Company NameFlippin’ Properties Limited
DirectorsDavid Williams and Sheila Williams
Company StatusActive
Company Number11986967
CategoryPrivate Limited Company
Incorporation Date9 May 2019(4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMrs Sheila Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

16 September 2022Delivered on: 21 September 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 74 cringles drive, tarbock green, prescot, and garage, L35 1RR.
Outstanding
25 May 2022Delivered on: 30 May 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 250 litherland road, liverpool, L20 5EH.
Outstanding

Filing History

27 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
21 September 2022Registration of charge 119869670002, created on 16 September 2022 (4 pages)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 June 2022Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 15 June 2022 (1 page)
30 May 2022Registration of charge 119869670001, created on 25 May 2022 (4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (3 pages)
16 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
9 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 August 2019Change of details for Ms Sheila Burns as a person with significant control on 1 August 2019 (2 pages)
7 August 2019Director's details changed for Ms Sheila Burns on 1 August 2019 (2 pages)
7 August 2019Registered office address changed from First Floor 20a Handbridge Chester Cheshire CH4 7JE United Kingdom to 3 Handbridge Chester Cheshire CH4 7JE on 7 August 2019 (1 page)
9 May 2019Incorporation
Statement of capital on 2019-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)