About

Registered Number: 04639621
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 6 Palk Street, Torquay, TQ2 5EL,

 

Flower Properties Ltd was registered on 16 January 2003 and has its registered office in Torquay. We don't know the number of employees at the company. The business has 2 directors listed as Flower, Alex Paul, Durtnall Rowden Development Agency Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWER, Alex Paul 01 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DURTNALL ROWDEN DEVELOPMENT AGENCY LIMITED 16 January 2003 25 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 14 February 2013
CH04 - Change of particulars for corporate secretary 14 February 2013
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 06 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
225 - Change of Accounting Reference Date 18 May 2003
MEM/ARTS - N/A 30 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2003 Outstanding

N/A

Legal charge 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.