Company NameFlint Property Development Ltd
DirectorTracy Pauline Evans
Company StatusActive
Company Number11309754
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Tracy Pauline Evans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (9 months, 4 weeks from now)

Charges

30 November 2022Delivered on: 16 December 2022
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Freehold land registered under title number EX177717 and known as 28 appletree crescent, doddinghurst, brentwood, CM15 0QS.
Outstanding
21 April 2021Delivered on: 26 April 2021
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 28 appletree crescent, doddinghurst & 12 lower bury lane, epping, CM16 5HA.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 31 January 2022 (3 pages)
23 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 January 2023Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
16 December 2022Registration of charge 113097540002, created on 30 November 2022 (36 pages)
25 November 2022Memorandum and Articles of Association (20 pages)
25 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
3 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
26 April 2021Registration of charge 113097540001, created on 21 April 2021 (31 pages)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mrs Tracy Pauline Evans on 9 January 2020 (2 pages)
9 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 January 2020Change of details for Mrs Tracy Pauline Evans as a person with significant control on 9 January 2020 (2 pages)
9 January 2020Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
9 January 2020Registered office address changed from 12 Lower Bury Lane Epping Essex CM16 5HA England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 9 January 2020 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)