Flagstones Management Company Limited LEIGHTON BUZZARD


Flagstones Management Company started in year 2006 as Private Limited Company with registration number 05839542. The Flagstones Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leighton Buzzard at C/o Neil Douglas Block Managament Limited Portland House, Westfield Road. Postal code: LU7 9GU.

The firm has 2 directors, namely Paul A., Bruce J.. Of them, Bruce J. has been with the company the longest, being appointed on 12 March 2008 and Paul A. has been with the company for the least time - from 11 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flagstones Management Company Limited Address / Contact

Office Address C/o Neil Douglas Block Managament Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05839542
Date of Incorporation Wed, 7th Jun 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Paul A.

Position: Director

Appointed: 11 January 2023

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 23 April 2021

Bruce J.

Position: Director

Appointed: 12 March 2008

Lindsay Properties Ltd

Position: Corporate Secretary

Appointed: 09 December 2008

Resigned: 01 January 2012

Touchstone Cps

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 09 December 2008

Roger C.

Position: Director

Appointed: 29 February 2008

Resigned: 01 October 2009

Naomi B.

Position: Director

Appointed: 27 February 2008

Resigned: 20 December 2013

Farhat G.

Position: Director

Appointed: 27 February 2008

Resigned: 16 March 2016

Mary B.

Position: Director

Appointed: 27 February 2008

Resigned: 01 February 2015

Rosemary L.

Position: Director

Appointed: 27 February 2008

Resigned: 30 June 2016

Carole W.

Position: Director

Appointed: 27 February 2008

Resigned: 11 January 2023

Martin K.

Position: Secretary

Appointed: 08 January 2008

Resigned: 09 December 2008

William T.

Position: Nominee Director

Appointed: 07 June 2006

Resigned: 07 June 2006

Howard T.

Position: Nominee Secretary

Appointed: 07 June 2006

Resigned: 07 June 2006

David G.

Position: Director

Appointed: 07 June 2006

Resigned: 09 June 2008

Evan B.

Position: Secretary

Appointed: 07 June 2006

Resigned: 09 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets13 93734 59944 82847 016
Net Assets Liabilities16 90435 73712 74021 647
Other
Creditors1 3905 87234 74325 369
Net Current Assets Liabilities16 90435 73712 74021 647
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 3577 0102 655 
Total Assets Less Current Liabilities16 90435 73712 74021 647

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Statement of Capital on 27th November 2023: 24.00 GBP
filed on: 27th, November 2023
Free Download (3 pages)

Company search