Company NameFlynn Homes Ltd
DirectorMichael Christopher Flynn
Company StatusActive
Company Number04433050
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling Property Co. Limited Waterfold Business P
Bury
Lancashire
BL9 7BR
Secretary NameMrs Kay Margaret Flynn
NationalityBritish
StatusCurrent
Appointed01 June 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressSterling House Unit G Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Christopher Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,676
Current Liabilities£121,676

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Charges

6 October 2003Delivered on: 23 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 420 hale road hale barns cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 September 2003Delivered on: 24 September 2003
Persons entitled: Hsbc 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

22 May 2023Secretary's details changed for Mrs Kay Margaret Flynn on 18 May 2023 (1 page)
19 May 2023Director's details changed for Mr Michael Christopher Flynn on 18 May 2023 (2 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
19 May 2023Change of details for Mr Michael Christopher Flynn as a person with significant control on 18 May 2023 (2 pages)
19 May 2023Registered office address changed from Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH England to 12a Sanctuary Mews Jamie Webb Drive Handforth Wilmslow SK9 3BF on 19 May 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 May 2022 (7 pages)
10 October 2022Registered office address changed from Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ to Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH on 10 October 2022 (1 page)
10 October 2022Change of details for Mr Michael Christopher Flynn as a person with significant control on 28 September 2022 (2 pages)
10 October 2022Director's details changed for Mr Michael Christopher Flynn on 28 September 2022 (2 pages)
24 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 May 2021 (7 pages)
17 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 May 2020 (7 pages)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 May 2019 (7 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 May 2018 (6 pages)
30 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 May 2017 (7 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
16 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Total exemption small company accounts made up to 30 May 2014 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 May 2014 (5 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 November 2013Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 12 November 2013 (1 page)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Mr Michael Christopher Flynn on 7 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Michael Christopher Flynn on 7 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Michael Christopher Flynn on 7 May 2013 (2 pages)
21 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 July 2012Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD on 30 July 2012 (1 page)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Michael Christopher Flynn on 7 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Michael Christopher Flynn on 7 May 2010 (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Michael Christopher Flynn on 7 May 2010 (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 08/05/09; full list of members (3 pages)
16 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 08/05/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 31 church road northenden manchester M22 4NN (1 page)
17 June 2008Registered office changed on 17/06/2008 from 31 church road northenden manchester M22 4NN (1 page)
17 June 2008Return made up to 08/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / michael flynn / 16/06/2008 (2 pages)
16 June 2008Secretary's change of particulars / kay flynn / 16/06/2008 (1 page)
16 June 2008Secretary's change of particulars / kay flynn / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / michael flynn / 16/06/2008 (2 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 September 2007Return made up to 08/05/07; no change of members; amend (6 pages)
10 September 2007Return made up to 08/05/07; no change of members; amend (6 pages)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2007Registered office changed on 10/04/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2007Registered office changed on 10/04/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
27 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 September 2006Return made up to 08/05/06; full list of members (6 pages)
22 September 2006Return made up to 08/05/06; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 May 2005Return made up to 08/05/05; full list of members (6 pages)
5 May 2005Return made up to 08/05/05; full list of members (6 pages)
28 June 2004Return made up to 08/05/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 June 2004Return made up to 08/05/04; full list of members (6 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 08/05/03; full list of members (6 pages)
27 May 2003Return made up to 08/05/03; full list of members (6 pages)
23 January 2003Company name changed flynn properties LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed flynn properties LIMITED\certificate issued on 23/01/03 (2 pages)
23 October 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 October 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (9 pages)
8 May 2002Incorporation (9 pages)