FLORES PROPERTIES LIMITED
Overview
| Company Name | FLORES PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04844522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLORES PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FLORES PROPERTIES LIMITED located?
| Registered Office Address | Milestone House 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLORES PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for FLORES PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX United Kingdom to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on May 29, 2019 | 1 pages | AD01 | ||
Director's details changed for Fractional Nominees Limited on May 04, 2018 | 1 pages | CH02 | ||
Director's details changed for Fractional Administration Solutions Limited on May 04, 2018 | 1 pages | CH02 | ||
Secretary's details changed for Fractional Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Oct 17, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Warren Hannah as a director on May 04, 2018 | 2 pages | AP01 | ||
Registered office address changed from P O Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on Jul 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of Smd Directors Limited as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Leslie Bates as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Appointment of Fractional Administration Solutions Limited as a director on Jan 03, 2018 | 2 pages | AP02 | ||
Appointment of Fractional Nominees Limited as a director on Jan 03, 2018 | 2 pages | AP02 | ||
Termination of appointment of Lucy Ann Whitfield as a director on Jan 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Julia Rachel Day as a director on Jan 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Smd Directors Limited as a director on Feb 15, 2017 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Jul 31, 2016 | 1 pages | AA | ||
Confirmation statement made on Jul 31, 2016 with updates | 4 pages | CS01 | ||
Appointment of Miss Lucy Ann Whitfield as a director on Jul 31, 2016 | 2 pages | AP01 | ||
Who are the officers of FLORES PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||
| HANNAH, David Warren | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | 35921210005 | |||||||||
| FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116069840002 | ||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||
| MARLBOROUGH SECRETARIES LIMITED | Secretary | PO BOX 19 Farnley House GY1 3AJ St Peter Port Channel Islands | 106110820001 | |||||||||||
| NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED | Secretary | One Lefebvre Street St Peter Port GY1 4JE Guernsey Channel Islands | 107586510002 | |||||||||||
| BATES, David Leslie | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | England | British | 187997810001 | |||||||||
| DAY, Julia Rachel | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | Uk | 204614700001 | |||||||||
| HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | 99581870001 | |||||||||
| WHITFIELD, Lucy Ann | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | 200287160001 | |||||||||
| FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 116069840002 | ||||||||||
| FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148570001 | ||||||||||
| MARLBOROUGH TRUST COMPANY LIMITED | Director | PO BOX 19 Albert House South Esplanade GY1 3AJ St Peter Port Channel Islands | 106110900001 | |||||||||||
| MENTOR NOMINEES LIMITED | Director | One Lefebvre Street St Peter Port GY1 4JE Guernsey Channel Islands | 107586500001 | |||||||||||
| NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED | Director | One Lefebvre Street St Peter Port GY1 4JE Guernsey Channel Islands | 107586500002 | |||||||||||
| PA CORPORATE SERVICES LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester Leicestershire | 90909790002 | |||||||||||
| POWRIE APPLEBY (SECRETARIES) LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester | 90909750001 | |||||||||||
| POWRIE APPLEBY (SECRETARIES) LTD | Director | Queen Anne House 4,6 & 8 New Street LE1 5NR Leicester | 90909750001 | |||||||||||
| SMD DIRECTORS LIMITED | Director | PO BOX 5, Willow House, Oldfield Road CH60 0FW Heswall PO BOX 5, Willow House, Oldfield Road United Kingdom |
| 113767530002 |
What are the latest statements on persons with significant control for FLORES PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jul 31, 2016 | Oct 17, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0