FLAXBY PARK LIMITED

  • Company statusactive
  • Company No10129702
  • Age9 years 3 months Incorporated 18 April 2016
  • Officers4

Address

Level 4 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

FLAXBY PARK LIMITED is an active company incorporated on 18 April 2016 and based in London, England. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

3 Months Ago on 22 Apr 2025

Memorandum Articles

4 Months Ago on 03 Mar 2025

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 03 Feb 2025

Resolution

6 Months Ago on 17 Jan 2025

Notification Of A Person With Significant Control

6 Months Ago on 16 Jan 2025

Change To A Person With Significant Control

6 Months Ago on 16 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 08 Jan 2025

Capital Name Of Class Of Shares

6 Months Ago on 07 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 07 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Months Ago on 20 Dec 2024

Appoint Person Director Company With Name Date

8 Months Ago on 20 Nov 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 02 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 21 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 29 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 03 May 2023

Notification Of A Person With Significant Control

2 Years Ago on 15 Feb 2023

Withdrawal Of A Person With Significant Control Statement

2 Years Ago on 15 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 02 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 02 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 02 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 29 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 26 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 01 Feb 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 18 May 2021

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BRADLEY, Pauline Annedirector Jun 196116 Jun 2016
MACNAMARA, Jamiedirector Jul 197520 Nov 2024
MCCABE, Simon Charlesdirector Oct 197717 Dec 2024
TUTTON, Jeremy Johndirector Feb 196617 Dec 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Scarborough Development Group Limited 17 Dec 2024
Highland & Universal Land Limited 30 Jan 2023

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.