Background WavePink WaveYellow Wave

FLYNN PROPERTIES LTD (04318005)

FLYNN PROPERTIES LTD (04318005) is an active UK company. incorporated on 6 November 2001. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLYNN PROPERTIES LTD has been registered for 24 years. Current directors include FLYNN, Michael Christopher.

Company Number
04318005
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
Sterling House, Bury, BL9 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLYNN, Michael Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYNN PROPERTIES LTD

FLYNN PROPERTIES LTD is an active company incorporated on 6 November 2001 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLYNN PROPERTIES LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04318005

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 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

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

FLYNN HOMES LIMITED
From: 6 November 2001To: 23 January 2003
Contact
Address

Sterling House Waterfold Business Park Bury, BL9 7BR,

Previous Addresses

Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR England
From: 4 December 2023To: 21 May 2024
12a Sanctuary Mews Jamie Webb Drive Handforth Wilmslow SK9 3BF England
From: 22 May 2023To: 4 December 2023
Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH England
From: 10 October 2022To: 22 May 2023
Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ
From: 12 November 2013To: 10 October 2022
Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England
From: 8 November 2012To: 12 November 2013
C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 30 July 2012To: 8 November 2012
Hudcar House Hudcar Lane Bury Lancashire BL9 6HD
From: 6 November 2001To: 30 July 2012
Timeline

4 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FLYNN, Michael Christopher

Active
Waterfold Business Park, BuryBL9 7BR
Born January 1981
Director
Appointed 19 Dec 2002

FLYNN, Kay Margaret

Resigned
Waterfold Business Park, BuryBL9 7BR
Secretary
Appointed 01 Dec 2003
Resigned 14 Aug 2024

FLYNN, Michael Christopher

Resigned
The Clough, HaleWA15 0DN
Secretary
Appointed 06 Nov 2002
Resigned 01 Dec 2003

O'DWYER, Declan Denis

Resigned
35 Danesway, Chapel En Le FrithSK23 035
Secretary
Appointed 06 Nov 2001
Resigned 06 Nov 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 08 Nov 2001

FLYNN, Michael Christopher

Resigned
The Clough, HaleWA15 0DN
Born January 1981
Director
Appointed 06 Nov 2001
Resigned 06 Nov 2002

FLYNN, Sean Breandan

Resigned
207 Dane Road, SaleM33 2NA
Born May 1972
Director
Appointed 06 Nov 2002
Resigned 19 Dec 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2001
Resigned 08 Nov 2001

Persons with significant control

1

Mr Michael Christopher Flynn

Active
Waterfold Business Park, BuryBL9 7BR
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
20 July 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
20 July 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
1 June 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
1 June 2016
RM02RM02
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
8 September 2015
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Liquidation Receiver Appointment Of Receiver
11 August 2015
RM01RM01
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 April 2014
3.63.6
Liquidation Receiver Cease To Act Receiver
1 April 2014
RM02RM02
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
18 March 2014
3.63.6
Liquidation Receiver Cease To Act Receiver
18 March 2014
RM02RM02
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
26 September 2013
RM01RM01
Liquidation Receiver Appointment Of Receiver
24 September 2013
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
19 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
88(2)R88(2)R
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
88(2)R88(2)R
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
6 December 2003
287Change of Registered Office
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
17 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Incorporation Company
6 November 2001
NEWINCIncorporation