About

Registered Number: 05747393
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 88 Hill Village Road, Sutton Coldfield, B75 5BE,

 

Based in Sutton Coldfield, The Florins Management Ltd was founded on 17 March 2006, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Philip John 18 March 2019 - 1
TIMMS, Ammara 20 May 2019 - 1
TIMMS, Richard Douglas 21 May 2019 - 1
BEECH, Geoffrey 24 September 2013 16 February 2015 1
BRYANT, Michael 20 August 2008 07 March 2019 1
CLUER, Thomas Angus 11 November 2014 01 March 2019 1
EARL, Jeremy John 17 March 2006 10 March 2019 1
GREENE, Jeffrey Michael 08 December 2015 10 March 2019 1
SIMPSON, Neil Fraser 17 March 2006 09 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 09 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 08 June 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
363s - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.