Company NameFlitcham Limited
DirectorsMichael John Stevens Kcvo and Andrew David Parker
Company StatusActive
Company Number01540165
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Michael John Stevens Kcvo
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(36 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleKeeper Of The Privy Purse
Country of ResidenceEngland
Correspondence AddressBuckingham Palace Buckingham Palace Road
London
SW1A 1AA
Director NameLord Andrew David Parker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleLord Chamberlain Of The Household
Country of ResidenceEngland
Correspondence AddressBuckingham Palace Buckingham Palace
London
SW1A 1AA
Director NameSir Marsom Henry Boyd-Carpenter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 March 1999)
RoleSolicitor
Correspondence AddressGuardswell House Brockenhurst Road
South Ascot
Ascot
Berkshire
SL5 9HA
Director NameSir Charles Matthew Farrer
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Avenue
London
W4 1TX
Secretary NameSir Charles Matthew Farrer
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Avenue
London
W4 1TX
Director NameHon Mark Thomas Bridges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bushnell Road
London
SW17 8QP
Secretary NameSir Marsom Henry Boyd-Carpenter
NationalityBritish
StatusResigned
Appointed22 December 1994(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2002)
RoleCompany Director
Correspondence AddressGuardswell House Brockenhurst Road
South Ascot
Ascot
Berkshire
SL5 9HA
Director NameKcvo Michael Charles Gerrard Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2002)
RoleKeeper Of Privy Purse
Correspondence AddressBuckingham Palace
London
Sw1
Director NameThe Rt.Hon  The Lord Camoys
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleLord Chaimberlain
Correspondence AddressBuckingham Palace
London
SW1A 1AA
Director NameThe Rt Hon The Lord Luce Gcvo Dl Richard Mapier
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(20 years after company formation)
Appointment Duration7 years (resigned 18 January 2008)
RoleLord Chamberlain
Correspondence AddressBuckingham Palace
London
SW1A 1AA
Secretary NameLord Mark Thomas Bridges
NationalityBritish
StatusResigned
Appointed21 May 2002(21 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameSir Philip Alan Reid
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(21 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2017)
RoleKeeper Of Privy Purse
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham Palace
London
SW1A 1AA
Director NameThe Right Honourable The Earl William James Robert Peel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(27 years after company formation)
Appointment Duration13 years, 7 months (resigned 06 September 2021)
RoleLord Chamberlain
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham Palace Buckingham Palace
London
SW1A 1AA

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Earl William Jamesrobert Peel A/c Gcvo
50.00%
Ordinary
1 at £1Sir Philip Alan Reid A/c Kcvo
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

30 October 2023Notification of His Most Gracious Majesty King Charles Iii as a person with significant control on 31 March 2023 (2 pages)
30 October 2023Cessation of A Person with Significant Control as a person with significant control on 31 March 2023 (1 page)
27 October 2023Cessation of Andrew David Parker Gcvo Kcb Pc as a person with significant control on 31 March 2023 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 October 2021Appointment of Lord Andrew David Parker as a director on 6 September 2021 (2 pages)
6 October 2021Notification of Andrew David Parker Gcvo Kcb Pc as a person with significant control on 6 September 2021 (2 pages)
30 September 2021Change of details for Sir Michael John Stevens Kcvo as a person with significant control on 1 January 2018 (2 pages)
29 September 2021Termination of appointment of William James Robert Peel as a director on 6 September 2021 (1 page)
29 September 2021Cessation of Earl Peel, Gcvo Dl as a person with significant control on 6 September 2021 (1 page)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 November 2018Notification of Michael John Stevens Kcvo as a person with significant control on 1 January 2018 (2 pages)
13 November 2018Appointment of Sir Michael John Stevens Kcvo as a director on 1 January 2018 (2 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 November 2018Cessation of Philip Alan Reid, Gcvo as a person with significant control on 31 December 2017 (1 page)
12 November 2018Termination of appointment of Mark Thomas Bridges as a secretary on 7 November 2018 (1 page)
12 November 2018Termination of appointment of Philip Alan Reid as a director on 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 January 2011Director's details changed for Right Honourable the Earl Peel William Jamesrobert Peel on 1 October 2009 (3 pages)
14 January 2011Director's details changed for Right Honourable the Earl Peel William Jamesrobert Peel on 1 October 2009 (3 pages)
14 January 2011Director's details changed for Right Honourable the Earl Peel William Jamesrobert Peel on 1 October 2009 (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Secretary's details changed for The Hon Mark Thomas Bridges on 1 October 2009 (1 page)
21 January 2010Secretary's details changed for The Hon Mark Thomas Bridges on 1 October 2009 (1 page)
21 January 2010Secretary's details changed for The Hon Mark Thomas Bridges on 1 October 2009 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2008Director appointed william james robert peel (2 pages)
11 March 2008Director appointed william james robert peel (2 pages)
11 March 2008Appointment terminated director richard mapier (1 page)
11 March 2008Appointment terminated director richard mapier (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 May 2002New secretary appointed (3 pages)
30 May 2002New secretary appointed (3 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 September 1999New director appointed (3 pages)
29 September 1999New director appointed (3 pages)
29 September 1999New director appointed (3 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (3 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
24 January 1995Return made up to 31/12/94; full list of members (10 pages)
5 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
5 January 1995New secretary appointed (4 pages)
5 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 March 1994Auditor's resignation (1 page)
27 January 1994Return made up to 31/12/93; change of members (6 pages)
13 December 1993Full accounts made up to 31 March 1993 (6 pages)
3 February 1993Full accounts made up to 31 March 1992 (7 pages)
11 January 1993Return made up to 31/12/92; no change of members (4 pages)
16 February 1992Return made up to 31/12/91; full list of members (7 pages)
6 February 1992Full accounts made up to 31 March 1991 (6 pages)
6 February 1992Director resigned;new director appointed (3 pages)
22 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1991Return made up to 31/12/90; no change of members (7 pages)
28 January 1991Full accounts made up to 31 March 1990 (6 pages)
30 January 1990Full accounts made up to 31 March 1989 (6 pages)
30 January 1990Return made up to 01/01/90; full list of members (5 pages)
3 February 1989Full accounts made up to 31 March 1988 (6 pages)
3 February 1989Return made up to 04/01/89; full list of members (5 pages)
8 February 1988Return made up to 05/01/88; full list of members (5 pages)
8 February 1988Full accounts made up to 31 March 1987 (6 pages)
29 January 1987Full accounts made up to 31 March 1986 (7 pages)
29 January 1987Return made up to 22/12/86; full list of members (5 pages)