FLAGSHIP PROPERTIES LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER  EX2 7XE
  • Liquidation
  • Private Limited Company
  • Company No. 02045229
  • Last Updated: 01 Jun 2023

Company Profile

FLAGSHIP PROPERTIES LIMITED was incorporated on Monday, August 11, 1986 as a Private Limited Company with registered address in EXETER. FLAGSHIP PROPERTIES LIMITED has the status: Liquidation and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 38 years 1 month and 8 days.

Name FLAGSHIP PROPERTIES LIMITED
Company number 02045229
Company type Private Limited Company
Incorporation date 11 Aug 1986
Status Liquidation
Industry (SIC 2007)

Address

Registered Address CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Timothy James Sharpley Nationality: British Dates: Sunday, September 30, 2018 - present
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Nigel Robert Smith Nationality: British Dates: Sunday, September 30, 2018 - present
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr John Bernard Windsor-Pleydell Nationality: British Dates: Friday, August 10, 2018 - Sunday, September 30, 2018
right to appoint and remove directors
Mr John Bernard Windsor-Pleydell Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 6, 2016
ownership of shares 50 to 75 percent as trust
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust
Mr John Bernard Windsor-Pleydell Nationality: British Dates: Wednesday, April 6, 2016 - Friday, August 10, 2018
ownership of shares 50 to 75 percent as trust
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust
Mrs Annis Joyce Windsor-Pleydell Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 2, 2017
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr John Bernard Windsor-Pleydell Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, September 30, 2018
ownership of shares 50 to 75 percent as trust
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 June
Next annual accounts due 31 March 2023, (-538 days left)
Latest accounts 30 June 2021
Next confirmation statement due 06 November 2016
Last confirmation statement dated 09 October 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
FLAGSHIP PROPERTIES LIMITED 11 Aug 1986