UKBizDB.co.uk

FLORIS ESTATES LIMITED

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

This company is commonly known as Floris Estates Limited. The company was founded 27 years ago and was given the registration number 03314482. The firm's registered office is in . You can find them at 89 Jermyn Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FLORIS ESTATES LIMITED
Company Number:03314482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
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:89 Jermyn Street, London, SW1Y 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Jermyn Street, London, SW1Y 6JH

Director14 February 2014Active
Malindi, Esher Close, Esher, KT10 9LL

Director23 April 1997Active
89 Jermyn Street, London, SW1Y 6JH

Director14 February 2014Active
89 Jermyn Street, London, SW1Y 6JH

Director28 July 2020Active
Spurfold House, Radnor Road, Peaslake, Guildford, GU5 9SZ

Secretary09 March 2006Active
89 Jermyn Street, London, SW1Y 6JH

Secretary01 January 2009Active
32 Blake Hall Crescent, London, E11 3RH

Secretary09 June 2006Active
4 St Nicholas Crescent, Pyrford, Woking, GU22 8TD

Secretary04 March 2003Active
7 Hatchlands, Lemmington Way, Horsham, RH12 5JX

Secretary23 April 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 February 1997Active
89 Jermyn Street, London, SW1Y 6JH

Director01 March 2014Active
Brook House, Cadbury, Exeter, EX5 5QD

Director11 February 1998Active
4 St Nicholas Crescent, Pyrford, Woking, GU22 8TD

Director01 February 2000Active
7 Hatchlands, Lemmington Way, Horsham, RH12 5JX

Director23 April 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 February 1997Active

People with Significant Control

Floris Of London Holdings Limited
Notified on:19 January 2018
Status:Active
Country of residence:England
Address:89, Jermyn Street, London, England, SW1Y 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Hugh Bodenham
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:89 Jermyn Street, SW1Y 6JH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Mortgage

Mortgage charge part both with charge number.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2023-12-31Accounts

Accounts with accounts type small.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type audited abridged.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type audited abridged.

Download
2018-12-20Accounts

Accounts with accounts type audited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Change account reference date company current extended.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type small.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Termination secretary company with name termination date.

Download
2017-02-16Resolution

Resolution.

Download
2017-01-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.