael Goldstein (IP No. 12532 ) both of RG Insolvency , Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ Further details contact: The proposed Liquidators, Tel: 020 3603 7871 . Alternative contact: Simona Cristea. Ag YJ101457
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALCONWOOD ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALCONWOOD ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.