Company NameFlint House Investments Limited
DirectorJames Robert Jacomb Gibbon
Company StatusActive
Company Number07697929
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 10 months ago)
Previous NameLongfield House Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Robert Jacomb Gibbon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressFlint House Froxfield
Petersfield
Hampshire
GU32 1DP
Secretary NameFiona Gibbon
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlint House Froxfield
Petersfield
Hampshire
GU32 1DP

Contact

Telephone020 82020752
Telephone regionLondon

Location

Registered Address37 Webb's Road
London
SW11 6RX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Fiona Gibbon
50.00%
Ordinary
50 at £1James Robert Jacomb Gibbon
50.00%
Ordinary

Financials

Year2014
Net Worth£429,066
Cash£2,776
Current Liabilities£59,185

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 November 2022 (6 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 30 November 2021 (7 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
11 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 November 2019 (7 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
13 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
24 August 2018Registered office address changed from 59a Brent Street London NW4 2EA to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page)
23 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (4 pages)
23 July 2014Director's details changed for Mr James Robert Jacomb Gibbon on 10 January 2014 (2 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (4 pages)
23 July 2014Director's details changed for Mr James Robert Jacomb Gibbon on 10 January 2014 (2 pages)
23 July 2014Secretary's details changed for Fiona Gibbon on 10 January 2014 (1 page)
23 July 2014Secretary's details changed for Fiona Gibbon on 10 January 2014 (1 page)
10 January 2014Company name changed longfield house LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed longfield house LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Secretary's details changed for Fiona Gibbon on 26 August 2011 (2 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
18 July 2012Secretary's details changed for Fiona Gibbon on 26 August 2011 (2 pages)
18 July 2012Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages)
18 July 2012Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages)
1 March 2012Previous accounting period shortened from 31 July 2012 to 30 November 2011 (1 page)
1 March 2012Previous accounting period shortened from 31 July 2012 to 30 November 2011 (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)