Company NameFlagship Property & Marine Ltd
DirectorIvan Tilley
Company StatusActive
Company Number07710042
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Ivan Tilley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Princethorpe Road
Ipswich
Suffolk
IP3 8NY

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ivan Tilley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,306
Cash£1,051
Current Liabilities£4,078

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

28 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 July 2023Director's details changed for Mr Ivan Tilley on 28 July 2023 (2 pages)
28 July 2023Change of details for Mr Ivan Tilley as a person with significant control on 28 July 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
25 March 2015Registered office address changed from Wivenhoe Hall Folly High Street Wivenhoe Colchester Essex CO7 9AF to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Wivenhoe Hall Folly High Street Wivenhoe Colchester Essex CO7 9AF to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 25 March 2015 (1 page)
27 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
27 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
22 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2011Incorporation (43 pages)
19 July 2011Incorporation (43 pages)