Background WavePink WaveYellow Wave

BUY TO LET FINANCE LIMITED (06538533)

BUY TO LET FINANCE LIMITED (06538533) is an active UK company. incorporated on 18 March 2008. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUY TO LET FINANCE LIMITED has been registered for 18 years. Current directors include FLYNN, Michael Christopher.

Company Number
06538533
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
Sterling House, Bury, BL9 7BR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLYNN, Michael Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUY TO LET FINANCE LIMITED

BUY TO LET FINANCE LIMITED is an active company incorporated on 18 March 2008 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUY TO LET FINANCE LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06538533

LTD Company

Age

18 Years

Incorporated 18 March 2008

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 19 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

EASTPARK DEVELOPMENTS LIMITED
From: 18 March 2008To: 18 July 2014
Contact
Address

Sterling House Waterfold Park Bury, BL9 7BR,

Previous Addresses

Lake View Lakeside Cheadle Cheshire SK8 3GW
From: 13 September 2012To: 3 October 2024
Bracken House Charles Street Manchester Lancashire M1 7BD
From: 18 March 2008To: 13 September 2012
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Name Change
Jul 14
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FLYNN, Michael Christopher

Active
Waterfold Park, BuryBL9 7BR
Born January 1981
Director
Appointed 03 Oct 2024

BECKETT, Gary Derek

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 31 Mar 2008
Resigned 03 Oct 2024

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 18 Mar 2008
Resigned 31 Mar 2008

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 18 Mar 2008
Resigned 31 Mar 2008

MOSER, Henry Neville

Resigned
Lakeside, CheadleSK8 3GW
Born September 1949
Director
Appointed 31 Mar 2008
Resigned 03 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Michael Christopher Flynn

Active
Waterfold Park, BuryBL9 7BR
Born January 1981

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Mr Henry Neville Moser

Ceased
Lakeside, CheadleSK8 3GW
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Change Of Name By Resolution
18 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
18 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Incorporation Company
18 March 2008
NEWINCIncorporation