Background WavePink WaveYellow Wave

FLAGSTONE INVESTMENTS LTD (13190625)

FLAGSTONE INVESTMENTS LTD (13190625) is an active UK company. incorporated on 9 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLAGSTONE INVESTMENTS LTD has been registered for 5 years. Current directors include FAIRBURN, Daniel, POOLEY, Dean.

Company Number
13190625
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRBURN, Daniel, POOLEY, Dean
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAGSTONE INVESTMENTS LTD

FLAGSTONE INVESTMENTS LTD is an active company incorporated on 9 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FLAGSTONE INVESTMENTS LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13190625

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

183 67 River Gardens Walk London SE10 0UA England
From: 9 February 2021To: 11 March 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
May 22
Funding Round
Jan 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

POOLEY, Dean

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 14 Oct 2025

FAIRBURN, Daniel

Active
Cornhill, LondonEC3V 3QQ
Born August 1984
Director
Appointed 09 Feb 2021

POOLEY, Dean

Active
Cornhill, LondonEC3V 3QQ
Born September 1986
Director
Appointed 09 Feb 2021

Persons with significant control

6

3 Active
3 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2022
Eastwood Road, RayleighSS6 7LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022
Ceased 27 Apr 2022
67 River Gardens Walk, LondonSE10 0UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022

Mr Daniel Fairburn

Ceased
Cornhill, LondonEC3V 3QQ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 31 Jan 2022

Mr Dean Pooley

Ceased
Cornhill, LondonEC3V 3QQ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Incorporation Company
9 February 2021
NEWINCIncorporation