UKBizDB.co.uk

CORNER FLAG PROPERTY SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corner Flag Property Solutions Limited. The company was founded 9 years ago and was given the registration number 09553909. The firm's registered office is in PLYMOUTH. You can find them at Unit C Valley House, Valley Road, Plymouth, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORNER FLAG PROPERTY SOLUTIONS LIMITED
Company Number:09553909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit C Valley House, Valley Road, Plymouth, Devon, England, PL7 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seco Support Limited - Unit 3a, Lynher House, Bush Park, Plymouth, United Kingdom, PL6 7RG

Director21 April 2015Active
Seco Support Limited - Unit 3a, Lynher House, Bush Park, Plymouth, United Kingdom, PL6 7RG

Director17 December 2015Active
24, Caradon Close, Derriford, Plymouth, England, PL6 6BW

Director18 January 2016Active
Suite F3, Forresters House, 41 Estover Close, Plymouth, England, PL6 7PL

Director18 January 2016Active
38 Bridal Close, Plymouth, United Kingdom, PL7 5LF

Director21 April 2015Active

People with Significant Control

Mr Paul David Stapleton
Notified on:09 October 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:318, Tavistock Road, Plymouth, United Kingdom, PL6 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Seip
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:318, Tavistock Road, Plymouth, United Kingdom, PL6 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcel Seip
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:Dutch
Country of residence:United Kingdom
Address:318, Tavistock Road, Plymouth, United Kingdom, PL6 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stapleton
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Plym House, 3 Longbridge Road, Plymouth, United Kingdom, PL6 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Philip Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:18 Lucas Lane, Plympton, Plymouth, England, PL7 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.