UKBizDB.co.uk

FLOODS PROPERTIES & DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Floods Properties & Development Company Limited. The company was founded 53 years ago and was given the registration number 01005705. The firm's registered office is in DEESIDE. You can find them at Unit 10 Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Flintshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FLOODS PROPERTIES & DEVELOPMENT COMPANY LIMITED
Company Number:01005705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 10 Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Flintshire, CH5 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Wales, CH5 2DJ

Secretary04 March 2013Active
7 Curzon Park South, Chester, CH4 8AA

Director23 February 1996Active
1 The Cottages Rake Lane, Eccleston, Chester, CH4 9JW

Director08 August 2008Active
Unit 10, Queensferry Industrial Estate, Chester Road, Pentre, Deeside, Wales, CH5 2DJ

Director22 December 2009Active
Unit 10, Queensferry Industrial Estate, Chester Road, Pentre, Deeside, CH5 2DJ

Director13 September 2014Active
The Elms Wrexham Road, Pulford, Chester, CH4 9DG

Secretary-Active
The Elms Wrexham Road, Pulford, Chester, CH4 9DG

Director-Active
The Elms Wrexham Road, Pulford, Chester, CH4 9DG

Director-Active

People with Significant Control

Mr David Charles Flood
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 10, Queensferry Industrial Estate, Deeside, CH5 2DJ
Nature of control:
  • Voting rights 50 to 75 percent as trust
Mr Antony George Flood
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 10, Queensferry Industrial Estate, Deeside, CH5 2DJ
Nature of control:
  • Voting rights 50 to 75 percent as trust

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
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.