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

FLINTS COURT MANAGEMENT COMPANY LIMITED

HOMEQUEST, ALLET BARNS BUSINESS CENTRE, ALLET, TRURO, CORNWALL, TR4 9DL,
Company Registration Number
06308145
Private Limited Company
Active

Company Overview

About Flints Court Management Company Ltd
FLINTS COURT MANAGEMENT COMPANY LIMITED was founded on 2007-07-10 and has its registered office in Truro. The organisation's status is listed as "Active". Flints Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLINTS COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HOMEQUEST
ALLET BARNS BUSINESS CENTRE
ALLET
TRURO
CORNWALL
TR4 9DL
Other companies in TR11
 
Filing Information
Company Number 06308145
Company ID Number 06308145
Date formed 2007-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 07:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLINTS COURT MANAGEMENT COMPANY 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.

Company Officers of FLINTS COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FENTON
Company Secretary 2015-11-01
BOYD KENNETH ANNISON
Director 2015-08-28
DAVID BROWN
Director 2009-09-24
COLIN STANLEY BUCK
Director 2015-08-25
MARY LAURA CAROLINE DAVIES
Director 2016-04-01
CHRISTOPHER JAMES GLAZIER
Director 2018-03-02
BERYL KNOWLES
Director 2009-10-05
SIMON NICHOLAS CHARLES LANGDON
Director 2014-04-11
SUSAN ANNE MCLEOD
Director 2014-05-30
MARGARET PARKER
Director 2016-07-13
ANN RICHARDS
Director 2011-08-10
ANDREW JOHN SIMMONS
Director 2012-04-12
ROSIE SWAN
Director 2011-10-28
JOSIE CATHERINE VINCENT
Director 2016-10-07
SAMUEL RICHARD WICKS
Director 2015-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JILL SYLVIA HARRIS
Director 2016-06-10 2016-09-05
MICHAEL BENJAMIN WILLIAM HARRIS
Director 2016-06-08 2016-09-05
MICHAEL BOWEN
Director 2009-11-06 2016-06-08
AMY LOUISE GRAVESTON
Director 2009-07-31 2016-06-08
CLIFFORD WILLIAM POWER
Director 2009-08-26 2016-06-08
JILLIAN MORGAN
Director 2012-06-28 2015-08-28
JULIE RUFFLES
Director 2012-04-18 2015-08-28
JOHN WILLIAM LOWRY
Company Secretary 2007-10-09 2014-11-24
SAMUEL RICHARD WICKS
Director 2007-09-18 2014-11-24
ALI ENNAJI
Director 2008-12-22 2014-05-30
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-07-10 2007-07-10
BRIGHTON DIRECTOR LIMITED
Director 2007-07-10 2007-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STANLEY BUCK BUCK ENGINEERING LTD Director 2015-06-06 CURRENT 2015-06-06 Active
CHRISTOPHER JAMES GLAZIER MEADOWVIEW NURSERY LTD Director 2009-11-24 CURRENT 2009-11-24 Dissolved 2017-02-21
SIMON NICHOLAS CHARLES LANGDON GREEN MOVE LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2016-06-28
ANDREW JOHN SIMMONS SIVA SPECON LTD Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
SAMUEL RICHARD WICKS BERKELEY HILL PROPERTIES LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active - Proposal to Strike off

