UKBizDB.co.uk

ST FLORENCE (HOLDINGS) LIMITED

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

This company is commonly known as St Florence (holdings) Limited. The company was founded 18 years ago and was given the registration number 05546349. The firm's registered office is in WEST WICKHAM. You can find them at 74 Silver Lane, , West Wickham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST FLORENCE (HOLDINGS) LIMITED
Company Number:05546349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
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:74 Silver Lane, West Wickham, England, BR4 0RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Silver Lane, West Wickham, England, BR4 0RU

Secretary02 April 2013Active
74, Silver Lane, West Wickham, England, BR4 0RU

Director02 April 2013Active
4 Windmill Grange, West Kingsdown, England, TN15 6HS

Director01 April 2019Active
4 Windmill Grange, West Kingsdown, Sevenoaks, TN15 6HS

Secretary01 September 2005Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary25 August 2005Active
2 Windmill Grange, West Kingsdon, Sevenoaks, TN15 6HS

Director01 September 2005Active
4 Windmill Grange, West Kingsdown, Sevenoaks, TN15 6HS

Director01 September 2005Active
4, Windmill Grange, West Kingsdown, England, TN156H5

Director31 August 2012Active
4, Windmill Grange, West Kingsdown, England, TN15 6HS

Director31 August 2012Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director25 August 2005Active

People with Significant Control

Mrs Nichola Scriven
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:4, Windmill Grange, Sevenoaks, England, TN15 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Address

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

Download
2021-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Address

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

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.