BREANDAN FLYNN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BREANDAN FLYNN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550770

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandfold House Sandfold Lane, Levenshulme, Manchester, Lancashire M19 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon06/03/2026
Registration of charge 045507700063, created on 2026-02-27
dot icon28/01/2026
Registration of charge 045507700061, created on 2026-01-16
dot icon28/01/2026
Registration of charge 045507700062, created on 2026-01-16
dot icon15/12/2025
Satisfaction of charge 045507700027 in full
dot icon15/12/2025
Satisfaction of charge 045507700029 in full
dot icon15/12/2025
Satisfaction of charge 045507700030 in full
dot icon15/12/2025
Satisfaction of charge 045507700031 in full
dot icon15/12/2025
Satisfaction of charge 045507700032 in full
dot icon15/12/2025
Satisfaction of charge 045507700040 in full
dot icon15/12/2025
Satisfaction of charge 045507700041 in full
dot icon15/12/2025
Satisfaction of charge 045507700033 in full
dot icon15/12/2025
Satisfaction of charge 045507700036 in full
dot icon15/12/2025
Satisfaction of charge 045507700028 in full
dot icon15/12/2025
Satisfaction of charge 045507700038 in full
dot icon15/12/2025
Satisfaction of charge 045507700039 in full
dot icon15/12/2025
Satisfaction of charge 045507700047 in full
dot icon15/12/2025
Satisfaction of charge 045507700048 in full
dot icon15/12/2025
Satisfaction of charge 045507700050 in full
dot icon15/12/2025
Satisfaction of charge 045507700035 in full
dot icon15/12/2025
Satisfaction of charge 045507700037 in full
dot icon15/12/2025
Satisfaction of charge 045507700034 in full
dot icon15/12/2025
Satisfaction of charge 045507700042 in full
dot icon15/12/2025
Satisfaction of charge 045507700043 in full
dot icon15/12/2025
Satisfaction of charge 045507700044 in full
dot icon15/12/2025
Satisfaction of charge 045507700045 in full
dot icon10/12/2025
Registration of charge 045507700059, created on 2025-12-05
dot icon10/12/2025
Registration of charge 045507700060, created on 2025-12-05
dot icon01/12/2025
Part of the property or undertaking has been released from charge 045507700026
dot icon14/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Registration of charge 045507700057, created on 2025-05-12
dot icon13/05/2025
Registration of charge 045507700058, created on 2025-05-12
dot icon07/04/2025
Registration of charge 045507700055, created on 2025-03-31
dot icon07/04/2025
Registration of charge 045507700056, created on 2025-03-31
dot icon20/12/2024
Satisfaction of charge 045507700053 in full
dot icon20/12/2024
Satisfaction of charge 045507700054 in full
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/11/2023
Registration of charge 045507700054, created on 2023-11-22
dot icon27/11/2023
Registration of charge 045507700053, created on 2023-11-22
dot icon16/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon13/02/2023
Registration of charge 045507700052, created on 2023-02-10
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon10/09/2021
Previous accounting period extended from 2020-12-29 to 2020-12-31
dot icon26/07/2021
Registration of charge 045507700051, created on 2021-07-23
dot icon24/06/2021
Satisfaction of charge 045507700049 in full
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon23/10/2019
Registration of charge 045507700049, created on 2019-10-17
dot icon23/10/2019
Registration of charge 045507700050, created on 2019-10-17
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Registration of charge 045507700048, created on 2019-07-17
dot icon23/04/2019
Registration of charge 045507700047, created on 2019-04-17
dot icon07/03/2019
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Sandfold House Sandfold Lane Levenshulme Manchester Lancashire M19 3BJ on 2019-03-07
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2018
Registration of charge 045507700046, created on 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon20/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon31/05/2018
Registration of charge 045507700045, created on 2018-05-30
dot icon20/03/2018
Registration of charge 045507700041, created on 2018-03-19
dot icon20/03/2018
Registration of charge 045507700042, created on 2018-03-19
dot icon20/03/2018
Registration of charge 045507700043, created on 2018-03-19
dot icon20/03/2018
Registration of charge 045507700044, created on 2018-03-19
dot icon12/03/2018
Registration of charge 045507700035, created on 2018-03-09
dot icon12/03/2018
Registration of charge 045507700037, created on 2018-03-09
dot icon12/03/2018
Registration of charge 045507700038, created on 2018-03-09
dot icon12/03/2018
Registration of charge 045507700040, created on 2018-03-09
dot icon12/03/2018
Registration of charge 045507700036, created on 2018-03-09
dot icon12/03/2018
Registration of charge 045507700039, created on 2018-03-09
dot icon23/01/2018
Registration of charge 045507700034, created on 2018-01-18
dot icon24/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2017
Registration of charge 045507700033, created on 2017-10-25
dot icon13/11/2017
Registration of charge 045507700032, created on 2017-10-25
dot icon10/11/2017
Registration of charge 045507700031, created on 2017-10-25
dot icon23/10/2017
Registration of charge 045507700029, created on 2017-10-05
dot icon23/10/2017
Registration of charge 045507700030, created on 2017-10-05
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon07/08/2017
Registration of charge 045507700028, created on 2017-07-21
dot icon07/08/2017
Registration of charge 045507700027, created on 2017-07-21
