Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALCON PROPCO 5 LIMITED
Company Information for

FALCON PROPCO 5 LIMITED

TERMINAL BUILDINGS BLACKBUSHE AIRPORT, BLACKWATER, CAMBERLEY, SURREY, GU17 9LQ,
Company Registration Number
06195213
Private Limited Company
Active

Company Overview

About Falcon Propco 5 Ltd
FALCON PROPCO 5 LIMITED was founded on 2007-03-30 and has its registered office in Camberley. The organisation's status is listed as "Active". Falcon Propco 5 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FALCON PROPCO 5 LIMITED
 
Legal Registered Office
TERMINAL BUILDINGS BLACKBUSHE AIRPORT
BLACKWATER
CAMBERLEY
SURREY
GU17 9LQ
Other companies in GU9
 
Previous Names
BCA PROPCO 5 LIMITED25/03/2010
HACKREMCO (NO. 2484) LIMITED01/06/2007
Filing Information
Company Number 06195213
Company ID Number 06195213
Date formed 2007-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON PROPCO 5 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.

Company Officers of FALCON PROPCO 5 LIMITED

Current Directors
Officer Role Date Appointed
CAMERON PETER JAMES OGDEN
Director 2015-04-10
PETER JAMES OGDEN
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JONATHAN TYMMS SHUCKBURGH
Director 2009-12-13 2015-04-10
WIET AUSTIN STOKHUYZEN
Director 2009-12-13 2015-04-10
DAVID MARK CUNNINGHAM
Company Secretary 2007-08-31 2014-09-26
SIMON CHRISTOPHER DUNCAN HOSKING
Director 2007-06-01 2009-12-23
JONATHAN ROBERT OLSEN
Director 2007-06-01 2009-12-23
JEREMY NICHOLAS WATTS
Company Secretary 2007-06-01 2007-08-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2007-03-30 2007-06-01
HACKWOOD DIRECTORS LIMITED
Nominated Director 2007-03-30 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON PETER JAMES OGDEN THE WILDHIVE COLLECTION LIMITED Director 2018-04-19 CURRENT 2018-01-11 Active
CAMERON PETER JAMES OGDEN BLACKBUSHE AIRPORT LIMITED Director 2015-10-30 CURRENT 1982-06-14 Active
CAMERON PETER JAMES OGDEN FALCON PROPHOLDCO 5 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
CAMERON PETER JAMES OGDEN FALCON PROPHOLDCO 4 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
CAMERON PETER JAMES OGDEN FALCON PROPCO 4 LIMITED Director 2015-04-10 CURRENT 2007-03-30 Active
CAMERON PETER JAMES OGDEN SHINE: SUPPORT AND HELP IN EDUCATION Director 2010-06-16 CURRENT 2000-08-16 Active
PETER JAMES OGDEN FALCON PROPHOLDCO 5 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
PETER JAMES OGDEN FALCON PROPHOLDCO 4 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
PETER JAMES OGDEN FALCON PROPCO 4 LIMITED Director 2015-04-10 CURRENT 2007-03-30 Active
PETER JAMES OGDEN SPENCER OGDEN CONSULTING LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PETER JAMES OGDEN SPENCER OGDEN INTERNATIONAL LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
PETER JAMES OGDEN SPENCER OGDEN LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
PETER JAMES OGDEN BIOMNI LIMITED Director 2005-09-05 CURRENT 1999-01-22 Active
PETER JAMES OGDEN MSV GROUP LIMITED Director 2005-03-15 CURRENT 2003-11-25 Active
PETER JAMES OGDEN LOWKIN LIMITED Director 2002-06-24 CURRENT 2001-10-16 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
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CESSATION OF CHRISTINA MEUSBURGER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES OGDEN
2023-05-22DIRECTOR APPOINTED MR CHRISTOPHER MARK GAZZARD
2023-04-13CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES OGDEN
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-25CH01Director's details changed for Mr Cameron Peter James Ogden on 2017-10-12
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MEUSBURGER
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE
2017-07-04GAZ1FIRST GAZETTE
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 50
2016-04-18AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-24AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-24AD02Register inspection address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Terminal Building Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ
2015-04-17AP01DIRECTOR APPOINTED SIR PETER JAMES OGDEN
2015-04-16AP01DIRECTOR APPOINTED MR CAMERON PETER JAMES OGDEN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WIET STOKHUYZEN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHUCKBURGH
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2014-12-08TM02Termination of appointment of David Mark Cunningham on 2014-09-26
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-07AR0130/03/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2013-04-22AR0130/03/13 FULL LIST
2012-07-12AA31/12/11 TOTAL EXEMPTION FULL
2012-04-18AR0130/03/12 FULL LIST
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-04-26AR0130/03/11 FULL LIST
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 1 SILK STREET LONDON EC2Y 8HQ
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20AR0130/03/10 FULL LIST
2010-03-25RES15CHANGE OF NAME 24/02/2010
2010-03-25CERTNMCOMPANY NAME CHANGED BCA PROPCO 5 LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN
2010-01-13AP01DIRECTOR APPOINTED WIET AUSTIN STOKHUYZEN
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM HEADWAY HOUSE CROSBY WAY FARNHAM SURREY GU9 7XG ENGLAND
2010-01-11AP01DIRECTOR APPOINTED EDWARD JONATHAN TYMMS SHUCKBURGH
2010-01-11AD02SAIL ADDRESS CREATED
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-17400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM EXPEDIER HOUSE PORTSMOUTH ROAD HINDHEAD SURREY GU26 6TJ
2008-03-04288cSECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 17/02/2008
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-2588(2)RAD 20/09/07--------- £ SI 49@1=49 £ IC 1/50
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-15ELRESS366A DISP HOLDING AGM 01/06/07
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15ELRESS386 DISP APP AUDS 01/06/07
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13288bSECRETARY RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2007-06-01CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2484) LIMITED CERTIFICATE ISSUED ON 01/06/07
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FALCON PROPCO 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALCON PROPCO 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2006-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FALCON PROPCO 5 LIMITED

Intangible Assets
Patents
We have not found any records of FALCON PROPCO 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON PROPCO 5 LIMITED
Trademarks
We have not found any records of FALCON PROPCO 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCON PROPCO 5 LIMITED. 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 (70100 - Activities of head offices) as FALCON PROPCO 5 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FALCON PROPCO 5 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALCON PROPCO 5 LIMITED 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 FALCON PROPCO 5 LIMITED 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.