Company NameFalconars Court Development Ltd
DirectorsArchna Babuta and Rekha Babuta
Company StatusActive
Company Number08625360
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Previous NamePopolo Trading Co Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Archna Babuta
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Gateshead
Tyne And Wear
NE11 9JR
Director NameMrs Rekha Babuta
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Gateshead
Tyne And Wear
NE11 9JR

Location

Registered AddressLouie House
Lancaster Road
Gateshead
Tyne And Wear
NE11 9JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Archna Babuta
50.00%
Ordinary
50 at £1Rekha Babuta
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

1 November 2023Micro company accounts made up to 31 January 2023 (2 pages)
5 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
7 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
1 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
1 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 March 2015Company name changed popolo trading co LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
12 March 2015Company name changed popolo trading co LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)