Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAXYARD MANAGEMENT COMPANY LIMITED
Company Information for

FLAXYARD MANAGEMENT COMPANY LIMITED

HLB HOUSE, 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT,
Company Registration Number
04321612
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Flaxyard Management Company Ltd
FLAXYARD MANAGEMENT COMPANY LIMITED was founded on 2001-11-13 and has its registered office in Tarporley. The organisation's status is listed as "Active". Flaxyard Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLAXYARD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HLB HOUSE
68 HIGH STREET
TARPORLEY
CHESHIRE
CW6 0AT
Other companies in CW6
 
Filing Information
Company Number 04321612
Company ID Number 04321612
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 15:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAXYARD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLAXYARD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN TALLIS
Company Secretary 2014-10-15
SALLIE BALLANTYNE
Director 2007-09-06
ANDREW JOHN DOLPHIN
Director 2003-05-30
ALAN JAMES LENTON
Director 2003-05-30
JOAN LINDA MASON
Director 2007-09-20
MARILYN ANN MORNINGTON
Director 2009-10-01
CLAIRE OWENS
Director 2015-03-06
ALEXANDER JOSEPH PATRICK PLATT
Director 2011-08-25
DAVID RIMMER
Director 2007-10-12
JOHN AMOS TALLIS
Director 2013-04-12
WILLIAM ANTHONY WALLS
Director 2008-01-01
DAVID WILLIAM WILLS
Director 2003-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ERIC HARRISON
Director 2006-12-01 2015-03-06
SUSAN LENTON
Company Secretary 2012-11-24 2014-10-15
ALEXANDER JOSEPH PATRICK PLATT
Company Secretary 2012-11-24 2014-10-15
PETER RENSHAW
Director 2003-05-30 2013-04-12
MARIA POMPEI DOLPHIN
Company Secretary 2003-05-30 2012-09-10
GILLIAN WILLS
Company Secretary 2007-09-20 2012-09-10
MICHAEL TAYLOR
Director 2003-05-30 2011-05-24
TONY GRADWELL
Director 2007-09-20 2009-09-23
ROGER ANDREW JAMES HAYDOCK
Director 2003-05-30 2007-09-26
SUSAN ANN LENTON
Company Secretary 2004-06-01 2007-09-20
NICHOLAS HARVEY LEWIS
Director 2003-05-30 2007-09-20
ANTHONY JOHN MCANDREW
Director 2003-05-30 2007-09-20
PETER MICHAEL BROAD
Director 2003-05-30 2006-11-16
SALLY ANN MCANDREW
Company Secretary 2003-05-30 2004-06-01
LAURENCE ARNOLD HOCKIN
Director 2003-05-30 2003-07-07
ROLAND ARTHUR DAWSON
Company Secretary 2001-11-13 2003-05-30
JOHN MICHAEL PICKERING
Director 2001-11-13 2003-05-30
JOHN PRITCHARD
Director 2001-11-13 2003-05-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-11-13 2001-11-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DOLPHIN CFG PROPERTY LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
ANDREW JOHN DOLPHIN M.D. HOTEL INTERIORS LIMITED Director 1990-12-31 CURRENT 1984-03-12 Active
ALAN JAMES LENTON WEAVER BOMFORDS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
ALAN JAMES LENTON WEAVER DIGITAL LIMITED Director 2006-07-27 CURRENT 2006-03-10 Active
ALAN JAMES LENTON WEAVER BUSINESS MACHINES LIMITED Director 2006-07-06 CURRENT 1987-06-10 Active
ALAN JAMES LENTON LENTON HOLDINGS LIMITED Director 2006-04-07 CURRENT 2006-03-09 Active
ALAN JAMES LENTON MADELEY TILLS LIMITED Director 2005-08-03 CURRENT 1967-10-03 Dissolved 2015-02-10
ALAN JAMES LENTON BIZGIFTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
ALAN JAMES LENTON OFFICEBITZ LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ALAN JAMES LENTON BOMFORD OFFICE PRODUCTS LIMITED Director 1995-05-26 CURRENT 1995-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAVINIA MORRIS
2023-09-12DIRECTOR APPOINTED MR ALAN COOCH
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-23CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-07-13AP01DIRECTOR APPOINTED MRS SINEAD MANA LUNT
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOSEPH PATRICK PLATT
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER
2021-04-19AP01DIRECTOR APPOINTED MS AMBRE RAE CROSS
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AMOS TALLIS
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MS CHRISTINE LAVINIA MORRIS
2020-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-07-02AP03Appointment of Mr Ian Richardson Hogg as company secretary on 2019-07-01
2019-07-02TM02Termination of appointment of John Tallis on 2019-07-01
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-21AP01DIRECTOR APPOINTED MR STEPHEN MOORE
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN LINDA MASON
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY WALLS
2018-09-19AP01DIRECTOR APPOINTED MR IAN RICHARDSON HOGG
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-06-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-04-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AR0113/11/15 ANNUAL RETURN FULL LIST
2015-05-25AP01DIRECTOR APPOINTED MRS CLAIRE OWENS
2015-05-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERIC HARRISON
2015-01-02AR0113/11/14 ANNUAL RETURN FULL LIST
2014-10-27AP03Appointment of Mr John Tallis as company secretary on 2014-10-15
2014-10-27TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER PLATT
2014-10-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN LENTON
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25AR0113/11/13 ANNUAL RETURN FULL LIST
2014-01-25AP01DIRECTOR APPOINTED MR JOHN AMOS TALLIS
2014-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER RENSHAW
2013-08-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0113/11/12 ANNUAL RETURN FULL LIST
2012-11-26AP03SECRETARY APPOINTED MR ALEXANDER JOSEPH PATRICK PLATT
2012-11-26AP03SECRETARY APPOINTED MRS SUSAN LENTON
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WILLS
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY MARIA DOLPHIN
2012-07-17AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-28AR0113/11/11 NO MEMBER LIST
2011-11-20AP01DIRECTOR APPOINTED MR ALEXANDER JOSEPH PATRICK PLATT
2011-08-18AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2010-11-23AR0113/11/10 NO MEMBER LIST
2010-07-12AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-07AP01DIRECTOR APPOINTED JUDGE MARILYN ANN MORNINGTON
2009-12-02AR0113/11/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WILLS / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY WALLS / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIMMER / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RENSHAW / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN LINDA MASON / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES LENTON / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DOLPHIN / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLIE BALLANTYNE / 12/11/2009
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY GRADWELL
2009-03-02AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-21363aANNUAL RETURN MADE UP TO 13/11/08
2008-09-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-15288aNEW DIRECTOR APPOINTED
2007-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-21363sANNUAL RETURN MADE UP TO 13/11/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ROYCE PEELING GREEN THE COPPER ROOM THE DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG
2006-12-10288bDIRECTOR RESIGNED
2006-11-27363(288)DIRECTOR RESIGNED
2006-11-27363sANNUAL RETURN MADE UP TO 13/11/06
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-16363sANNUAL RETURN MADE UP TO 13/11/05
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/05
2005-03-16363sANNUAL RETURN MADE UP TO 13/11/04
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 3 FLAXYARDS EATON LANCE TARPORLEY CHESHIRE CW6 9EL
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-13363(288)DIRECTOR RESIGNED
2003-11-13363sANNUAL RETURN MADE UP TO 13/11/03
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FLAXYARD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAXYARD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLAXYARD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAXYARD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FLAXYARD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAXYARD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FLAXYARD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAXYARD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FLAXYARD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FLAXYARD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAXYARD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAXYARD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.