Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CORNER FLAG MANAGEMENT LIMITED
Company Information for

CORNER FLAG MANAGEMENT LIMITED

146 HIGH STREET, 146 High Street, Holywood, BT18 9HS,
Company Registration Number
NI046470
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corner Flag Management Ltd
CORNER FLAG MANAGEMENT LIMITED was founded on 2003-05-12 and has its registered office in Holywood. The organisation's status is listed as "Active - Proposal to Strike off". Corner Flag Management 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
CORNER FLAG MANAGEMENT LIMITED
 
Legal Registered Office
146 HIGH STREET
146 High Street
Holywood
BT18 9HS
Other companies in BT18
 
Filing Information
Company Number NI046470
Company ID Number NI046470
Date formed 2003-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-10 04:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNER FLAG MANAGEMENT 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 CORNER FLAG MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELAINE GEDDIE
Company Secretary 2015-07-01
RYAN CONSTABLE
Director 2003-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER WALLACE
Company Secretary 2003-05-12 2015-07-01
PAUL ALEXANDER WALLACE
Director 2003-05-12 2015-07-01
DAVID HUMPHRIES
Director 2003-05-12 2008-06-04
CS DIRECTOR SERVICES LIMITED
Director 2003-05-12 2003-05-12

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
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0464700002
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-01-16CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-02-0130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-02-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-31TM02Termination of appointment of Elaine Geddie on 2020-12-30
2020-12-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11PSC02Notification of Esportif Holdings Ltd as a person with significant control on 2020-11-30
2020-12-11PSC09Withdrawal of a person with significant control statement on 2020-12-11
2020-02-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26PSC08Notification of a person with significant control statement
2018-03-26PSC07CESSATION OF ESPORTIF INTERNATIONAL HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-19AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-19AP03Appointment of Mrs Elaine Geddie as company secretary on 2015-07-01
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER WALLACE
2016-01-19TM02Termination of appointment of Paul Alexander Wallace on 2015-07-01
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-24AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-02AA01Previous accounting period extended from 31/05/13 TO 30/06/13
2013-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 0464700002
2013-05-13AR0112/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26CH01Director's details changed for Mr Ryan Constable on 2012-06-01
2012-09-20AR0112/05/12 ANNUAL RETURN FULL LIST
2012-07-21DISS40Compulsory strike-off action has been discontinued
2012-07-20AA31/05/11 TOTAL EXEMPTION SMALL
2012-06-29GAZ1FIRST GAZETTE
2011-07-26AR0112/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-26AR0112/05/10 FULL LIST
2010-07-26SH0126/07/10 STATEMENT OF CAPITAL GBP 200
2010-03-24AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN CONSTABLE / 01/12/2009
2009-07-01371S(NI)12/05/09 ANNUAL RETURN SHUTTLE
2009-03-07AC(NI)31/05/08 ANNUAL ACCTS
2008-10-17AC(NI)31/05/07 ANNUAL ACCTS
2008-10-10AC(NI)31/05/06 ANNUAL ACCTS
2008-07-16296(NI)CHANGE OF DIRS/SEC
2008-07-1698-2(NI)RETURN OF ALLOT OF SHARES
2007-05-24371S(NI)12/05/07 ANNUAL RETURN SHUTTLE
2006-07-20AC(NI)31/05/04 ANNUAL ACCTS
2006-06-13371S(NI)12/05/06 ANNUAL RETURN SHUTTLE
2005-05-31371S(NI)12/05/05 ANNUAL RETURN SHUTTLE
2004-08-06371S(NI)12/05/04 ANNUAL RETURN SHUTTLE
2004-08-06G98-2(NI)RETURN OF ALLOT OF SHARES
2003-07-26295(NI)CHANGE IN SIT REG ADD
2003-07-26296(NI)CHANGE OF DIRS/SEC
2003-07-26G98-2(NI)RETURN OF ALLOT OF SHARES
2003-07-26296(NI)CHANGE OF DIRS/SEC
2003-07-26296(NI)CHANGE OF DIRS/SEC
2003-05-12MISCCERTIFICATE OF INCORPORATION
2003-05-12G23(NI)DECLN COMPLNCE REG NEW CO
2003-05-12G21(NI)PARS RE DIRS/SIT REG OFF
2003-05-12ARTS(NI)ARTICLES
2003-05-12MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CORNER FLAG MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-29
Petitions to Wind Up (Companies)2010-12-17
Petitions to Wind Up (Companies)2010-04-09
Fines / Sanctions
No fines or sanctions have been issued against CORNER FLAG MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding NORTHERN BANK LIMITED
DEBENTURE 2010-01-26 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-05-31 £ 94,471
Creditors Due After One Year 2011-05-31 £ 109,481
Creditors Due Within One Year 2012-05-31 £ 30,246
Creditors Due Within One Year 2011-05-31 £ 4,019

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 CORNER FLAG MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 96,901
Cash Bank In Hand 2011-05-31 £ 12,641
Current Assets 2012-05-31 £ 138,936
Current Assets 2011-05-31 £ 38,840
Debtors 2012-05-31 £ 42,035
Debtors 2011-05-31 £ 26,199
Shareholder Funds 2012-05-31 £ 197,151
Shareholder Funds 2011-05-31 £ 111,159
Tangible Fixed Assets 2012-05-31 £ 182,932
Tangible Fixed Assets 2011-05-31 £ 185,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNER FLAG MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNER FLAG MANAGEMENT LIMITED
Trademarks
We have not found any records of CORNER FLAG MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNER FLAG MANAGEMENT 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 (93199 - Other sports activities) as CORNER FLAG MANAGEMENT LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CORNER FLAG MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORNER FLAG MANAGEMENT LIMITEDEvent Date2012-06-29
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCORNER FLAG MANAGEMENT LIMITEDEvent Date2010-12-17
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 143156 In the Matter of CORNER FLAG MANAGEMENT LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 146 High Street, Holywood, County Down, BT18 9HS presented on 8 November 2010 by the Commissioners of Her Majestys Revenue & Customs, 100 Parliament Street, London, SW1A 2BQ, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 6 January 2011 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 5 January 2011. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 17 December 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCORNER FLAG MANAGEMENT LIMITEDEvent Date2010-04-09
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 30631 In the Matter of CORNER FLAG MANAGEMENT LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 146 High Street, Holywood, Co. Down, BT18 9HS presented on 8 March 2010 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 22 April 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 21 April 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 9 April 2010
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNER FLAG MANAGEMENT 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 CORNER FLAG MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1