About

Registered Number: 03339293
Date of Incorporation: 19/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ

 

Founded in 1997, The Falcon of Broomhill Ltd are based in Barnstaple in Devon. We do not know the number of employees at the business. This business has 2 directors listed as Van De Sande, Marinus Johannes Maria, Van Hoof, Martina Wilhelmina Van De Sande in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DE SANDE, Marinus Johannes Maria 19 March 1997 - 1
VAN HOOF, Martina Wilhelmina Van De Sande 19 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 01 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 25 September 2014
MR01 - N/A 25 September 2014
MR01 - N/A 25 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
MEM/ARTS - N/A 12 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 25 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 26 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 29 September 2000
363s - Annual Return 29 September 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 22 December 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 07 May 1998
225 - Change of Accounting Reference Date 07 May 1998
395 - Particulars of a mortgage or charge 05 April 1997
225 - Change of Accounting Reference Date 04 April 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

A registered charge 17 September 2014 Outstanding

N/A

A registered charge 17 September 2014 Outstanding

N/A

Debenture 02 March 2007 Outstanding

N/A

Legal and general charge 25 October 2005 Outstanding

N/A

Debenture 04 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.