Background WavePink WaveYellow Wave

FLAXYARD MANAGEMENT COMPANY LIMITED (04321612)

FLAXYARD MANAGEMENT COMPANY LIMITED (04321612) is an active UK company. incorporated on 13 November 2001. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. FLAXYARD MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include COOCH, Alan, CROSS, Ambre Rae, DOLPHIN, Andrew John and 7 others.

Company Number
04321612
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2001
Age
24 years
Address
Hlb House, Tarporley, CW6 0AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOCH, Alan, CROSS, Ambre Rae, DOLPHIN, Andrew John, LENTON, Alan James, LUNT, Sinead Maria, MOORE, Stephen, MORNINGTON, Marilyn Ann, Judge, OWENS, Claire, RICHARDSON HOGG, Ian, WILLS, David William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAXYARD MANAGEMENT COMPANY LIMITED

FLAXYARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLAXYARD MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04321612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 13 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Hlb House 68 High Street Tarporley, CW6 0AT,

Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 09
Director Joined
Jan 10
Director Left
May 11
Director Joined
Nov 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RICHARDSON HOGG, Ian

Active
Hlb House, TarporleyCW6 0AT
Secretary
Appointed 01 Jul 2019

COOCH, Alan

Active
Hlb House, TarporleyCW6 0AT
Born August 1950
Director
Appointed 31 Aug 2023

CROSS, Ambre Rae

Active
Eaton Lane, TarporleyCW6 9GL
Born October 1984
Director
Appointed 19 Apr 2021

DOLPHIN, Andrew John

Active
5 Flax Yard, TarporleyCW6 9GL
Born May 1960
Director
Appointed 30 May 2003

LENTON, Alan James

Active
Flaxyards Farm House, TarpoleyCW6 9AA
Born September 1959
Director
Appointed 30 May 2003

LUNT, Sinead Maria

Active
Hlb House, TarporleyCW6 0AT
Born October 1973
Director
Appointed 13 Jul 2021

MOORE, Stephen

Active
Eaton Lane, TarporleyCW6 9GL
Born December 1959
Director
Appointed 21 Jan 2019

MORNINGTON, Marilyn Ann, Judge

Active
Hlb House, TarporleyCW6 0AT
Born January 1954
Director
Appointed 01 Oct 2009

OWENS, Claire

Active
Eaton Lane, TarporleyCW6 9GL
Born March 1953
Director
Appointed 06 Mar 2015

RICHARDSON HOGG, Ian

Active
Hlb House, TarporleyCW6 0AT
Born October 1949
Director
Appointed 22 Aug 2018

WILLS, David William

Active
2 Flaxyards, TarporleyCW6 9GL
Born September 1960
Director
Appointed 30 May 2003

DAWSON, Roland Arthur

Resigned
26 Nicholas Street, ChesterCH1 2PQ
Secretary
Appointed 13 Nov 2001
Resigned 30 May 2003

DOLPHIN, Maria Pompei

Resigned
5 Flaxyards, TarporleyCW6 9GL
Secretary
Appointed 30 May 2003
Resigned 10 Sept 2012

LENTON, Susan

Resigned
Hlb House, TarporleyCW6 0AT
Secretary
Appointed 24 Nov 2012
Resigned 15 Oct 2014

LENTON, Susan Ann

Resigned
Flaxyards Farm House, TarpoleyCW6 9AA
Secretary
Appointed 01 Jun 2004
Resigned 20 Sept 2007

MCANDREW, Sally Ann

Resigned
Flaxyards Farm, TarporleyCW6 9AA
Secretary
Appointed 30 May 2003
Resigned 01 Jun 2004

PLATT, Alexander Joseph Patrick

Resigned
Hlb House, TarporleyCW6 0AT
Secretary
Appointed 24 Nov 2012
Resigned 15 Oct 2014

TALLIS, John

Resigned
Eaton Lane, TarporleyCW6 9GL
Secretary
Appointed 15 Oct 2014
Resigned 01 Jul 2019

WILLS, Gillian

Resigned
2 Flaxyard, TarporleyCW6 9GL
Secretary
Appointed 20 Sept 2007
Resigned 10 Sept 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 13 Nov 2001

BALLANTYNE, Sallie

Resigned
9 Flaxyard, TarporleyCW6 9GL
Born February 1931
Director
Appointed 06 Sept 2007
Resigned 10 Nov 2025

BROAD, Peter Michael

Resigned
6 Flaxyards, TarporleyCW6 9GL
Born June 1962
Director
Appointed 30 May 2003
Resigned 16 Nov 2006

GRADWELL, Tony, Dr

Resigned
6 Flaxyards, TarporleyCW6 9GL
Born July 1954
Director
Appointed 20 Sept 2007
Resigned 23 Sept 2009

HARRISON, James Eric

Resigned
The Hayloft 8 Flaxyards, TarporleyCW6 9GL
Born September 1952
Director
Appointed 01 Dec 2006
Resigned 06 Mar 2015

HAYDOCK, Roger Andrew James

Resigned
7 Flaxyards, TarporleyCW6 9GL
Born June 1966
Director
Appointed 30 May 2003
Resigned 26 Sept 2007

HOCKIN, Laurence Arnold

Resigned
The Granary Flaxyard Farm, TarporleyCW6 9AA
Born October 1921
Director
Appointed 30 May 2003
Resigned 07 Jul 2003

LEWIS, Nicholas Harvey

Resigned
4 Bowmere Road, TarporleyCW6 0BS
Born February 1958
Director
Appointed 30 May 2003
Resigned 20 Sept 2007

MASON, Joan Linda

Resigned
3 Flaxyards, TarporleyCW6 9GL
Born October 1965
Director
Appointed 20 Sept 2007
Resigned 19 Dec 2018

MCANDREW, Anthony John

Resigned
Flaxyard Farm, TarporleyCW6 9AA
Born January 1967
Director
Appointed 30 May 2003
Resigned 20 Sept 2007

MORRIS, Christine Lavinia

Resigned
Eaton Lane, TarporleyCW6 9GL
Born March 1955
Director
Appointed 13 Nov 2020
Resigned 31 Aug 2023

PICKERING, John Michael

Resigned
Rough Hill, ChesterCH4 9JS
Born January 1941
Director
Appointed 13 Nov 2001
Resigned 30 May 2003

PLATT, Alexander Joseph Patrick

Resigned
Hlb House, TarporleyCW6 0AT
Born November 1968
Director
Appointed 25 Aug 2011
Resigned 13 Jul 2021

PRITCHARD, John

Resigned
1 The Close, TarporleyCW6 0FZ
Born July 1941
Director
Appointed 13 Nov 2001
Resigned 30 May 2003

RENSHAW, Peter

Resigned
4 Flaxyard, TarporleyCW6 9GL
Born December 1948
Director
Appointed 30 May 2003
Resigned 12 Apr 2013

RIMMER, David

Resigned
Earlscroft, Kelsall ChesterCW6 0QL
Born July 1961
Director
Appointed 12 Oct 2007
Resigned 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2014
AR01AR01
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Appoint Person Director Company With Name
20 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Memorandum Articles
23 November 2001
MEM/ARTSMEM/ARTS
Incorporation Company
13 November 2001
NEWINCIncorporation