Company NameFlintshire Properties Limited
DirectorColin Jackson
Company StatusActive
Company Number04442141
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Colin Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleHairdresser
Country of ResidenceWales
Correspondence Address14 Lon Cilan
Cilcain
Mold
CH7 5PL
Wales
Secretary NameMrs Alwena Jackson
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Lon Cilan
Cilcain
Mold
CH7 5PL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01352 700897
Telephone regionMold

Location

Registered AddressClifton House
18 Wrexham Street
Mold
Flintshire
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Colin Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£546,920
Current Liabilities£74,393

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 Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

22 July 2010Delivered on: 6 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 wheatland business park wheatland lane wallasey cheshire.
Outstanding
9 April 2009Delivered on: 24 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 nant garmon mold flintshire.
Outstanding
28 March 2008Delivered on: 4 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 1 bailey villas, pwll glas, gwernaffield road, mold, flintshire.
Outstanding
10 April 2007Delivered on: 25 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 station road queensferry deeside flintshire.
Outstanding
5 May 2005Delivered on: 12 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76 high street mold.
Outstanding
14 February 2003Delivered on: 21 February 2003
Persons entitled: Barclays Loan Servicing Centre

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as unit 6 ambrose lloyd centre mold flintshire.
Outstanding
8 July 2002Delivered on: 16 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 cae helyg pentre halkyn flintshire.
Outstanding
8 July 2002Delivered on: 16 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clifton house wrexham street mold flintshire.
Outstanding
5 February 2019Delivered on: 8 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 2, 76 high street mold flintshire.
Outstanding
19 June 2002Delivered on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
20 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 February 2021Secretary's details changed for Mrs Alwena Jackson on 20 December 2020 (1 page)
16 February 2021Change of details for Mr Colin Jackson as a person with significant control on 20 December 2020 (2 pages)
16 February 2021Director's details changed for Mr Colin Jackson on 20 December 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 August 2019Withdrawal of a person with significant control statement on 21 August 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 February 2019Registration of charge 044421410010, created on 5 February 2019 (12 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 March 2018Notification of Colin Jackson as a person with significant control on 1 January 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
31 May 2014Secretary's details changed for Alwena Topley on 6 June 2012 (1 page)
31 May 2014Secretary's details changed for Alwena Topley on 6 June 2012 (1 page)
31 May 2014Secretary's details changed for Alwena Topley on 6 June 2012 (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 June 2010Director's details changed for Colin Jackson on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Colin Jackson on 20 May 2010 (2 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 20/05/08; full list of members (3 pages)
8 August 2008Return made up to 20/05/08; full list of members (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 20/05/06; full list of members (6 pages)
31 July 2006Return made up to 20/05/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 20/05/05; full list of members (6 pages)
8 June 2005Return made up to 20/05/05; full list of members (6 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 20/05/04; full list of members (6 pages)
20 May 2004Return made up to 20/05/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 20/05/03; full list of members (6 pages)
2 July 2003Return made up to 20/05/03; full list of members (6 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
23 October 2002Registered office changed on 23/10/02 from: 18 wrexham street mold flintshire CH7 1ES (1 page)
23 October 2002Registered office changed on 23/10/02 from: 18 wrexham street mold flintshire CH7 1ES (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 June 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
20 May 2002Incorporation (11 pages)
20 May 2002Incorporation (11 pages)