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 |