Background WavePink WaveYellow Wave

FLAKEFAME LIMITED (01981931)

FLAKEFAME LIMITED (01981931) is an active UK company. incorporated on 24 January 1986. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. FLAKEFAME LIMITED has been registered for 40 years. Current directors include LINSEY, Patricia Joan, LINSEY, Stuart Christopher, SMITH, Philip Gordon.

Company Number
01981931
Status
active
Type
ltd
Incorporated
24 January 1986
Age
40 years
Address
Victoria House, Chester, CH1 2NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LINSEY, Patricia Joan, LINSEY, Stuart Christopher, SMITH, Philip Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAKEFAME LIMITED

FLAKEFAME LIMITED is an active company incorporated on 24 January 1986 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLAKEFAME LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01981931

LTD Company

Age

40 Years

Incorporated 24 January 1986

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 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Victoria House 5,Grey Friars Chester, CH1 2NW,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LINSEY, Stuart Christopher

Active
5 Grey Friars, ChesterCH1 2NW
Secretary
Appointed 28 Jan 2024

LINSEY, Patricia Joan

Active
1st Floor Flat Victoria House, ChesterCH1 2NW
Born January 1934
Director
Appointed 16 Dec 1999

LINSEY, Stuart Christopher

Active
Grey Friars, ChesterCH1 2NW
Born April 1960
Director
Appointed 20 Nov 2020

SMITH, Philip Gordon

Active
Darland Lane, WrexhamLL12 0BB
Born April 1963
Director
Appointed 15 Nov 2002

BRIGHAM, Peter

Resigned
Friars Garden Victoria House, ChesterCH1 2NW
Secretary
Appointed 09 Jun 1999
Resigned 08 Jul 2002

LINSEY, Patricia Joan

Resigned
1st Floor Flat Victoria House, ChesterCH1 2NW
Secretary
Appointed 08 Jul 2002
Resigned 28 Jan 2024

VERNON-JONES, Edward Stanley

Resigned
Victoria House 5 Greyfriars, ChesterCH1 2NW
Secretary
Appointed N/A
Resigned 17 Apr 1999

BRIGHAM, Peter

Resigned
Friars Garden Victoria House, ChesterCH1 2NW
Born November 1928
Director
Appointed 18 Mar 1997
Resigned 20 Sept 2002

BRIGHAM, Sheila Margaret

Resigned
Ground Floor Flat, ChesterCH1 2NW
Born September 1930
Director
Appointed 14 Nov 2002
Resigned 20 Nov 2020

DEERING, David Herbert

Resigned
4 Crookes Court, TattenhallCH3 9ZH
Born August 1945
Director
Appointed 19 Oct 2000
Resigned 15 Nov 2002

MONGOMERY-TOMLINSON, Agnes Ballantine

Resigned
Victoria House 5 Greyfriars, ChesterCH1 2NW
Born June 1905
Director
Appointed N/A
Resigned 11 Jan 1996

NICHOLAS, Peter Alexander

Resigned
Victoria House 5 Grey Friars, ChesterCH1 2NW
Born May 1943
Director
Appointed N/A
Resigned 28 Nov 1997

ROBERTS, Alan Frank

Resigned
108a Vyner Road South, WirralCH43 7PT
Born March 1953
Director
Appointed 08 Feb 1998
Resigned 15 Sept 2000

VERNON-JONES, Edward Stanley

Resigned
Victoria House 5 Greyfriars, ChesterCH1 2NW
Born February 1910
Director
Appointed N/A
Resigned 17 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Christopher Linsey

Active
Grey Friars, ChesterCH1 2NW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2024

Mrs Patricia Joan Linsey

Ceased
Victoria House, 5 Grey Friars, ChesterCH1 2NW
Born January 1934

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 28 Jan 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 May 1999
AAAnnual Accounts
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Accounts With Accounts Type Dormant
20 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Legacy
23 May 1990
363363
Accounts With Accounts Type Dormant
16 May 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Made Up Date
5 August 1988
AAAnnual Accounts
Resolution
5 August 1988
RESOLUTIONSResolutions
Legacy
5 August 1988
363363
Legacy
14 December 1987
363363
Accounts With Made Up Date
3 December 1987
AAAnnual Accounts
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
11 August 1987
287Change of Registered Office
Legacy
11 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
288288
Legacy
9 June 1986
287Change of Registered Office