UKBizDB.co.uk

FLAXMAN PARTNERS LIMITED

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

This company is commonly known as Flaxman Partners Limited. The company was founded 25 years ago and was given the registration number 03694119. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FLAXMAN PARTNERS LIMITED
Company Number:03694119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, SS6 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS

Director01 April 2014Active
162-164 High Street, Rayleigh, England, SS6 7BS

Director12 January 1999Active
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS

Director13 December 2021Active
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS

Secretary15 December 2014Active
11, Sandgate Lane, London, England, SW18 3 JP

Secretary12 January 1999Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary12 January 1999Active
4, Wych Elm Rise, Guildford, GU1 3TH

Director01 November 2010Active
Lancaster House, 7 Elmfield Road, Bromley, BR1 1LT

Director01 June 2014Active
Sharow Cottage, Sharow, Ripon, HG4 5BN

Director01 October 2001Active
162-164, High Street, Rayleigh, United Kingdom, SSG 7BS

Director11 July 2016Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director12 January 1999Active

People with Significant Control

Flaxmans Group Limited
Notified on:14 March 2022
Status:Active
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Charles Howard Flaxman
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:10 Sandgate Lane, London, England, SW18 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Edwina Jane Flaxman
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:10 Sandgate Lane, London, England, SW18 3JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.