Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAGSHIP PROPERTIES LIMITED
Company Information for

FLAGSHIP PROPERTIES LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
02045229
Private Limited Company
Liquidation

Company Overview

About Flagship Properties Ltd
FLAGSHIP PROPERTIES LIMITED was founded on 1986-08-11 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Flagship Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLAGSHIP PROPERTIES LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in BH15
 
Filing Information
Company Number 02045229
Company ID Number 02045229
Date formed 1986-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAGSHIP PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLAGSHIP PROPERTIES LIMITED
The following companies were found which have the same name as FLAGSHIP PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAGSHIP PROPERTIES, LTD. 32460 Inverness Dr Evergreen CO 80439 Good Standing Company formed on the 1985-05-01
Flagship Properties LLC 1816 N KENTUCKY DERBY DRIVE PALMER AK 99645 Good Standing Company formed on the 2011-12-28
FLAGSHIP PROPERTIES LLC 1325 4TH AVE STE 1700 SEATTLE WA 981012528 Active Company formed on the 2013-08-01
FLAGSHIP PROPERTIES, L.L.C. 420 SOUTH UNION TRAVERSE CITY, Michigan 49684 UNKNOWN Company formed on the 1998-06-23
Flagship Properties, LLC 10 West Main Street Fincastle VA 24090 Active Company formed on the 2012-03-06
FLAGSHIP PROPERTIES INTERNATIONAL A LIMITED LIABILITY COMPANY 3900 PARADISE SUITE K LAS VEGAS NV 89109 Terminated Company formed on the 1998-05-26
FLAGSHIP PROPERTIES INTERNATIONAL, LLC 3900 PARADISE SUITE K LAS VEGAS NV 89109 Permanently Revoked Company formed on the 1998-10-19
FLAGSHIP PROPERTIES SDN. BHD. Active
Flagship Properties, Inc. 150 Syracuse Walk Long Beach CA 90803 Dissolved Company formed on the 1982-01-26
Flagship Properties, Inc. 1014 9th St Coronado CA 92118 Active Company formed on the 1979-06-28
FLAGSHIP PROPERTIES WEST LLC 4442 SAN JUAN DRIVE HERNANDO BEACH FL 34607 Active Company formed on the 2005-08-02
FLAGSHIP PROPERTIES, LLC 80 SW 8TH STREET, SUITE 2000 MIAMI FL 33130 Inactive Company formed on the 2005-06-09
FLAGSHIP PROPERTIES, INC. 6314 COACH HOUSE CT TALLAHASSEE FL 32312 Inactive Company formed on the 1989-12-06
FLAGSHIP PROPERTIES OF JACKSONVILLE, INC. 4000 B ST. JOHNS AVE., SUITE 22 JACKSONVILLE FL 32205 Inactive Company formed on the 1998-03-12
FLAGSHIP PROPERTIES IV, LLC 1411 EDGEWATER DRIVE ORLANDO FL 32804 Inactive Company formed on the 2013-10-17
FLAGSHIP PROPERTIES CORPORATION 1 GREENWAY PLZ STE 750 HOUSTON TX 77046 Active Company formed on the 1997-03-31
FLAGSHIP PROPERTIES I, LLC 6932 MAIN ST FRISCO TX 75033 Active Company formed on the 2018-08-20
FLAGSHIP PROPERTIES INC Delaware Unknown
FLAGSHIP PROPERTIES III LLC Delaware Unknown
FLAGSHIP PROPERTIES INC Georgia Unknown

