FLOW UK REAL ESTATE HOLDINGS LIMITED

FLOW UK REAL ESTATE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLOW UK REAL ESTATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12417465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLOW UK REAL ESTATE HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FLOW UK REAL ESTATE HOLDINGS LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLOW UK REAL ESTATE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLOW UK REAL ESTATE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for FLOW UK REAL ESTATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of John David Moon as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Timothy Martin Old as a director on Nov 14, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Allen Mcvicker as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Change of details for Celeros Flow Technology Uk Limited as a person with significant control on Sep 28, 2023

    2 pagesPSC05

    Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Sep 29, 2023

    1 pagesAD01

    Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Sep 29, 2023

    1 pagesAD01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Previous accounting period shortened from Jan 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Jan 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Change of details for Flow Uk Sub 1 Limited as a person with significant control on Jun 09, 2020

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hambridge Road Newbury Berkshire RG14 5TR on Jul 13, 2021

    1 pagesAD01

    Confirmation statement made on Jan 20, 2021 with updates

    4 pagesCS01

    Director's details changed for Timothy Martin Old on Jul 23, 2020

    2 pagesCH01

    Registered office address changed from 25 st George Street London W1S 1FS to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Oct 19, 2020

    1 pagesAD01

    Termination of appointment of Trevor Mills as a director on Mar 30, 2020

    1 pagesTM01

    Termination of appointment of Christine Elizabeth Hommes as a director on Mar 30, 2020

    1 pagesTM01

    Appointment of Clare-Frances Bradshaw as a director on Mar 30, 2020

    2 pagesAP01

    Who are the officers of FLOW UK REAL ESTATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Clare-Frances
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritish269490300001
    MOON, John David
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    United StatesAmerican343420000001
    PEARSON, Ian Allister
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritish269490430001
    HOMMES, Christine Elizabeth
    St George Street
    W1S 1FS London
    25
    Director
    St George Street
    W1S 1FS London
    25
    United StatesAmerican266330270001
    MCVICKER, Christopher Allen
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    United StatesAmerican269490290001
    MILLS, Trevor
    St George Street
    W1S 1FS London
    25
    Director
    St George Street
    W1S 1FS London
    25
    United StatesAmerican266332110001
    OLD, Timothy Martin
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    Suite 300
    28277 Charlotte
    14045
    North Carolina
    United States
    United StatesBritish264032890002

    Who are the persons with significant control of FLOW UK REAL ESTATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Jan 21, 2020
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12417351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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