dot icon29/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Registered office address changed from C/O Kay Johnson Gee Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-05
dot icon07/12/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon10/09/2015
Registered office address changed from Cba House Sandfold Lane Levenshulme Manchester M19 Muu to C/O Kay Johnson Gee Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 2015-09-10
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Satisfaction of charge 16 in full
dot icon24/10/2014
Satisfaction of charge 17 in full
dot icon24/10/2014
Satisfaction of charge 19 in full
dot icon24/10/2014
Satisfaction of charge 18 in full
dot icon24/10/2014
Satisfaction of charge 21 in full
dot icon24/10/2014
Satisfaction of charge 22 in full
dot icon24/10/2014
Satisfaction of charge 24 in full
dot icon24/10/2014
Satisfaction of charge 23 in full
dot icon24/10/2014
Satisfaction of charge 20 in full
dot icon23/10/2014
Satisfaction of charge 9 in full
dot icon23/10/2014
Satisfaction of charge 1 in full
dot icon23/10/2014
Satisfaction of charge 12 in full
dot icon23/10/2014
Satisfaction of charge 10 in full
dot icon23/10/2014
Satisfaction of charge 5 in full
dot icon23/10/2014
Satisfaction of charge 4 in full
dot icon23/10/2014
Satisfaction of charge 13 in full
dot icon23/10/2014
Satisfaction of charge 14 in full
dot icon23/10/2014
Satisfaction of charge 11 in full
dot icon23/10/2014
Satisfaction of charge 15 in full
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon21/08/2014
Satisfaction of charge 3 in full
dot icon21/08/2014
Satisfaction of charge 7 in full
dot icon21/08/2014
Satisfaction of charge 8 in full
dot icon21/08/2014
Satisfaction of charge 6 in full
dot icon09/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon03/10/2013
Director's details changed for Mr Breandan Sean Manning Flynn on 2013-10-03
dot icon03/10/2013
Secretary's details changed for Breandan Sean Manning Flynn on 2013-10-03
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Satisfaction of charge 9 in part
dot icon03/07/2013
Satisfaction of charge 15 in part
dot icon03/07/2013
Satisfaction of charge 11 in part
dot icon03/07/2013
Satisfaction of charge 18 in part
dot icon03/07/2013
Satisfaction of charge 12 in part
dot icon03/07/2013
Satisfaction of charge 20 in part
dot icon03/07/2013
Satisfaction of charge 13 in part
dot icon03/07/2013
Satisfaction of charge 19 in part
dot icon03/07/2013
Satisfaction of charge 14 in part
dot icon03/07/2013
Satisfaction of charge 8 in part
dot icon03/07/2013
Satisfaction of charge 21 in part
dot icon03/07/2013
Satisfaction of charge 10 in part
dot icon03/07/2013
Satisfaction of charge 16 in part
dot icon03/07/2013
Satisfaction of charge 22 in part
dot icon03/07/2013
Satisfaction of charge 23 in part
dot icon03/07/2013
Satisfaction of charge 17 in part
dot icon03/07/2013
Satisfaction of charge 24 in part
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon03/07/2013
Satisfaction of charge 3 in part
dot icon03/07/2013
Satisfaction of charge 4 in part
dot icon03/07/2013
Satisfaction of charge 5 in part
dot icon03/07/2013
Satisfaction of charge 6 in part
dot icon03/07/2013
Satisfaction of charge 7 in part
dot icon27/04/2013
Satisfaction of charge 1 in part
dot icon26/04/2013
Registration of charge 045507700026
dot icon18/04/2013
Particulars of a mortgage or charge / charge no: 25
dot icon06/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-12-31
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-09-25
dot icon29/10/2009
Appointment of Breandan Sean Manning Flynn as a secretary
dot icon22/09/2009
Appointment terminated secretary declan o'dwyer
dot icon05/05/2009
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 24
dot icon10/03/2008
Registered office changed on 10/03/2008 from c/o mckellens 11 riverview embankment business park vale road, heaton mersey, stockport, cheshire SK4 3GN
dot icon05/02/2008
Director's particulars changed
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 25/09/07; full list of members
dot icon12/10/2007
Particulars of mortgage/charge
dot icon28/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2007
Particulars of mortgage/charge
dot icon13/12/2006
Secretary's particulars changed
dot icon10/10/2006
Return made up to 25/09/06; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN
dot icon24/03/2006
Particulars of mortgage/charge
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 25/09/05; full list of members
dot icon05/10/2005
Secretary's particulars changed
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 25/09/04; full list of members
dot icon10/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Registered office changed on 14/06/04 from: c/o mckellen & co 2 parsonage road manchester M20 4PQ
dot icon23/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon23/12/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon23/12/2003
Registered office changed on 23/12/03 from: 152 ashley road hale altrincham cheshire WA15 9SA
dot icon05/12/2003
Particulars of mortgage/charge
dot icon13/11/2003
Return made up to 02/10/03; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Certificate of change of name
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Registered office changed on 16/12/02 from: stanley house, 859 chester road stretford manchester M32 0RN
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon05/11/2002
Registered office changed on 05/11/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
dot icon02/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-74.93 % *