Company Officers of FLAGSHIP PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN BERNARD WINDSOR-PLEYDELL
Director 1991-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIS JOYCE WINDSOR-PLEYDELL
Company Secretary 1991-10-09 2017-03-02
ANNIS JOYCE WINDSOR-PLEYDELL
Director 1991-10-09 2017-03-02
STEPHANIE STANDISH
Director 1991-10-09 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BERNARD WINDSOR-PLEYDELL LANGLAND INVESTMENTS LIMITED Director 1991-08-02 CURRENT 1956-05-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21Final Gazette dissolved via compulsory strike-off
2023-08-21Voluntary liquidation. Notice of members return of final meeting
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-21
2022-04-07600Appointment of a voluntary liquidator
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
2022-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-22
2022-04-07LIQ01Voluntary liquidation declaration of solvency
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-1930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AA01Previous accounting period extended from 24/03/20 TO 30/06/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-19AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-30PSC07CESSATION OF JOHN BERNARD WINDSOR-PLEYDELL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT SMITH
2018-12-20AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD WINDSOR-PLEYDELL
2018-12-10AP01DIRECTOR APPOINTED TIMOTHY JAMES SHARPLEY
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-08-16PSC04Change of details for Mr John Bernard Windsor-Pleydell as a person with significant control on 2018-08-10
2018-08-16PSC07CESSATION OF JOHN BERNARD WINDSOR-PLEYDELL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BERNARD WINDSOR-PLEYDELL
2017-12-19AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BERNARD WINDSOR-PLEYDELL
2017-10-09PSC07CESSATION OF JOHN BERNARD WINDSOR-PLEYDELL AS A PSC
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BERNARD WINDSOR-PLEYDELL
2017-10-09PSC07CESSATION OF ANNIS JOYCE WINDSOR-PLEYDELL AS A PSC
2017-04-13RES01ADOPT ARTICLES 13/04/17
2017-04-03TM02Termination of appointment of Annis Joyce Windsor-Pleydell on 2017-03-02
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNIS JOYCE WINDSOR-PLEYDELL
2016-12-12AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 90
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIS JOYCE WINDSOR-PLEYDELL / 21/07/2016
2016-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNIS JOYCE WINDSOR-PLEYDELL on 2016-07-21
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD WINDSOR-PLEYDELL / 21/07/2016
2016-03-23AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 90
2015-10-29AR0109/10/15 ANNUAL RETURN FULL LIST
2015-03-04AA24/03/14 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 90
2014-11-28AR0109/10/14 FULL LIST
2013-12-11AA24/03/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 90
2013-10-22AR0109/10/13 FULL LIST
2012-12-19AA24/03/12 TOTAL EXEMPTION SMALL
2012-10-30AR0109/10/12 FULL LIST
2011-11-22AA24/03/11 TOTAL EXEMPTION SMALL
2011-10-20AR0109/10/11 FULL LIST
2011-06-02SH1902/06/11 STATEMENT OF CAPITAL GBP 90
2011-06-02CAP-SSSOLVENCY STATEMENT DATED 25/05/11
2011-06-02SH20STATEMENT BY DIRECTORS
2011-06-02RES06REDUCE ISSUED CAPITAL 25/05/2011
2010-12-29AA24/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0109/10/10 FULL LIST
2010-01-15AA24/03/09 TOTAL EXEMPTION SMALL
2009-10-23AR0109/10/09 FULL LIST
2008-11-07363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-09-25AA24/03/08 TOTAL EXEMPTION SMALL
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-12-04363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-11-03363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: PRINCECROFT REDMAN FLEET COURT NEW FIELDS BUSINESS PARK POOLE DORSET BH17 0NF
2005-11-22363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-22353LOCATION OF REGISTER OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2004-11-10363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-10-18363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-12-09363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2001-11-20363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-12-12(W)ELRESS386 DIS APP AUDS 25/11/00
2000-12-12(W)ELRESS366A DISP HOLDING AGM 25/11/00
2000-11-29363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-07-20288bDIRECTOR RESIGNED
1999-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/99
1999-12-15363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 11 CHURCH ROAD PARKSTONE POOLE BH14 8UF
1998-11-06363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97
1997-12-01363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-02-24225ACC. REF. DATE SHORTENED FROM 25/03/97 TO 24/03/97
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1996-11-20363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1995-10-24363sRETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94
1994-10-20363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1994-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93
1993-11-13363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1993-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92
1992-11-05363sRETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS
1992-11-05363(288)SECRETARY'S PARTICULARS CHANGED
1991-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91
1991-10-18363bRETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS
1990-12-05363RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS
1990-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FLAGSHIP PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-04-05
Resolutions for Winding-up2022-04-05
Appointment of Liquidators2022-04-05
Fines / Sanctions
No fines or sanctions have been issued against FLAGSHIP PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAGSHIP PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FLAGSHIP PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAGSHIP PROPERTIES LIMITED
Trademarks
We have not found any records of FLAGSHIP PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAGSHIP PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FLAGSHIP PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FLAGSHIP PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAGSHIP PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAGSHIP PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.