About

Registered Number: 03710851
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 54 Westgate, Hunstanton, PE36 5EL,

 

Flint Estates Ltd was established in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWERBY, Max Jonathan 06 January 2017 - 1
BOOTH, David Paul Henry 01 April 2011 08 March 2013 1
GILLAM, Ian Richard 10 February 1999 12 November 1999 1
KNIGHT, William Stephen 08 March 2013 06 January 2017 1
LARNER, Christopher James 12 November 1999 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SANDY, Jaqueline 06 January 2017 - 1
STEGGLES, Emma Jane 10 February 1999 01 March 2011 1
STEGGLES, James Robert Hamish 01 March 2011 06 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 April 2019
RP04CS01 - N/A 05 April 2019
RP04CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 04 July 2017
AA01 - Change of accounting reference date 04 July 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 10 January 2017
AP03 - Appointment of secretary 10 January 2017
AP01 - Appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
MR04 - N/A 20 October 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 10 March 2013
TM01 - Termination of appointment of director 10 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 06 April 2011
AR01 - Annual Return 22 March 2011
AP03 - Appointment of secretary 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AP01 - Appointment of director 28 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 March 2009
363a - Annual Return 20 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 22 February 2006
AAMD - Amended Accounts 02 December 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 09 March 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 20 March 2001
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 23 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 14 March 2000
395 - Particulars of a mortgage or charge 30 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
395 - Particulars of a mortgage or charge 07 July 1999
225 - Change of Accounting Reference Date 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2012 Outstanding

N/A

Debenture 09 November 2012 Outstanding

N/A

Debenture 22 November 1999 Fully Satisfied

N/A

Mortgage 02 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.