Company NameFlaxmere Properties Limited
DirectorsEdward Joseph Coxon and Patrick Edward Whitby
Company StatusActive
Company Number07952560
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Joseph Coxon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Patrick Edward Whitby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Neil Austin Morton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Paddock
Upton
Wirral
Merseyside
CH49 6NP
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Edward Joseph Coxon
50.00%
Ordinary
3 at £1Patrick Edward Whitby
50.00%
Ordinary

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 Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

31 May 2016Delivered on: 1 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Larkton cottage, goldford lane, bickerton, malpas SY14 8LL (land registry title number: CH285450).
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 176 widnes road, widnes WA8 6BL (land registry title no: CH462301).
Outstanding

Filing History

3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 April 2017Satisfaction of charge 079525600002 in full (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 June 2016Registration of charge 079525600001, created on 31 May 2016 (8 pages)
1 June 2016Registration of charge 079525600002, created on 31 May 2016 (6 pages)
5 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 March 2013Director's details changed for Mr Patrick Edward Whitby on 1 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Edward Joseph Coxon on 1 October 2012 (2 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Mr Patrick Edward Whitby on 1 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Edward Joseph Coxon on 1 October 2012 (2 pages)
13 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 6
(3 pages)
29 November 2012Termination of appointment of Neil Morton as a director (1 page)
16 February 2012Incorporation (24 pages)