Background WavePink WaveYellow Wave

FLYNN HOMES LTD (04433050)

FLYNN HOMES LTD (04433050) is an active UK company. incorporated on 8 May 2002. with registered office in Bury. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. FLYNN HOMES LTD has been registered for 23 years. Current directors include FLYNN, Michael Christopher.

Company Number
04433050
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
Sterling House, Bury, BL9 7BR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FLYNN, Michael Christopher
SIC Codes
41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYNN HOMES LTD

FLYNN HOMES LTD is an active company incorporated on 8 May 2002 with the registered office located in Bury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. FLYNN HOMES LTD was registered 23 years ago.(SIC: 41202, 42990)

Status

active

Active since 23 years ago

Company No

04433050

LTD Company

Age

23 Years

Incorporated 8 May 2002

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

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

FLYNN PROPERTIES LIMITED
From: 8 May 2002To: 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: 19 May 2023To: 4 December 2023
Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH England
From: 10 October 2022To: 19 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
Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England
From: 8 November 2012To: 8 November 2012
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: 8 May 2002To: 30 July 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FLYNN, Michael Christopher

Active
Waterfold Business Park, BuryBL9 7BR
Born January 1981
Director
Appointed 01 Jun 2002

FLYNN, Kay Margaret

Resigned
Waterfold Business Park, BuryBL9 7BR
Secretary
Appointed 01 Jun 2002
Resigned 08 May 2024

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 08 May 2002
Resigned 10 May 2002

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 08 May 2002
Resigned 10 May 2002

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

87

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 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
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
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
Change Person Secretary Company With Change Date
22 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 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
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
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
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
27 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2002
88(2)R88(2)R
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
88(2)R88(2)R
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation