Background WavePink WaveYellow Wave

FLAGSHIP HOUSING DEVELOPMENTS LIMITED (05131085)

FLAGSHIP HOUSING DEVELOPMENTS LIMITED (05131085) is an active UK company. incorporated on 18 May 2004. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FLAGSHIP HOUSING DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include BLACKMAN, Martyn Jeremy, SLOMAN, Andrew George, TANN, Anthony Christopher.

Company Number
05131085
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
31 King Street, Norwich, NR1 1PD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACKMAN, Martyn Jeremy, SLOMAN, Andrew George, TANN, Anthony Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAGSHIP HOUSING DEVELOPMENTS LIMITED

FLAGSHIP HOUSING DEVELOPMENTS LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FLAGSHIP HOUSING DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05131085

LTD Company

Age

21 Years

Incorporated 18 May 2004

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

LAWGRA (NO.1105) LIMITED
From: 18 May 2004To: 29 March 2005
Contact
Address

31 King Street Norwich, NR1 1PD,

Previous Addresses

Keswick Hall Keswick Norwich Norfolk NR4 6TJ
From: 18 May 2004To: 11 May 2017
Timeline

56 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Funding Round
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Mar 17
Director Joined
May 17
Director Left
May 17
Funding Round
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Owner Exit
May 19
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Jun 20
Funding Round
Mar 21
Funding Round
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Capital Update
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
9
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BROWN, Katherine Alexandra

Active
King Street, NorwichNR1 1PD
Secretary
Appointed 04 Nov 2019

BLACKMAN, Martyn Jeremy

Active
King Street, NorwichNR1 1PD
Born January 1974
Director
Appointed 28 Feb 2025

SLOMAN, Andrew George

Active
King Street, NorwichNR1 1PD
Born November 1971
Director
Appointed 29 Jan 2026

TANN, Anthony Christopher

Active
King Street, NorwichNR1 1PD
Born March 1967
Director
Appointed 29 Sept 2016

AYDEN, Roderick Clive

Resigned
Keswick Hall, NorwichNR4 6TJ
Secretary
Appointed 27 Jun 2005
Resigned 29 Sept 2016

MARCUS, Edward

Resigned
King Street, NorwichNR1 1PD
Secretary
Appointed 29 Sept 2016
Resigned 04 Nov 2019

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 18 May 2004
Resigned 27 Jun 2005

ARCHIBALD, John Kirkwood

Resigned
King Street, NorwichNR1 1PD
Born September 1967
Director
Appointed 02 Jan 2019
Resigned 04 Mar 2020

ARMSTRONG, David Alfred

Resigned
King Street, NorwichNR1 1PD
Born June 1969
Director
Appointed 25 Sept 2024
Resigned 28 Feb 2025

ARMSTRONG, David Alfred

Resigned
King Street, NorwichNR1 1PD
Born June 1969
Director
Appointed 12 Jun 2014
Resigned 01 Apr 2023

AUST, Martin James Richard

Resigned
Keswick Hall, NorwichNR4 6TJ
Born June 1966
Director
Appointed 27 Jun 2005
Resigned 31 Mar 2011

BARKER, Katie Louise

Resigned
King Street, NorwichNR1 1PD
Born August 1984
Director
Appointed 27 May 2021
Resigned 01 Apr 2023

BARKER, Katie Louise

Resigned
King Street, NorwichNR1 1PD
Born August 1984
Director
Appointed 26 Jul 2018
Resigned 30 Mar 2020

BARKER, Katie Louise

Resigned
King Street, NorwichNR1 1PD
Born August 1984
Director
Appointed 29 Sept 2016
Resigned 10 May 2017

BLACKMORE, Lorna

Resigned
King Street, NorwichNR1 1PD
Born June 1966
Director
Appointed 10 May 2017
Resigned 01 Jan 2022

BLEWITT, Antony Mark

Resigned
Keswick Hall, NorwichNR4 6TJ
Born May 1964
Director
Appointed 26 Jan 2009
Resigned 30 Jun 2012

DAVIDGE, Carolan Maria

Resigned
King Street, NorwichNR1 1PD
Born March 1968
Director
Appointed 25 May 2023
Resigned 15 Mar 2024

EGERTON-SMITH, Andrew John Deighton Fitton

Resigned
Old Hall Farm Church Road, DerehamNR20 3LH
Born March 1943
Director
Appointed 28 Aug 2008
Resigned 25 Jan 2009

GREENACRE, Samuel Robert

Resigned
King Street, NorwichNR1 1PD
Born June 1986
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2023

HYDE, Samantha Marie

Resigned
King Street, NorwichNR1 1PD
Born February 1971
Director
Appointed 25 May 2023
Resigned 31 Jan 2024

KING, Emma Julia

Resigned
Keswick Hall, NorwichNR4 6TJ
Born December 1973
Director
Appointed 15 Sept 2011
Resigned 29 Sept 2016

KNIGHTS, Garry

Resigned
King Street, NorwichNR1 1PD
Born January 1971
Director
Appointed 01 Dec 2023
Resigned 28 Feb 2025

MCGEADY, Robert Anthony

Resigned
Waterloo Avenue, IpswichIP16 4HE
Born May 1960
Director
Appointed 28 Aug 2008
Resigned 25 Jan 2009

MCMANUS, Jonathan Paul

Resigned
King Street, NorwichNR1 1PD
Born October 1973
Director
Appointed 01 Jan 2022
Resigned 29 Jan 2026

MCQUADE, David James

Resigned
Keswick Hall, NorwichNR4 6TJ
Born February 1964
Director
Appointed 28 Feb 2011
Resigned 29 Sept 2016

PERRY, John Frederick

Resigned
13 Lister Road, IpswichIP7 5JN
Born August 1949
Director
Appointed 27 Jun 2005
Resigned 28 Aug 2008

REMINGTON, Paul James, Dr

Resigned
King Street, NorwichNR1 1PD
Born September 1950
Director
Appointed 26 Jul 2018
Resigned 01 Apr 2023

SARGEANTSON, Mark Justin

Resigned
Copyhold Cottage, WoodbridgeIP13 7JX
Born December 1952
Director
Appointed 28 Aug 2008
Resigned 25 Jan 2009

TREDGET, Cecilia Mary

Resigned
King Street, NorwichNR1 1PD
Born September 1959
Director
Appointed 01 Apr 2023
Resigned 28 Feb 2025

UDBERG, Stephen Charles

Resigned
King Street, NorwichNR1 1PD
Born May 1954
Director
Appointed 02 Jan 2019
Resigned 27 Feb 2025

WALSHAM, Helen

Resigned
Keswick Hall, NorwichNR4 6TJ
Born April 1963
Director
Appointed 26 Jul 2012
Resigned 29 Sept 2016

WRIGHT, Claire Elizabeth

Resigned
King Street, NorwichNR1 1PD
Born January 1982
Director
Appointed 25 Sept 2024
Resigned 28 Feb 2025

YUILL, Andrew James

Resigned
King Street, NorwichNR1 1PD
Born July 1969
Director
Appointed 29 Sept 2016
Resigned 31 May 2023

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 18 May 2004
Resigned 27 Jun 2005

Persons with significant control

1

0 Active
1 Ceased
King Street, NorwichNR1 1PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 18 May 2017
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 October 2023
SH19Statement of Capital
Legacy
25 October 2023
SH20SH20
Legacy
25 October 2023
CAP-SSCAP-SS
Resolution
25 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Auditors Resignation Company
22 March 2012
AUDAUD
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Resolution
30 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
225Change of Accounting Reference Date
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
287Change of Registered Office
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2004
NEWINCIncorporation