ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flores Properties Limited

Flores Properties Limited is a dissolved company incorporated on 24 July 2003 with the registered office located in Leicester, Leicestershire. Flores Properties Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 22 October 2019 (5 years ago)
Was 16 years old at the time of dissolution
Via voluntary strike-off
Company No
04844522
Private limited by guarantee without share capital
Age
22 years
Incorporated 24 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Milestone House 18 Nursery Court
Kibworth Harcourt
Leicester
LE8 0EX
England
Same address for the past 6 years
Telephone
+91-1126857330
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Tax Consultant • British • Lives in England • Born in Oct 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sabriel Properties Limited
Fractional Nominees Limited, Fractional Secretaries Limited, and 2 more are mutual people.
Active
Julius Properties Limited
Fractional Nominees Limited, Fractional Secretaries Limited, and 1 more are mutual people.
Active
Massilia Properties Limited
Fractional Nominees Limited, Fractional Secretaries Limited, and 1 more are mutual people.
Active
Ancile Properties Limited
Fractional Nominees Limited, Fractional Secretaries Limited, and 1 more are mutual people.
Active
White Sands Hotel & Spa 106/4 Limited
Fractional Nominees Limited, David Warren Hannah, and 1 more are mutual people.
Active
White Sands Hotel & Spa 100/4 Limited
Fractional Nominees Limited, David Warren Hannah, and 1 more are mutual people.
Active
White Sands Hotel & Spa 101/6 Limited
Fractional Nominees Limited, David Warren Hannah, and 1 more are mutual people.
Active
White Sands Hotel & Spa 124/5 Limited
Fractional Nominees Limited, David Warren Hannah, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
5 Years Ago on 22 Oct 2019
Voluntary Gazette Notice
6 Years Ago on 6 Aug 2019
Application To Strike Off
6 Years Ago on 29 Jul 2019
Registered Address Changed
6 Years Ago on 29 May 2019
Dormant Accounts Submitted
6 Years Ago on 29 Mar 2019
Notification of PSC Statement
6 Years Ago on 26 Oct 2018
Confirmation Submitted
7 Years Ago on 4 Jul 2018
Fractional Secretaries Limited Details Changed
7 Years Ago on 4 May 2018
Fractional Nominees Limited Details Changed
7 Years Ago on 4 May 2018
Fractional Administration Solutions Limited Details Changed
7 Years Ago on 4 May 2018
Get Credit Report
Discover Flores Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Oct 2019
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2019
Application to strike the company off the register
Submitted on 29 Jul 2019
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 29 May 2019
Submitted on 29 May 2019
Director's details changed for Fractional Administration Solutions Limited on 4 May 2018
Submitted on 26 Apr 2019
Director's details changed for Fractional Nominees Limited on 4 May 2018
Submitted on 26 Apr 2019
Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
Submitted on 26 Apr 2019
Accounts for a dormant company made up to 31 July 2018
Submitted on 29 Mar 2019
Notification of a person with significant control statement
Submitted on 26 Oct 2018
Withdrawal of a person with significant control statement on 17 October 2018
Submitted on 17 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year