Company NameFallings Park Industrial Estate Limited
DirectorsMartin Laurence Taylor and Peter John Hodgson
Company StatusActive
Company Number01514543
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 8 months ago)
Previous NamesJobgale Limited and Fallings Park Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Laurence Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(34 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Secretary NameMr Malcolm Adamson
StatusCurrent
Appointed25 July 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Peter John Hodgson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(37 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22, Fallings Park Industrial Estate Park Lane
Wolverhampton
West Midlands
WV10 9QB
Director NameMr Alban Frank John Gordon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleSolicitor
Correspondence Address10 Baden Road
London
N8 7RJ
Director NameMr Derek Maunsell Millis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressChaldon Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PZ
Director NameMr Reubin Derek Taylor
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bentley Lodge 182 High Road
Bushey Heath
Watford
Hertfordshire
WD23 1NS
Director NameMr Robert Ian Wood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 03 December 1991)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence AddressGreystones
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SB
Secretary NameMr Stanley Cowan
NationalityBritish
StatusResigned
Appointed20 February 1992(11 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 West Heath Place
1b Hodford Road
London
NW11 8NL
Director NameAnthony Edward Hoffman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 11 September 2007)
RoleSolicitor
Correspondence Address9 Ulster Terrace
London
NW1 4PJ
Director NameMr William Jeremy Baker
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(22 years, 1 month after company formation)
Appointment Duration18 years, 12 months (resigned 30 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmead House
Black Pond Lane
Farnham Common
Buckinghamshire
SL2 3EN
Director NameMr Robert James Burton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBrook Farm
Meadle
Buckinghamshire
HP17 9UD
Director NameMr Craig Antony Holmes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(28 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St John's Hill
Shrewsbury
Shropshire
SY1 1JJ
Wales

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1G.m. Holmes & C.a. Holmes
6.90%
Ordinary
2 at £1Mark A. Keady
6.90%
Ordinary
2 at £1Toolsmart LTD
6.90%
Ordinary
2 at £1Tracy Ann Dayanik
6.90%
Ordinary
1 at £1Colwood Business Units LTD
3.45%
Ordinary
1 at £1D.j. Veasey
3.45%
Ordinary
1 at £1Dam Heating & Plumbing LTD
3.45%
Ordinary
1 at £1Doris Scott
3.45%
Ordinary
1 at £1J. Singh
3.45%
Ordinary
1 at £1J.r. Baker
3.45%
Ordinary
1 at £1Janet Morgan & David Allan Morgan
3.45%
Ordinary
1 at £1Keith Berridge & Ann Elizabeth Berridge
3.45%
Ordinary
1 at £1M & M Properties (Uk) LTD
3.45%
Ordinary
1 at £1M.r. Warren
3.45%
Ordinary
1 at £1M.s. Dayanik
3.45%
Ordinary
1 at £1Midland Snacks LTD
3.45%
Ordinary
1 at £1Mjf Pension Trustees LTD
3.45%
Ordinary
1 at £1Pennwood Kitchens LTD
3.45%
Ordinary
1 at £1Robert Smith & Marian Catherine Smith
3.45%
Ordinary
1 at £1Trustees Of Matthews Pension Fund
3.45%
Ordinary
-OTHER
17.24%
-

