Company NameFlitcham Nominees Limited
DirectorsMichael John Stevens Kcvo and Julian Arthur Vaughan Smith
Company StatusActive
Company Number02130646
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 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(30 years, 8 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 NameMr Julian Arthur Vaughan Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMajor Sir Shane Gabriel Blewitt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1996)
RoleKeeper Of The Privy Purse
Correspondence AddressSouth Corner
Duncton
Petworth
West Sussex
GU28 0LT
Director NameSir Charles Matthew Farrer
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Avenue
London
W4 1TX
Secretary NameMr James Thorne
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameSir Marsom Henry Boyd-Carpenter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2002)
RoleSolicitor
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
Appointed01 August 1996(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 2002)
RoleKeeper Of The Privy Purse
Correspondence AddressBuckingham Palace
London
Sw1
Director NameLord Mark Thomas Bridges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(14 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 November 2018)
RoleSolicitor
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(15 years, 4 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

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 £1Mark Thomas Bridges
50.00%
Ordinary
1 at £1Philip Alan Reid
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 Julian Arthur Vaughan Smith as a person with significant control on 31 March 2023 (1 page)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 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)
15 November 2018Director's details changed for Dr Michael John Stevens Kcvo on 1 January 2018 (2 pages)
13 November 2018Appointment of Dr Michael John Stevens Kcvo as a director on 1 January 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 director on 7 November 2018 (1 page)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 November 2018Termination of appointment of Philip Alan Reid as a director on 31 December 2017 (1 page)
12 November 2018Appointment of Julian Arthur Vaughan Smith as a director on 7 November 2018 (2 pages)
12 November 2018Notification of Julian Arthur Vaughan Smith as a person with significant control on 7 November 2018 (2 pages)
12 November 2018Cessation of Mark Thomas Bridges, Cvo as a person with significant control on 7 November 2018 (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)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 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)
6 August 2015Termination of appointment of James Thorne as a secretary on 30 June 2015 (1 page)
6 August 2015Termination of appointment of James Thorne as a secretary on 30 June 2015 (1 page)
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)
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 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for James Thorne 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 2010Secretary's details changed for James Thorne on 1 October 2009 (1 page)
21 January 2010Director's details changed for The Hon Mark Thomas Bridges on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for James Thorne on 1 October 2009 (1 page)
21 January 2010Director's details changed for The Hon Mark Thomas Bridges on 1 October 2009 (2 pages)
21 January 2010Director's details changed for The Hon Mark Thomas Bridges on 1 October 2009 (2 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)
21 May 2008Return made up to 31/03/08; full list of members (4 pages)
21 May 2008Return made up to 31/03/08; full list of members (4 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)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (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)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 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)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
26 April 2002New director appointed (3 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Director resigned (1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (6 pages)
3 May 2001Return made up to 31/03/01; full list of members (6 pages)
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)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 October 1999Return made up to 31/03/99; full list of members (6 pages)
4 October 1999Return made up to 31/03/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 June 1997Return made up to 31/03/97; full list of members (6 pages)
6 June 1997Return made up to 31/03/97; full list of members (6 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; no change of members (5 pages)
29 April 1996Return made up to 31/03/96; no change of members (5 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)
23 June 1995Return made up to 31/03/95; full list of members (7 pages)
23 June 1995Return made up to 31/03/95; full list of members (7 pages)
25 January 1995Director resigned;new director appointed (3 pages)
25 April 1994Return made up to 31/03/94; no change of members
  • 363(287) ‐ Registered office changed on 25/04/94
(4 pages)
13 May 1993Return made up to 31/03/93; no change of members (4 pages)
13 May 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
9 July 1992Return made up to 31/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
28 May 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
12 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1991Return made up to 31/03/91; no change of members (6 pages)
5 June 1990Return made up to 28/05/90; full list of members (4 pages)
21 May 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
21 February 1990Return made up to 15/02/90; full list of members (4 pages)
7 February 1990Accounts for a dormant company made up to 31 March 1989 (2 pages)
11 October 1988Accounts made up to 31 March 1988 (2 pages)
11 October 1988Accounts made up to 31 March 1988 (2 pages)
25 August 1988Return made up to 09/08/88; full list of members (4 pages)
25 August 1988Return made up to 09/08/88; full list of members (4 pages)
25 August 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 September 1987Memorandum and Articles of Association (16 pages)
23 September 1987Memorandum and Articles of Association (16 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1987Company name changed\certificate issued on 03/09/87 (3 pages)
23 August 1987New director appointed (2 pages)
11 May 1987Certificate of Incorporation (1 page)