Company NameFlintshire Property Development And Maintenance Ltd
DirectorPeter Derek Bowker
Company StatusActive
Company Number08232943
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Previous NameBowker Property Development And Solutions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Peter Derek Bowker
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleRetired Serviceman
Country of ResidenceWales
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Peter Bowker
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,275
Cash£100
Current Liabilities£4,375

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

14 September 2022Delivered on: 15 September 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 2 river view, new brighton road, bagillt CH6 6LP.
Outstanding
25 March 2022Delivered on: 30 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 6 gardners row chester road oakenholt flintshire.
Outstanding
1 June 2021Delivered on: 2 June 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 river view new brighton road bagillt flintshire.
Outstanding

Filing History

28 March 2024Registration of charge 082329430004, created on 28 March 2024 (3 pages)
18 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
26 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
15 September 2022Registration of charge 082329430003, created on 14 September 2022 (3 pages)
1 September 2022Memorandum and Articles of Association (18 pages)
1 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
30 March 2022Registration of charge 082329430002, created on 25 March 2022
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
17 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
2 June 2021Registration of charge 082329430001, created on 1 June 2021 (6 pages)
16 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
(3 pages)
27 July 2018Registered office address changed from 69 Appleyards Lane Handbridge Chester CH4 7DS to Military House 24 Castle Street Chester CH1 2DS on 27 July 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
28 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
5 January 2016Registered office address changed from 74 Uplands Avenue Connah's Quay Deeside Clwyd CH5 4LG to 69 Appleyards Lane Handbridge Chester CH4 7DS on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 74 Uplands Avenue Connah's Quay Deeside Clwyd CH5 4LG to 69 Appleyards Lane Handbridge Chester CH4 7DS on 5 January 2016 (1 page)
3 January 2016Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
3 January 2016Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)