Company NameBreandan Flynn Investments 2012 Limited
DirectorBreandan Sean Manning Flynn
Company StatusActive
Company Number08104372
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 9 months ago)

Business Activity

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

Director

Director NameMr Breandan Sean Manning Flynn
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN

Location

Registered Address2nd Floor 1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Breandan S.m Flynn
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

26 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Breandan Sean Manning Flynn as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Breandan Sean Manning Flynn as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered office address changed from C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ England to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page)
1 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Registered office address changed from C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ England to 2nd Floor 1 City Road East Manchester M15 4PN on 1 September 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 September 2015Registered office address changed from Cba House Sandfold Lane Levenshulme Manchester Lancashire M19 3BJ to C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Cba House Sandfold Lane Levenshulme Manchester Lancashire M19 3BJ to C/O Kay Johnson Gee Llp Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 10 September 2015 (1 page)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 September 2013Director's details changed for Mr Breandan Sean Manning Flynn on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Breandan Sean Manning Flynn on 30 September 2013 (2 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 September 2012Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
21 September 2012Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page)
3 July 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 3 July 2012 (1 page)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)