Company number 04550770
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; 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 5 May 2016. The most likely internet sites of BREANDAN FLYNN INVESTMENTS LIMITED are www.breandanflynninvestments.co.uk, and www.breandan-flynn-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Breandan Flynn Investments Limited is a Private Limited Company.
The company registration number is 04550770. Breandan Flynn Investments Limited has been working since 02 October 2002.
The present status of the company is Active. The registered address of Breandan Flynn Investments Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . FLYNN, Breandan Sean Manning is a Secretary of the company. FLYNN, Breandan Sean Manning is a Director of the company. Secretary O'DWYER, Declan Denis has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002
Persons With Significant Control
BREANDAN FLYNN INVESTMENTS LIMITED Events
29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 May 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 5 May 2016
07 Dec 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
10 Sep 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 10 September 2015
...
... and 112 more events
16 Dec 2002
Registered office changed on 16/12/02 from: stanley house, 859 chester road stretford manchester M32 0RN
14 Nov 2002
Secretary resigned
14 Nov 2002
Director resigned
05 Nov 2002
Registered office changed on 05/11/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
02 Oct 2002
Incorporation
19 April 2013
Charge code 0455 0770 0026
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 21 beresford road, stretford t/no GM33499…
4 April 2013
Debenture deed
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
Legal mortgage
Delivered: 6 August 2008
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H k/a 1 parkgate avenue withington t/no LA188639 by way…
10 October 2007
Legal mortgage
Delivered: 12 October 2007
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 36 priory road sale t/no GM395898. By way…
17 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H sandfold lane manchester t/no la 212331. by way of…
21 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H 153 dewsnap lane dukinfield t/no GM84785. By way of…
10 February 2005
Legal mortgage
Delivered: 15 February 2005
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Property k/a plot no:3, ellerslie suffolk road, altrincham…
10 February 2005
Legal mortgage
Delivered: 15 February 2005
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Property k/a plot 62, block b, waterside, bridgewater…
10 February 2005
Legal mortgage
Delivered: 15 February 2005
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Property k/a plot 60, block b, waterside, bridgewater…
10 February 2005
Legal mortgage
Delivered: 15 February 2005
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Property k/a plot 61, block a, waterside, bridgewater…
2 September 2004
Legal mortgage
Delivered: 10 September 2004
Status: Satisfied
on 24 October 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 11 and 13 raglan road, sale t/n GM236213…
7 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 50 lloyd street heaton norris…
7 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 6 nigel road moston and 8 nigel…
7 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as 6 & 12 scarsdale street pendleton…
7 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 6 thursfield st salford and…
7 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as 846 to 860 (even) chester road…
7 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 12 brindley avenue sale t/n…
6 February 2004
Legal mortgage
Delivered: 19 February 2004
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h and l/h property known as 3 & 5 cawdaw cottages and…
2 December 2003
Legal mortgage
Delivered: 5 December 2003
Status: Satisfied
on 21 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 19 grebe close knutsford…
6 October 2003
Legal mortgage
Delivered: 10 October 2003
Status: Satisfied
on 21 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property known as 1 and 2…
7 February 2003
Legal mortgage
Delivered: 20 February 2003
Status: Satisfied
on 21 August 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 21 beresford road stretford M32 opz t/no:…
24 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Satisfied
on 21 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 14-20 errwood rd levenshulme t/nos…
23 December 2002
Legal mortgage
Delivered: 8 January 2003
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 95 and 95A kingswood road…
23 December 2002
Legal mortgage
Delivered: 8 January 2003
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 325 & 327 bury road preswich…
23 December 2002
Legal mortgage
Delivered: 8 January 2003
Status: Satisfied
on 3 July 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 15 lombard…
23 December 2002
Mortgage debenture
Delivered: 27 December 2002
Status: Satisfied
on 23 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…