Background WavePink WaveYellow Wave

FLYNN PORTFOLIO LIMITED (09792298)

FLYNN PORTFOLIO LIMITED (09792298) is an active UK company. incorporated on 23 September 2015. with registered office in Sidcup. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLYNN PORTFOLIO LIMITED has been registered for 10 years. Current directors include SHORT, Nicholas George.

Company Number
09792298
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHORT, Nicholas George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYNN PORTFOLIO LIMITED

FLYNN PORTFOLIO LIMITED is an active company incorporated on 23 September 2015 with the registered office located in Sidcup. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLYNN PORTFOLIO LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09792298

LTD Company

Age

10 Years

Incorporated 23 September 2015

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 23 January 2026 (2 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 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Previous Addresses

31 Greenhurst Drive East Grinstead RH19 3NE England
From: 11 October 2016To: 21 February 2020
Nobles Green Station Road Dormansland Lingfield Surrey RH7 6NL United Kingdom
From: 23 September 2015To: 11 October 2016
Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHORT, Nicholas George

Active
2 Cray Road, SidcupDA14 5DA
Born July 1981
Director
Appointed 17 Feb 2020

MONFRIES, Edith Elizabeth

Resigned
Greenhurst Drive, East GrinsteadRH19 3NE
Secretary
Appointed 23 Sept 2015
Resigned 17 Feb 2020

MONFRIES, Edith Elizabeth

Resigned
Greenhurst Drive, East GrinsteadRH19 3NE
Born October 1962
Director
Appointed 23 Sept 2015
Resigned 17 Feb 2020

Persons with significant control

1

Mr Nicholas George Short

Active
2 Cray Road, SidcupDA14 5DA
Born July 1981

Nature of Control

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

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
24 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Incorporation Company
23 September 2015
NEWINCIncorporation