FLOW UK REAL ESTATE HOLDINGS LIMITED
Overview
| Company Name | FLOW UK REAL ESTATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12417465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FLOW UK REAL ESTATE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLOW UK REAL ESTATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for FLOW UK REAL ESTATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of John David Moon as a director on Nov 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Martin Old as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Allen Mcvicker as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Change of details for Celeros Flow Technology Uk Limited as a person with significant control on Sep 28, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Previous accounting period shortened from Jan 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Full accounts made up to Jan 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Flow Uk Sub 1 Limited as a person with significant control on Jun 09, 2020 | 2 pages | PSC05 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 20, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Timothy Martin Old on Jul 23, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Trevor Mills as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christine Elizabeth Hommes as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Appointment of Clare-Frances Bradshaw as a director on Mar 30, 2020 | 2 pages | AP01 | ||
Who are the officers of FLOW UK REAL ESTATE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Clare-Frances | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | 269490300001 | |||||
| MOON, John David | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | American | 343420000001 | |||||
| PEARSON, Ian Allister | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | 269490430001 | |||||
| HOMMES, Christine Elizabeth | Director | St George Street W1S 1FS London 25 | United States | American | 266330270001 | |||||
| MCVICKER, Christopher Allen | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | American | 269490290001 | |||||
| MILLS, Trevor | Director | St George Street W1S 1FS London 25 | United States | American | 266332110001 | |||||
| OLD, Timothy Martin | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | British | 264032890002 |
Who are the persons with significant control of FLOW UK REAL ESTATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celeros Flow Technology Uk Limited | Jan 21, 2020 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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