UKBizDB.co.uk

SOCIETY OF FLORISTRY LIMITED(THE)

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

This company is commonly known as Society Of Floristry Limited(the). The company was founded 72 years ago and was given the registration number 00498945. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOCIETY OF FLORISTRY LIMITED(THE)
Company Number:00498945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1951
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Secretary20 September 2009Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director20 September 2009Active
50 Leatherhead Road, Ashtead, KT21 2SY

Secretary19 April 1998Active
The Setters, 11a Parkway, Enfield, EN2 7DS

Secretary29 April 2007Active
59 Treetops, Portskewett, Newport, NP26 5RT

Secretary21 April 1996Active
The Ridings, East Ashling, Chichester, PO18 9AR

Secretary08 April 2001Active
70a Reigate Road, Epsom, KT17 3DT

Secretary-Active
6 Carroll Avenue, Ferndown, BH22 8BP

Secretary01 June 1999Active
1 Exeter Close, Tonbridge, TN10 4NS

Director08 June 2006Active
Three Fishes Farm, Puddock Road, Warboys, Huntingdon, PE22 2UB

Director25 April 2009Active
Clyrun Fach, Llansilin, Oswestry, SY10 7JN

Director08 April 2001Active
4 Croft Road, Hurworth, Darlington, DL2 2HD

Director29 April 2007Active
50 Leatherhead Road, Ashtead, KT21 2SY

Director-Active
35 Harewood Mews, Harewood, Leeds, LS17 9LY

Director-Active
92, Kaye Lane, Almondsbury, Huddersfield, HD5 8XU

Director27 April 2008Active
6 Rollis Park Road, Plymouth, PL9 7LY

Director09 April 2000Active
1 Badminton Road, Downend, Bristol, BS16 6BB

Director-Active
41, Daniell Way, Chester, CH3 5HX

Director21 November 2009Active
41 Daniell Way, Chester, CH3 5XH

Director23 April 1995Active
11 Market Place, Longridge, Preston, PR3 3RS

Director-Active
1a Livingstone Road, Christchurch, BH23 1HL

Director14 April 2002Active
45 Lincolns Avenue, Gedney Hill, Spalding, PE12 0PQ

Director09 April 2000Active
Wirrea, 45 Lincolns Avenue, Gedney Hill, Spalding, PE12 0PQ

Director14 April 2002Active
4 Kipling Way, Harpenden, AL5 4XG

Director23 April 1995Active
Orchard House, The Street, Coney Weston, Bury St. Edmunds, IP31 1HG

Director09 April 2000Active
6 Main Street, Croxton Kerrial, Grantham, NG32 1QW

Director13 April 2003Active
6 Main Street, Croxton Kerrial, Grantham, NG32 1QW

Director26 April 1992Active
Hill Cottage, The Ginnel, Bardsey, Leeds, LS17 9DU

Director23 April 1995Active
4 Paddock Green, East Keswick, Leeds, LS17 9BS

Director-Active
Mordon Lodge, Mordon Sedgefield, Stockton On Tees, TS21 2HD

Director25 April 2004Active
113 St Pancras, Chichester, PO19 4LH

Director-Active
18 Carlton Avenue, Rotherham, S65 2PL

Director14 April 2002Active
14 Chatsworth Avenue, Carlton, Nottingham, NG4 3JL

Director19 April 1998Active
Westpoint, Aughton Lane, Aston, Sheffield, S26 2AJ

Director27 April 2008Active
The Rectory, Upper Street Breamore, Fordingbridge, SP6 2BY

Director19 May 2005Active

People with Significant Control

Ms Susan Ann Stones
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

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

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person secretary company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Address

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

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.