UKBizDB.co.uk

FLOWERCOURT LIMITED

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

This company is commonly known as Flowercourt Limited. The company was founded 21 years ago and was given the registration number 04647505. The firm's registered office is in DORKING. You can find them at Unit 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FLOWERCOURT LIMITED
Company Number:04647505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
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 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, England, RH5 5RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elvetham Estate Office/Farm House, Hartley Wintney, Hook, RG27 8AW

Director05 March 2003Active
Jayes Park, Ockley, Dorking, RH5 5RR

Director05 March 2003Active
Jayes Park, Ockley, RH5 5RR

Director05 March 2003Active
Jayes Park, Ockley, RH5 5RR

Director05 March 2003Active
Jayes Park, Ockley, Surrey, RH5 5RR

Secretary05 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 January 2003Active
Ballindalloch Castle, Ballindalloch, AB37 9AX

Director05 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 January 2003Active

People with Significant Control

Oliver Henry Russell
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:United Kingdom
Country of residence:England
Address:Unit 5a Jayes Park Courtyard, Sheep Green, Dorking, England, RH5 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Mary Katherine Lee-Steere
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Unit 5a Jayes Park Courtyard, Sheep Green, Dorking, England, RH5 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Gordon Ernest Lee-Steere
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Unit 5a Jayes Park Courtyard, Sheep Green, Dorking, England, RH5 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 5a Jayes Park Courtyard, Sheep Green, Dorking, England, RH5 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 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 (6 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Address

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

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.