UKBizDB.co.uk

FLOREAT DEVELOPMENT LIMITED

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

This company is commonly known as Floreat Development Limited. The company was founded 8 years ago and was given the registration number 10185982. The firm's registered office is in CRAVEN ARMS. You can find them at The Gateway, The Auction Yard, Craven Arms, Shropshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FLOREAT DEVELOPMENT LIMITED
Company Number:10185982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary28 March 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director19 September 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director19 September 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director12 November 2021Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director01 April 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary27 July 2017Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Secretary24 September 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director19 September 2019Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director27 July 2017Active
The Gateway, The Auction Yard, Craven Arms, United Kingdom, SY7 9BW

Director31 May 2016Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director10 November 2020Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director24 October 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director31 May 2016Active
134, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director18 May 2016Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director11 December 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director27 July 2017Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director15 February 2018Active
The Gateway, The Auction Yard, Craven Arms, SY7 9BW

Director27 July 2017Active
The Gateway, The Auction Yard, Craven Arms, United Kingdom, SY7 9BW

Director31 May 2016Active
134, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director18 May 2016Active
The Gateway, The Auction Yard, Craven Arms, United Kingdom, SY7 9BW

Director31 May 2016Active

People with Significant Control

Connexus Homes Limited
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:The Gateway, The Auction Yard, Craven Arms, United Kingdom, SY7 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Imran Patel
Notified on:10 November 2020
Status:Active
Date of birth:December 1979
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Simon David Ewins
Notified on:10 November 2020
Status:Active
Date of birth:October 1969
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Andrew Battrum
Notified on:19 September 2019
Status:Active
Date of birth:December 1957
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Simon David Gibbs
Notified on:19 September 2019
Status:Active
Date of birth:January 1958
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Richard Geoffrey Woolley
Notified on:01 April 2019
Status:Active
Date of birth:July 1964
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Paul Hinton Smith
Notified on:11 December 2018
Status:Active
Date of birth:February 1964
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr John William Cross
Notified on:11 December 2018
Status:Active
Date of birth:July 1953
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Ms Hilary Gardner
Notified on:11 December 2018
Status:Active
Date of birth:March 1959
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Ms Philippa Mary Jones
Notified on:11 December 2018
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Duncan Scott Forbes
Notified on:24 September 2018
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Dr Michael Mccarthy
Notified on:15 March 2018
Status:Active
Date of birth:February 1953
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Paul O'Driscoll
Notified on:27 July 2017
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr David John Lincoln
Notified on:27 July 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mrs Sonia Mary Higgins
Notified on:27 July 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Jacob Routh Berriman
Notified on:27 July 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr James Stephen Williamson
Notified on:27 July 2017
Status:Active
Date of birth:July 1949
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Graham Charles Biggs
Notified on:05 May 2017
Status:Active
Date of birth:March 1949
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr James Stephen Williamson
Notified on:05 April 2017
Status:Active
Date of birth:July 1949
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mr Timothy John Ralphs
Notified on:05 April 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control
Mrs Sonia Mary Youd
Notified on:05 April 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Gateway, The Auction Yard, Craven Arms, SY7 9BW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Accounts

Change account reference date company previous shortened.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.