Company NameFloradale Limited
DirectorsRoberta Jill Harvey and Leslie Gentry Peck
Company StatusActive
Company Number03507753
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoberta Jill Harvey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(1 month after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameLeslie Gentry Peck
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(1 month after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameRoberta Jill Harvey
NationalityBritish
StatusCurrent
Appointed13 March 1998(1 month after company formation)
Appointment Duration26 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Leslie Gentry Peck
50.00%
Ordinary
50 at £1Roberta Jill Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£136,199
Cash£29,641
Current Liabilities£118,028

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
15 March 2019Director's details changed for Leslie Gentry Peck on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Roberta Jill Harvey on 15 March 2019 (2 pages)
15 March 2019Secretary's details changed for Roberta Jill Harvey on 15 March 2019 (1 page)
13 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
10 December 2015Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
10 December 2015Register(s) moved to registered inspection location The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
18 February 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Director's details changed for Leslie Gentry Peck on 10 February 2011 (2 pages)
8 March 2011Director's details changed for Roberta Jill Harvey on 10 February 2011 (2 pages)
8 March 2011Director's details changed for Leslie Gentry Peck on 10 February 2011 (2 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Roberta Jill Harvey on 10 February 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Roberta Jill Harvey on 9 February 2010 (2 pages)
2 March 2010Director's details changed for Leslie Gentry Peck on 9 February 2010 (2 pages)
2 March 2010Director's details changed for Roberta Jill Harvey on 9 February 2010 (2 pages)
2 March 2010Director's details changed for Roberta Jill Harvey on 9 February 2010 (2 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Leslie Gentry Peck on 9 February 2010 (2 pages)
2 March 2010Director's details changed for Leslie Gentry Peck on 9 February 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 10/02/09; full list of members (4 pages)
11 March 2009Return made up to 10/02/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 10/02/07; full list of members (7 pages)
2 March 2007Return made up to 10/02/07; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 10/02/06; full list of members (7 pages)
17 February 2006Return made up to 10/02/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 10/02/04; full list of members (7 pages)
2 March 2004Return made up to 10/02/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 10/02/03; full list of members (7 pages)
4 March 2003Return made up to 10/02/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 10/02/01; full list of members (6 pages)
9 February 2001Return made up to 10/02/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1998Ad 10/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1998Ad 10/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 March 1998Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 March 1998Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
10 February 1998Incorporation (19 pages)
10 February 1998Incorporation (19 pages)