Background WavePink WaveYellow Wave

FLESK PROPERTIES LIMITED (10549263)

FLESK PROPERTIES LIMITED (10549263) is an active UK company. incorporated on 5 January 2017. with registered office in Ashton-Under-Lyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLESK PROPERTIES LIMITED has been registered for 9 years. Current directors include O'SULLIVAN, Anne, O'SULLIVAN, Denis Adrian.

Company Number
10549263
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
4 The Moorings, Ashton-Under-Lyne, OL5 9BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'SULLIVAN, Anne, O'SULLIVAN, Denis Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLESK PROPERTIES LIMITED

FLESK PROPERTIES LIMITED is an active company incorporated on 5 January 2017 with the registered office located in Ashton-Under-Lyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLESK PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10549263

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

THE WOODLANDS NURSERY (WORSLEY) LIMITED
From: 5 January 2017To: 17 October 2025
Contact
Address

4 The Moorings Mossley Ashton-Under-Lyne, OL5 9BZ,

Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
New Owner
Mar 18
Loan Secured
Feb 19
Funding Round
Oct 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

O'SULLIVAN, Anne

Active
Mossley, Ashton-Under-LyneOL5 9BZ
Born March 1973
Director
Appointed 05 Jan 2017

O'SULLIVAN, Denis Adrian

Active
Mossley, Ashton-Under-LyneOL5 9BZ
Born May 1972
Director
Appointed 27 Jan 2017

Persons with significant control

2

Mr Denis Adrian O'Sullivan

Active
Mossley, Ashton-Under-LyneOL5 9BZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2017

Mrs Anne O'Sullivan

Active
Mossley, Ashton-Under-LyneOL5 9BZ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Incorporation Company
5 January 2017
NEWINCIncorporation