About

Registered Number: 04730172
Date of Incorporation: 10/04/2003 (22 years ago)
Company Status: Active
Registered Address: Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

 

Based in Gosport in Hampshire, Fallaize Properties Ltd was established in 2003, it has a status of "Active". Shepherd, Ian William, Shepherd, Shirley Anne are listed as the directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Ian William 26 September 2003 - 1
SHEPHERD, Shirley Anne 01 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 06 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 25 May 2011
AA - Annual Accounts 15 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 15 January 2010
CH03 - Change of particulars for secretary 04 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 27 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 19 December 2005
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
363s - Annual Return 17 April 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
CERTNM - Change of name certificate 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 November 2006 Outstanding

N/A

Mortgage 31 August 2006 Outstanding

N/A

Mortgage 14 August 2006 Outstanding

N/A

Mortgage 09 June 2006 Outstanding

N/A

Mortgage 02 June 2006 Outstanding

N/A

Mortgage 23 May 2006 Outstanding

N/A

Mortgage 05 August 2005 Outstanding

N/A

Mortgage 05 August 2005 Outstanding

N/A

Mortgage 05 August 2005 Outstanding

N/A

Mortgage 01 April 2005 Outstanding

N/A

Mortgage 08 October 2004 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.