ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corner Flag Property Solutions Limited

Corner Flag Property Solutions Limited is an active company incorporated on 21 April 2015 with the registered office located in Plymouth, Devon. Corner Flag Property Solutions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09553909
Private limited company
Age
10 years
Incorporated 21 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (1 month ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Seco Support Limited - Unit 3a Lynher House
Bush Park
Plymouth
Devon
PL6 7RG
United Kingdom
Address changed on 12 Jul 2023 (2 years 1 month ago)
Previous address was Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Feb 1985
Director • Dutch • Lives in England • Born in Apr 1982
Director • Chartered Accountant • British • Lives in England • Born in May 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seco Holdings Limited
Mr Simon Philip Cook and Marcel Seip are mutual people.
Active
Seco Support Limited
Mr Simon Philip Cook and Marcel Seip are mutual people.
Active
SSL Therapy Services Ltd
Mr Simon Philip Cook is a mutual person.
Active
Seco Agency Limited
Marcel Seip is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£18.07K
Increased by £1.28K (+8%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£500.1K
Decreased by £242.52K (-33%)
Total Liabilities
-£404.06K
Decreased by £308.77K (-43%)
Net Assets
£96.04K
Increased by £66.24K (+222%)
Debt Ratio (%)
81%
Decreased by 15.19% (-16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Jul 2025
Full Accounts Submitted
6 Months Ago on 25 Feb 2025
Mr Marcel Seip Appointed
6 Months Ago on 14 Feb 2025
Charge Satisfied
7 Months Ago on 31 Jan 2025
Charge Satisfied
7 Months Ago on 31 Jan 2025
Charge Satisfied
10 Months Ago on 17 Oct 2024
New Charge Registered
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Paul David Stapleton Resigned
1 Year 3 Months Ago on 10 Jun 2024
Paul David Stapleton (PSC) Resigned
1 Year 3 Months Ago on 10 Jun 2024
Get Credit Report
Discover Corner Flag Property Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 July 2025 with no updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Feb 2025
Appointment of Mr Marcel Seip as a director on 14 February 2025
Submitted on 14 Feb 2025
Satisfaction of charge 095539090003 in full
Submitted on 31 Jan 2025
Satisfaction of charge 095539090002 in full
Submitted on 31 Jan 2025
Registration of charge 095539090005, created on 10 October 2024
Submitted on 17 Oct 2024
Satisfaction of charge 095539090004 in full
Submitted on 17 Oct 2024
Confirmation statement made on 20 July 2024 with updates
Submitted on 26 Jul 2024
Termination of appointment of Paul David Stapleton as a director on 10 June 2024
Submitted on 14 Jun 2024
Cessation of Paul David Stapleton as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year