CORNER FLAG PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORNER FLAG PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09553909

Incorporation date

21/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seco Support Limited - Unit 3a Lynher House, Bush Park, Plymouth, Devon PL6 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2015)
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/02/2025
Appointment of Mr Marcel Seip as a director on 2025-02-14
dot icon31/01/2025
Satisfaction of charge 095539090002 in full
dot icon31/01/2025
Satisfaction of charge 095539090003 in full
dot icon17/10/2024
Satisfaction of charge 095539090004 in full
dot icon17/10/2024
Registration of charge 095539090005, created on 2024-10-10
dot icon26/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon14/06/2024
Termination of appointment of Paul David Stapleton as a director on 2024-06-10
dot icon10/06/2024
Cessation of Paul David Stapleton as a person with significant control on 2024-06-10
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon12/07/2023
Registered office address changed from Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL England to Seco Support Limited - Unit 3a Lynher House Bush Park Plymouth Devon PL6 7RG on 2023-07-12
dot icon20/04/2023
Termination of appointment of Deborah Cook as a director on 2023-04-20
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon24/05/2022
Registration of charge 095539090004, created on 2022-05-24
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon20/07/2021
Registered office address changed from Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL England to Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL on 2021-07-20
dot icon09/07/2021
Registered office address changed from Forresters House 41 Estover Close Plymouth PL6 7PL England to Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL on 2021-07-09
dot icon08/07/2021
Registered office address changed from Unit C Valley House Valley Road Plymouth Devon PL7 1RF England to Forresters House 41 Estover Close Plymouth PL6 7PL on 2021-07-08
dot icon26/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon23/06/2020
Registered office address changed from Unit B Valley House Valley Road Plymouth Devon PL7 1RF England to Unit C Valley House Valley Road Plymouth Devon PL7 1RF on 2020-06-23
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/09/2019
Director's details changed for Mrs Deborah Cook on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Simon Philip Cook on 2019-09-18
dot icon16/09/2019
Registered office address changed from 3 Plym House 3 Longbridge Road Plymouth PL6 8LT to Unit B Valley House Valley Road Plymouth Devon PL7 1RF on 2019-09-16
dot icon30/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon13/05/2019
Registration of charge 095539090003, created on 2019-05-10
dot icon16/10/2018
Appointment of Mrs Deborah Cook as a director on 2016-01-18
dot icon12/10/2018
Termination of appointment of Deborah Cook as a director on 2018-10-12
dot icon10/10/2018
Notification of Paul David Stapleton as a person with significant control on 2018-10-09
dot icon04/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/07/2018
Cessation of Marcel Seip as a person with significant control on 2018-07-20
dot icon23/07/2018
Cessation of Lucy Seip as a person with significant control on 2018-07-20
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon03/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/11/2017
Resolutions
dot icon07/07/2017
Notification of Lucy Seip as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Marcel Seip as a person with significant control on 2016-04-06
dot icon07/07/2017
Cessation of Paul Stapleton as a person with significant control on 2017-03-18
dot icon24/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/03/2017
Registration of charge 095539090002, created on 2017-03-17
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Previous accounting period extended from 2016-04-30 to 2016-06-30
dot icon11/07/2016
Director's details changed for Mr Simon Philip Cook on 2016-07-11
dot icon01/06/2016
Registration of charge 095539090001, created on 2016-05-27
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon27/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-17
dot icon18/01/2016
Appointment of Mrs Deborah Cook as a director on 2016-01-18
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Marcel Seip as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Paul David Stapleton as a director on 2015-12-17
dot icon12/10/2015
Registered office address changed from , 38 Bridal Close Plymouth, Devon, PL7 5LF, United Kingdom to 3 Plym House 3 Longbridge Road Plymouth PL6 8LT on 2015-10-12
dot icon12/10/2015
Director's details changed for Mr Simon Cook on 2015-10-12
dot icon21/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+424.15 % *

* during past year

Cash in Bank

£16,799.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.96K
-
0.00
31.83K
-
2022
4
4.03K
-
0.00
3.21K
-
2023
4
29.79K
-
0.00
16.80K
-
2023
4
29.79K
-
0.00
16.80K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

29.79K £Ascended639.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.80K £Ascended424.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seip, Marcel
Director
14/02/2025 - Present
11
Stapleton, Paul David
Director
17/12/2015 - 10/06/2024
11
Cook, Simon Philip
Director
21/04/2015 - Present
22
Cook, Deborah
Director
18/01/2016 - 20/04/2023
-

Persons with Significant Control

6
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 CORNER FLAG PROPERTY SOLUTIONS LIMITED

CORNER FLAG PROPERTY SOLUTIONS LIMITED is an(a) Active company incorporated on 21/04/2015 with the registered office located at Seco Support Limited - Unit 3a Lynher House, Bush Park, Plymouth, Devon PL6 7RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNER FLAG PROPERTY SOLUTIONS LIMITED?

toggle

CORNER FLAG PROPERTY SOLUTIONS LIMITED is currently Active. It was registered on 21/04/2015 .

Where is CORNER FLAG PROPERTY SOLUTIONS LIMITED located?

toggle

CORNER FLAG PROPERTY SOLUTIONS LIMITED is registered at Seco Support Limited - Unit 3a Lynher House, Bush Park, Plymouth, Devon PL6 7RG.

What does CORNER FLAG PROPERTY SOLUTIONS LIMITED do?

toggle

CORNER FLAG PROPERTY SOLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CORNER FLAG PROPERTY SOLUTIONS LIMITED have?

toggle

CORNER FLAG PROPERTY SOLUTIONS LIMITED had 4 employees in 2023.

What is the latest filing for CORNER FLAG PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-06-30.