Florians Developments Ltd

General information

Name:

Florians Developments Limited

Office Address:

Florians West Green Road Hartley Wintney RG27 8JW Hook

Number: 07933870

Incorporation date: 2012-02-02

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Florians Developments is a business with it's headquarters at RG27 8JW Hook at Florians West Green Road. This business has been registered in year 2012 and is established under reg. no. 07933870. This business has been active on the UK market for 12 years now and company official status is active. three years ago the firm changed its name from Wamg to Florians Developments Ltd. The enterprise's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Florians Developments Limited released its account information for the financial year up to 2023-02-28. The most recent confirmation statement was filed on 2023-08-03.

There's a group of two directors controlling the firm right now, specifically Gareth J. and Michelle W. who have been executing the directors tasks since 2012. To provide support to the directors, the firm has been utilizing the skills of Michelle W. as a secretary since 2012.

  • Previous company's names
  • Florians Developments Ltd 2021-09-09
  • Wamg Ltd 2012-02-02

Financial data based on annual reports

Company staff

Michelle W.

Role: Secretary

Appointed: 02 February 2012

Latest update: 2 March 2024

Gareth J.

Role: Director

Appointed: 02 February 2012

Latest update: 2 March 2024

Michelle W.

Role: Director

Appointed: 02 February 2012

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: Michelle W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gareth J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gareth J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 April 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 September 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Chelwood Birch Drive Blackwater

Post code:

GU17 9BY

City / Town:

Camberley

HQ address,
2014

Address:

Chelwood Birch Drive Blackwater

Post code:

GU17 9BY

City / Town:

Camberley

HQ address,
2015

Address:

Chelwood Birch Drive Blackwater

Post code:

GU17 9BY

City / Town:

Camberley

HQ address,
2016

Address:

Chelwood Birch Drive Blackwater

Post code:

GU17 9BY

City / Town:

Camberley

Accountant/Auditor,
2016 - 2015

Name:

Sumner & Moore Limited

Address:

The Studio 377 - 399 London Road

Post code:

GU15 3HL

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode