Background WavePink WaveYellow Wave

FLINTSTONE ESTATES LLP (OC316261)

FLINTSTONE ESTATES LLP (OC316261) is an active UK company. incorporated on 18 November 2005. with registered office in Basingstoke. FLINTSTONE ESTATES LLP has been registered for 20 years.

Company Number
OC316261
Status
active
Type
llp
Incorporated
18 November 2005
Age
20 years
Address
The Shrubbery 14 Church Street, Basingstoke, RG28 7AB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINTSTONE ESTATES LLP

FLINTSTONE ESTATES LLP is an active company incorporated on 18 November 2005 with the registered office located in Basingstoke. FLINTSTONE ESTATES LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC316261

LLP Company

Age

20 Years

Incorporated 18 November 2005

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 18 December 2025 (4 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

The Shrubbery 14 Church Street Whitchurch Basingstoke, RG28 7AB,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARTIN, Gemma

Active
The Shrubbery 14 Church Street, BasingstokeRG28 7AB
Born February 1974
Llp designated member
Appointed 01 Jan 2015

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Born July 1963
Llp designated member
Appointed 18 Nov 2005

JACKSON, Jamie

Resigned
Tower Hill Farm, GranthamNG33 5QY
Born March 1966
Llp designated member
Appointed 18 Nov 2005
Resigned 06 Apr 2007

PRESSLAND, Justin Edward

Resigned
Fulham Park House, LondonSW6 5AA
Born February 1967
Llp designated member
Appointed 10 Jan 2006
Resigned 12 Dec 2022

Persons with significant control

1

Mr Paul Ian Hamilton Pressland

Active
The Shrubbery 14 Church Street, BasingstokeRG28 7AB
Born July 1963

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
20 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2024
LLMR01LLMR01
Confirmation Statement With No Updates
17 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
8 September 2023
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
10 March 2023
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 February 2023
LLMR01LLMR01
Confirmation Statement With No Updates
18 January 2023
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
21 December 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 December 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 December 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 December 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 December 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 December 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 December 2022
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 December 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 December 2022
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
14 December 2022
LLTM01LLTM01
Confirmation Statement With No Updates
10 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
LLCS01LLCS01
Confirmation Statement With No Updates
23 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
15 February 2018
LLMR01LLMR01
Confirmation Statement With No Updates
18 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 June 2016
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
4 February 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 February 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 January 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 February 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
26 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
9 April 2008
LLP288bLLP288b
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
15 January 2007
363aAnnual Return
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
288aAppointment of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation