Company NameFlintcote Limited
Company StatusActive
Company Number01258630
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Gillian Carol Pickering
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameWilliam Joseph Andrews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(23 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMrs Gillian Carol Pickering
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(39 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMiss Emma Louise Pickering
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleProperty Administrator
Country of ResidenceEngland
Correspondence AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMr Roger Pickering
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1998)
RoleEstate Agent
Correspondence Address9 Woburn Walk
London
WC1H 0JJ
Director NameJames Roger Pickering
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DZ

Contact

Telephone01322 220950
Telephone regionDartford

Location

Registered AddressBgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Watson Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

15 November 1991Delivered on: 28 November 1991
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, woburn walk, london borough of camden t/n: 392247.
Fully Satisfied
18 January 1990Delivered on: 20 January 1990
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 woburn walk and 12 dukes road, london WC1.
Fully Satisfied
18 January 1990Delivered on: 20 January 1990
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 weatherbury, talbot road, wessex gardens london WC1.
Fully Satisfied
18 January 1990Delivered on: 20 January 1990
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, clare court, judd street, st pancras london WC1.
Fully Satisfied
18 January 1990Delivered on: 20 January 1990
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement room at 7 woburn walk, london WC1.
Fully Satisfied
22 July 1983Delivered on: 5 August 1983
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 1 to 15 (odd numbers) 21 and 23 the race, 32-136 (even numbers) 140-166 (even numbers) 172-178 (even numbers) caldy road all of macclesfield cheshire.
Fully Satisfied
8 November 1978Delivered on: 17 November 1978
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the lodge, kensington park gardens, kensington & chelsea, london W11 title no 461661.
Fully Satisfied

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
5 January 2022Director's details changed for Miss Emma Louise Pickering on 28 December 2021 (2 pages)
15 October 2021Appointment of Miss Emma Louise Pickering as a director on 15 October 2021 (2 pages)
26 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 January 2021Director's details changed for William Joseph Andrews on 28 December 2020 (2 pages)
5 January 2021Secretary's details changed for Mrs Gillian Carol Pickering on 28 December 2020 (1 page)
5 January 2021Change of details for Watson Properties Ltd as a person with significant control on 28 December 2020 (2 pages)
19 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
14 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 29 June 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
24 November 2015Appointment of Mrs Gillian Carol Pickering as a director on 13 November 2015 (3 pages)
24 November 2015Appointment of Mrs Gillian Carol Pickering as a director on 13 November 2015 (3 pages)
16 January 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
16 January 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
22 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
22 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
4 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
25 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
25 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
16 April 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
21 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
21 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2001Full accounts made up to 30 September 2000 (12 pages)
30 May 2001Full accounts made up to 30 September 2000 (12 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 November 2000Full accounts made up to 30 September 1999 (13 pages)
20 November 2000Full accounts made up to 30 September 1999 (13 pages)
23 January 2000Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page)
23 January 2000Registered office changed on 23/01/00 from: 1 heath close road dartford kent DA1 2PU (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Full accounts made up to 30 September 1998 (13 pages)
4 February 1999Full accounts made up to 30 September 1998 (13 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1998Full accounts made up to 30 September 1997 (11 pages)
25 February 1998Full accounts made up to 30 September 1997 (11 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 30 September 1996 (12 pages)
9 July 1997Full accounts made up to 30 September 1996 (12 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 July 1995Full accounts made up to 30 September 1994 (12 pages)
21 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 May 1976Incorporation (14 pages)