Background WavePink WaveYellow Wave

FLITWICK SECURITIES LIMITED (00802889)

FLITWICK SECURITIES LIMITED (00802889) is an active UK company. incorporated on 28 April 1964. with registered office in Shefford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FLITWICK SECURITIES LIMITED has been registered for 61 years. Current directors include BIRCH, David Clifford, O'DELL, Jamie Stuart, O'DELL, Sara Frances.

Company Number
00802889
Status
active
Type
ltd
Incorporated
28 April 1964
Age
61 years
Address
The Brook 18b Shefford Road, Shefford, SG17 5LJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCH, David Clifford, O'DELL, Jamie Stuart, O'DELL, Sara Frances
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLITWICK SECURITIES LIMITED

FLITWICK SECURITIES LIMITED is an active company incorporated on 28 April 1964 with the registered office located in Shefford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FLITWICK SECURITIES LIMITED was registered 61 years ago.(SIC: 68320)

Status

active

Active since 61 years ago

Company No

00802889

LTD Company

Age

61 Years

Incorporated 28 April 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Brook 18b Shefford Road Meppershall Shefford, SG17 5LJ,

Previous Addresses

The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
From: 1 October 2010To: 18 October 2017
19 Goldington Road Bedford MK40 3JY
From: 28 April 1964To: 1 October 2010
Timeline

8 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Apr 64
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROOK LANE SERVICES LTD

Active
18b Shefford Road, SheffordSG17 5LJ
Corporate secretary
Appointed 06 Oct 2009

BIRCH, David Clifford

Active
Bridge House, LondonE1W 1DD
Born October 1955
Director
Appointed N/A

O'DELL, Jamie Stuart

Active
Wymington Road, RushdenNN10 9JX
Born April 1968
Director
Appointed 14 Jan 2010

O'DELL, Sara Frances

Active
Butterfield Court, BedfordMK44 1RT
Born June 1966
Director
Appointed 14 Jan 2010

BIRCH, David Clifford

Resigned
The Brook, MeppershallSG17 5LJ
Secretary
Appointed 28 Jan 2003
Resigned 29 Jan 2004

O'DELL, Diana Francis

Resigned
87 Ampthill Road, Bedford
Secretary
Appointed 29 Jan 2004
Resigned 20 Sept 2009

ODELL, Diana Francis

Resigned
Woodhall House 13 Church Road, SheffordSG17 5NA
Secretary
Appointed N/A
Resigned 15 Jan 1992

POWER, Patrick John

Resigned
Woodlands Cottage, Milton Ernest
Secretary
Appointed 15 Jan 1992
Resigned 21 Oct 1994

STABLES, David Richard

Resigned
25 Shelley Close, Newport PagnellMK16 8JB
Secretary
Appointed 21 Oct 1994
Resigned 29 Aug 1999

VITIELLO, Silvia Ann

Resigned
71 Chelsea Green, Leighton BuzzardLU7 7PT
Secretary
Appointed 29 Aug 1999
Resigned 28 Jan 2003

O'DELL, Diana Francis

Resigned
87 Ampthill Road, Bedford
Born May 1944
Director
Appointed N/A
Resigned 20 Sept 2009

SIMMS, Douglas Leonard

Resigned
34 London End, Milton KeynesMK17 9PU
Born September 1932
Director
Appointed N/A
Resigned 21 Oct 2003

BROOK LANE SERVICES LTD

Resigned
Goldington Road, BedfordMK40 3JY
Corporate director
Appointed 06 Oct 2009
Resigned 14 Jan 2010

Persons with significant control

2

Mr Jamie Stuart O'Dell

Active
Wymington Road, RushdenNN10 9JX
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Sara Frances O'Dell

Active
Butterfield Court, BedfordMK44 1RT
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Legacy
1 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Statement Of Companys Objects
25 August 2011
CC04CC04
Resolution
25 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 October 2009
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
7 October 2009
AP02Appointment of Corporate Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
287Change of Registered Office
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363aAnnual Return
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
88(2)R88(2)R
Resolution
4 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Legacy
2 February 1997
363aAnnual Return
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
28 April 1996
88(2)R88(2)R
Resolution
28 April 1996
RESOLUTIONSResolutions
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Legacy
30 April 1995
363x363x
Legacy
30 April 1995
363(353)363(353)
Legacy
30 April 1995
363(190)363(190)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
3 November 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
5 February 1992
403aParticulars of Charge Subject to s859A
Legacy
5 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
9 January 1992
363b363b
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
27 April 1990
225(1)225(1)
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
19 December 1989
288288
Legacy
19 December 1989
363363
Legacy
3 October 1989
287Change of Registered Office
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
403aParticulars of Charge Subject to s859A
Legacy
24 November 1988
88(3)88(3)
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
7 June 1988
363363
Legacy
19 April 1988
PUC 3PUC 3
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
363363
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Incorporation Company
28 April 1964
NEWINCIncorporation