Financials

Year2014
Turnover£7,496
Net Worth£15,243
Cash£13,636
Current Liabilities£4,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 March 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 30 April 2019 (1 page)
21 February 2019Confirmation statement made on 20 February 2019 with updates (6 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 August 2018Appointment of Mr Peter John Hodgson as a director on 24 July 2018 (2 pages)
22 February 2018Confirmation statement made on 20 February 2018 with updates (6 pages)
29 August 2017Termination of appointment of Stanley Cowan as a secretary on 25 July 2017 (1 page)
29 August 2017Appointment of Mr Malcolm Adamson as a secretary on 25 July 2017 (2 pages)
29 August 2017Appointment of Mr Malcolm Adamson as a secretary on 25 July 2017 (2 pages)
29 August 2017Termination of appointment of Stanley Cowan as a secretary on 25 July 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Termination of appointment of Craig Antony Holmes as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Craig Antony Holmes as a director on 31 March 2017 (1 page)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 29
(8 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 29
(8 pages)
24 September 2015Appointment of Mr Martin Laurence Taylor as a director on 29 July 2015 (2 pages)
24 September 2015Appointment of Mr Martin Laurence Taylor as a director on 29 July 2015 (2 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 29
(7 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 29
(7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 29
(8 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 29
(8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Secretary's details changed for Mr Stanley Cowan on 28 February 2013 (2 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
1 March 2013Secretary's details changed for Mr Stanley Cowan on 28 February 2013 (2 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (8 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (17 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (17 pages)
23 February 2010Director's details changed for Mr William Jeremy Baker on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr William Jeremy Baker on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr William Jeremy Baker on 1 October 2009 (2 pages)
8 October 2009Termination of appointment of Robert Burton as a director (1 page)
8 October 2009Termination of appointment of Robert Burton as a director (1 page)
21 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 July 2009Director appointed craig antony holmes (2 pages)
31 July 2009Director appointed craig antony holmes (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1H 0HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1H 0HY (1 page)
26 February 2009Return made up to 20/02/09; full list of members (15 pages)
26 February 2009Return made up to 20/02/09; full list of members (15 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 February 2008Return made up to 20/02/08; full list of members (18 pages)
27 February 2008Return made up to 20/02/08; full list of members (18 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
25 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 March 2006Return made up to 20/02/06; full list of members (9 pages)
7 March 2006Return made up to 20/02/06; full list of members (9 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Total exemption full accounts made up to 31 October 2005 (12 pages)
19 December 2005Total exemption full accounts made up to 31 October 2005 (12 pages)
19 December 2005New director appointed (2 pages)
2 March 2005Return made up to 20/02/05; full list of members (9 pages)
2 March 2005Return made up to 20/02/05; full list of members (9 pages)
27 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
28 February 2004Return made up to 20/02/04; full list of members (10 pages)
28 February 2004Return made up to 20/02/04; full list of members (10 pages)
29 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 February 2003Return made up to 20/02/03; full list of members (9 pages)
28 February 2003Return made up to 20/02/03; full list of members (9 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
6 March 2002Return made up to 20/02/02; full list of members (9 pages)
6 March 2002Return made up to 20/02/02; full list of members (9 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2001Full accounts made up to 31 October 2000 (10 pages)
8 March 2001Return made up to 20/02/01; full list of members (9 pages)
8 March 2001Return made up to 20/02/01; full list of members (9 pages)
8 March 2001Full accounts made up to 31 October 2000 (10 pages)
24 February 2000Return made up to 20/02/00; full list of members (7 pages)
24 February 2000Return made up to 20/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 October 1999 (10 pages)
3 February 2000Full accounts made up to 31 October 1999 (10 pages)
4 March 1999Return made up to 20/02/99; full list of members (6 pages)
4 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 February 1999Full accounts made up to 31 October 1998 (10 pages)
17 February 1999Full accounts made up to 31 October 1998 (10 pages)
17 March 1998Full accounts made up to 31 October 1997 (9 pages)
17 March 1998Full accounts made up to 31 October 1997 (9 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 March 1997Return made up to 20/02/96; full list of members (8 pages)
6 March 1997Return made up to 20/02/96; full list of members (8 pages)
14 January 1997Full accounts made up to 31 October 1996 (9 pages)
14 January 1997Full accounts made up to 31 October 1996 (9 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 October 1995 (7 pages)
29 March 1996Full accounts made up to 31 October 1995 (7 pages)
7 March 1995Return made up to 20/02/95; full list of members (8 pages)
7 March 1995Return made up to 20/02/95; full list of members (8 pages)
28 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)