Background WavePink WaveYellow Wave

FLANSHAW PROPERTY HOLDINGS LIMITED (10810197)

FLANSHAW PROPERTY HOLDINGS LIMITED (10810197) is an active UK company. incorporated on 8 June 2017. with registered office in Skipton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLANSHAW PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include DUFFY, Kevin Joseph, DUFFY, Michael Francis, DUFFY, Peter Gerard.

Company Number
10810197
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
Number 3 Acorn Business Park, Skipton, BD23 2UE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFFY, Kevin Joseph, DUFFY, Michael Francis, DUFFY, Peter Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLANSHAW PROPERTY HOLDINGS LIMITED

FLANSHAW PROPERTY HOLDINGS LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Skipton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLANSHAW PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10810197

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Number 3 Acorn Business Park Airedale Business Centre Skipton, BD23 2UE,

Previous Addresses

Connaught House Park View, Lofthouse Gate Wakefield West Yorkshire WF3 3HA United Kingdom
From: 8 June 2017To: 18 March 2026
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Jun 22
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Apr 24
Director Left
Oct 24
2
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUFFY, Peter Gerard

Active
Acorn Business Park, SkiptonBD23 2UE
Secretary
Appointed 10 Dec 2025

DUFFY, Kevin Joseph

Active
Acorn Business Park, SkiptonBD23 2UE
Born March 1969
Director
Appointed 08 Jun 2017

DUFFY, Michael Francis

Active
Acorn Business Park, SkiptonBD23 2UE
Born July 1965
Director
Appointed 08 Jun 2017

DUFFY, Peter Gerard

Active
Acorn Business Park, SkiptonBD23 2UE
Born October 1961
Director
Appointed 08 Jun 2017

PAINTER, William Mark David

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Secretary
Appointed 08 Jun 2017
Resigned 10 Dec 2025

DUFFY, Neil Martin

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born March 1972
Director
Appointed 08 Jun 2017
Resigned 06 Oct 2024

HUDSON, Robert John

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born February 1969
Director
Appointed 08 Jun 2017
Resigned 26 May 2022

Persons with significant control

6

4 Active
2 Ceased

Mrs Angela Margaret Forde

Active
Acorn Business Park, SkiptonBD23 2UE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Feb 2023

Mr Peter Gerard Duffy

Active
Acorn Business Park, SkiptonBD23 2UE
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Feb 2023

Mr Paul Mervyn Clarke

Ceased
28-32 St. Pauls Street, LeedsLS1 2JT
Born September 1954

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 12 Sept 2017
Ceased 31 Mar 2024

Mrs Helen Elizabeth Webb

Active
Acorn Business Park, SkiptonBD23 2UE
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 12 Sept 2017

Mr Kevin Joseph Duffy

Active
Acorn Business Park, SkiptonBD23 2UE
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 12 Sept 2017

Mary Carmel Duffy

Ceased
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2017
NEWINCIncorporation