* during past year

Cash in Bank

£219,717.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.20M
-
0.00
876.24K
-
2022
3
16.44M
-
0.00
219.72K
-
2022
3
16.44M
-
0.00
219.72K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

16.44M £Ascended61.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.72K £Descended-74.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Breandan Sean Manning
Director
11/11/2002 - Present
46

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREANDAN FLYNN INVESTMENTS LIMITED

BREANDAN FLYNN INVESTMENTS LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at Sandfold House Sandfold Lane, Levenshulme, Manchester, Lancashire M19 3BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BREANDAN FLYNN INVESTMENTS LIMITED?

toggle

BREANDAN FLYNN INVESTMENTS LIMITED is currently Active. It was registered on 02/10/2002 .

Where is BREANDAN FLYNN INVESTMENTS LIMITED located?

toggle

BREANDAN FLYNN INVESTMENTS LIMITED is registered at Sandfold House Sandfold Lane, Levenshulme, Manchester, Lancashire M19 3BJ.

What does BREANDAN FLYNN INVESTMENTS LIMITED do?

toggle

BREANDAN FLYNN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BREANDAN FLYNN INVESTMENTS LIMITED have?

toggle

BREANDAN FLYNN INVESTMENTS LIMITED had 3 employees in 2022.

What is the latest filing for BREANDAN FLYNN INVESTMENTS LIMITED?

toggle

The latest filing was on 06/03/2026: Registration of charge 045507700063, created on 2026-02-27.