UKBizDB.co.uk

FLOHOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flohouse Limited. The company was founded 47 years ago and was given the registration number 01298115. The firm's registered office is in IVER. You can find them at Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FLOHOUSE LIMITED
Company Number:01298115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1977
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, SL0 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Market House, Market Place, Chalfont St. Peter, United Kingdom, SL9 9HA

Secretary-Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Director-Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Director-Active
Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH

Director-Active
1 Market House, Market Place, Chalfont St. Peter, United Kingdom, SL9 9HA

Director-Active
Triumph House, Lower Road, Gerrards Cross, SL9 8LQ

Director01 December 1994Active

People with Significant Control

Mrs Alison Bernadette Conway
Notified on:16 December 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:1 Market House, Market Place, Chalfont St. Peter, United Kingdom, SL9 9HA
Nature of control:
  • Significant influence or control
Mr Evan Croft Bowen
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:United Kingdom
Address:Triumph House, Lower Road, Gerrards Cross, United Kingdom, SL9 8LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Gazette

Gazette dissolved liquidation.

Download
2023-08-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.