UKBizDB.co.uk

FLOWERS ESTATE AGENTS LTD

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

This company is commonly known as Flowers Estate Agents Ltd. The company was founded 10 years ago and was given the registration number 08605222. The firm's registered office is in WOODSTOCK. You can find them at London House, 16 Oxford Street, Woodstock, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FLOWERS ESTATE AGENTS LTD
Company Number:08605222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:London House, 16 Oxford Street, Woodstock, England, OX20 1TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16- 20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director01 November 2023Active
Cumbria House, 16- 20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director01 November 2023Active
London House, Oxford Street, Woodstock, England, OX20 1TS

Secretary11 July 2013Active
London House, 16 Oxford Street, Woodstock, England, OX20 1TS

Director22 April 2016Active
Cumbria House, 16- 20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director11 July 2013Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:01 November 2023
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Flowers
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Cumbria House, 16- 20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jay Flowers
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:London House, 16 Oxford Street, Woodstock, England, OX20 1TS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Change account reference date company previous shortened.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Address

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

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.