Flowerpot Properties Limited

DataGardener
live
Micro

Flowerpot Properties Limited

12171322Private Limited With Share Capital

15 Elderberry Way, Almondsbury, Bristol, BS324FH
Incorporated

23/08/2019

Company Age

6 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Flowerpot Properties Limited (12171322) is a private limited with share capital incorporated on 23/08/2019 (6 years old) and registered in bristol, BS324FH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 23/08/2019
BS324FH

Financial Overview

Total Assets

£432.8K

Liabilities

£397.4K

Net Assets

£35.4K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Memorandum Articles
Category:Incorporation
Date:16-04-2020
Resolution
Category:Resolution
Date:16-04-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Capital Allotment Shares
Category:Capital
Date:17-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Incorporation Company
Category:Incorporation
Date:23-08-2019

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date31/05/2025
Latest Accounts31/08/2024

Trading Addresses

15 Elderberry Way, Almondsbury, Bristol, BS324FHRegistered
147 High Street, Kingswood, Bristol, Avon, BS154AQ

Contact

15 Elderberry Way, Almondsbury, Bristol, BS324FH