Company NameFlensburg Development Company Limited
DirectorMichael Rice
Company StatusActive
Company Number05272335
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Rice
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Castle Building
147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director NameClaire Rice
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlensburg House
2a Warwick Drive
West Kirby
Wirral
CH48 2HT
Wales
Director NameMatthew Rice
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlensburg House
2a Warwick Drive
West Kirby
Wirral
CH48 2HT
Wales
Director NameVictoria Louisa Barrington
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlensburg House
Warwick Drive
West Kirby
Merseyside
CH48 2HT
Wales
Secretary NameVictoria Louisa Rice
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlensburg House
Warwick Drive
West Kirby
Merseyside
CH48 2HT
Wales

Location

Registered Address1st Floor 2 Castle Building
147-149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Benjamin Patrick Rice
20.00%
Ordinary
3 at £1Claire Rice
20.00%
Ordinary
3 at £1Joanna Sherlock
20.00%
Ordinary
3 at £1Matthew Rice
20.00%
Ordinary
3 at £1Victoria Louisa Rice
20.00%
Ordinary

Financials

Year2014
Net Worth-£284,193
Cash£236,001
Current Liabilities£616,553

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 August 2007Delivered on: 11 September 2007
Persons entitled: Beechcroft Property Developments Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: Land at noctorum way/balmoral grove, noctorum, birkenhead, merseyside t/no's MS523687 and MS517772.
Outstanding

Filing History

11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
11 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
23 September 2019Withdraw the company strike off application (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Victoria Louisa Rice as a secretary on 1 September 2016 (1 page)
4 December 2017Director's details changed for Victoria Louisa Rice on 1 September 2016 (2 pages)
4 December 2017Termination of appointment of Victoria Louisa Rice as a secretary on 1 September 2016 (1 page)
4 December 2017Director's details changed for Victoria Louisa Rice on 1 September 2016 (2 pages)
1 November 2017Termination of appointment of Claire Rice as a director on 1 November 2016 (1 page)
1 November 2017Termination of appointment of Matthew Rice as a director on 1 November 2016 (1 page)
1 November 2017Termination of appointment of Matthew Rice as a director on 1 November 2016 (1 page)
1 November 2017Termination of appointment of Claire Rice as a director on 1 November 2016 (1 page)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
21 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
21 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
10 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 15
(7 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 15
(7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 15
(7 pages)
14 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 15
(7 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 15
(7 pages)
16 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 15
(7 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
17 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
13 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Director's details changed for Matthew Rice on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Matthew Rice on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Claire Rice on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Claire Rice on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Victoria Louisa Rice on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Claire Rice on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Matthew Rice on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Victoria Louisa Rice on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Victoria Louisa Rice on 1 October 2009 (2 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 28/10/08; full list of members (5 pages)
20 February 2009Registered office changed on 20/02/2009 from flensburg house, 2A warwick drive, wirral merseyside CH48 2HT (1 page)
20 February 2009Registered office changed on 20/02/2009 from flensburg house, 2A warwick drive, wirral merseyside CH48 2HT (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 28/10/08; full list of members (5 pages)
20 February 2009Location of debenture register (1 page)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 December 2007Return made up to 28/10/07; no change of members (7 pages)
29 December 2007Return made up to 28/10/07; no change of members (7 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
18 April 2007Amended accounts made up to 31 March 2006 (3 pages)
18 April 2007Amended accounts made up to 31 March 2006 (3 pages)
13 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
13 March 2007Return made up to 28/10/06; no change of members (7 pages)
13 March 2007Return made up to 28/10/06; no change of members (7 pages)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 January 2006Return made up to 28/10/05; full list of members (9 pages)
30 January 2006Return made up to 28/10/05; full list of members (9 pages)
28 September 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
28 September 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
12 September 2005Ad 15/07/05--------- £ si 12@1=12 £ ic 3/15 (2 pages)
12 September 2005Ad 15/07/05--------- £ si 12@1=12 £ ic 3/15 (2 pages)
28 October 2004Incorporation (19 pages)
28 October 2004Incorporation (19 pages)