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
2024-06-10CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2024-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-19CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE CATHERINE VINCENT
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE SWAN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SIMMONS
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GLAZIER
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-09AP01DIRECTOR APPOINTED MISS JOSIE CATHERINE VINCENT
2016-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2016-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JILL HARRIS
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-20AD02Register inspection address changed from 14 North Parade Penzance Cornwall TR18 4SL United Kingdom to C/O Homequest Allet Barns Business Centre Allet Truro Cornwall TR4 9DL
2016-07-13AP01DIRECTOR APPOINTED MRS MARGARET PARKER
2016-07-08AP01DIRECTOR APPOINTED MR MICHAEL BENJAMIN WILLIAM HARRIS
2016-07-08AP01DIRECTOR APPOINTED MRS JILL SYLVIA HARRIS
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD POWER
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY GRAVESTON
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWEN
2016-04-21AP01DIRECTOR APPOINTED MISS MARY LAURA CAROLINE DAVIES
2015-11-25AP01DIRECTOR APPOINTED MR COLIN STANLEY BUCK
2015-11-05AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-11-05AP03Appointment of Mr Stephen Fenton as company secretary on 2015-11-01
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 14 North Parade Penzance Cornwall TR18 4SL
2015-10-26AP01DIRECTOR APPOINTED MR SAMUEL RICHARD WICKS
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MORGAN
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RUFFLES
2015-08-28AP01DIRECTOR APPOINTED MR BOYD KENNETH ANNISON
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 14
2015-08-27AR0110/07/15 FULL LIST
2015-07-20AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O BELMONT PROPERTY MANAGEMENT DANIELL HOUSE FALMOUTH ROAD TRURO CORNWALL TR1 2HX ENGLAND
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WICKS
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 10 FLINTS COURT BERKELEY HILL FALMOUTH CORNWALL TR11 2ED
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN LOWRY
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 14
2014-08-28AR0110/07/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE GRAVESTON / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWEN / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSIE SWAN / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMMONS / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN RICHARDS / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MCLEOD / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL KNOWLES / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE RUFFLES / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WILLIAM POWER / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MORGAN / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS CHARLES LANGDON / 10/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 10/07/2014
2014-08-06AP01DIRECTOR APPOINTED MRS SUSAN ANNE MCLEOD
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALI ENNAJI
2014-08-04AP01DIRECTOR APPOINTED MR SIMON NICHOLAS CHARLES LANGDON
2014-06-02AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-19AR0110/07/13 FULL LIST
2013-07-22AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-24AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-09AR0110/07/12 FULL LIST
2012-08-09AP01DIRECTOR APPOINTED ROSIE SWAN
2012-08-09AP01DIRECTOR APPOINTED JILLIAN MORGAN
2012-06-22AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMMONS
2012-06-22AP01DIRECTOR APPOINTED MRS JULIE RUFFLES
2011-09-08AP01DIRECTOR APPOINTED MRS ANN RICHARDS
2011-09-08AR0110/07/11 FULL LIST
2011-09-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-09-08AD02SAIL ADDRESS CREATED
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-04-19RES01ADOPT ARTICLES 15/04/2011
2010-10-04AR0110/07/10 FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 49 WELLINGTON TERRACE FALMOUTH CORNWALL TR11 3BL
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE GRAVESTON / 10/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RICHARD WICKS / 10/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WILLIAM POWER / 10/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL KNOWLES / 10/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI ENNAJI / 10/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 10/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWEN / 10/07/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM LOWRY / 10/07/2010
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-23AP01DIRECTOR APPOINTED MICHAEL BOWEN
2009-12-02AP01DIRECTOR APPOINTED BERYL KNOWLES
2009-10-09AP01DIRECTOR APPOINTED DAVID BROWN
2009-09-23363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-09-09288aDIRECTOR APPOINTED CLIFFORD WILLIAM POWER
2009-08-06288aDIRECTOR APPOINTED AMY LOUISE GRAVESTON
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-09288aDIRECTOR APPOINTED ALI ENNAJI
2008-10-07363sRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-10288aNEW SECRETARY APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-09225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/11/08
2007-07-11288bSECRETARY RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FLINTS COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLINTS COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLINTS COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-11-30 £ 4,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

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 FLINTS COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,110
Current Assets 2012-11-30 £ 4,127
Debtors 2012-11-30 £ 3,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLINTS COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLINTS COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FLINTS COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLINTS COURT MANAGEMENT COMPANY 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 (98000 - Residents property management) as FLINTS COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FLINTS COURT MANAGEMENT COMPANY 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 FLINTS COURT MANAGEMENT COMPANY 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 FLINTS COURT MANAGEMENT COMPANY 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.