Company NameFloart Limited
Company StatusActive
Company Number02843593
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Janet Adnams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Partridge Court
Buxton Road
Stockport
Greater Manchester
SK2 7AL
Director NameMs Veronica Rosemary Haskayne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Partridge Court
Buxton Road
Stockport
Cheshire
SK2 7AL
Director NameMr Simon Peter Vincelli
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 November 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameGraham Sewart
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1994)
RoleUniversity Regional Secretary
Correspondence Address227 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL
Director NameRoger Clive Sewart
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1994)
RoleBuilders Merchant
Correspondence AddressBeamsmoor 148 Hibbert Lane
Marple
Stockport
Cheshire
SK6 7NU
Secretary NameRoger Clive Sewart
NationalityBritish
StatusResigned
Appointed09 September 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1994)
RoleBuilders Merchant
Correspondence AddressBeamsmoor 148 Hibbert Lane
Marple
Stockport
Cheshire
SK6 7NU
Director NameLouise Hayden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2000)
RoleRegistered Nurse
Correspondence Address5 Partridge Court Buxton Road
Great Moor
Stockport
Cheshire
SK2 7AL
Director NameDennis Mills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2001)
RoleRetired
Correspondence AddressFlat 1 Partridge Court
Buxton Road
Stockport
Cheshire
SK2 7AL
Secretary NameMiss Janet Adnams
NationalityBritish
StatusResigned
Appointed26 May 1996(2 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 October 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Partridge Court
Buxton Road
Stockport
Greater Manchester
SK2 7AL
Director NameMichael William Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1998)
RoleSupervisor
Correspondence AddressFlat 8 Partridge Court
Buxton Road
Stockport
Greater Manachester
SK2 7AL
Director NameShirley Winifred Charge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 August 2010)
RoleTeacher
Correspondence AddressFlat 6 Partridge Court
Buxton Road
Stockport
Cheshire
SK2 7AL
Director NameJanet Spratley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 July 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address6 Partridge Court
Stockport
Cheshire
SK2 7AL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 May 2017(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2022)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Cheshire
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Susan Bonner & Andrew Sykes
25.00%
Ordinary
1 at £1Carl Blissett
12.50%
Ordinary
1 at £1Carol Vernon
12.50%
Ordinary
1 at £1J. Adnams
12.50%
Ordinary
1 at £1Janet Spratley
12.50%
Ordinary
1 at £1Simon Peter Vincelli
12.50%
Ordinary
1 at £1V. Haskayne
12.50%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
15 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
5 July 2022Appointment of Mr Simon Peter Vincelli as a director on 30 June 2022 (2 pages)
5 July 2022Termination of appointment of Roger W. Dean & Company Limited as a secretary on 1 July 2022 (1 page)
2 February 2022Termination of appointment of Janet Adnams as a secretary on 31 October 2021 (1 page)
2 February 2022Registered office address changed from 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page)
2 February 2022Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages)
13 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
7 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Janet Spratley as a director on 18 July 2019 (1 page)
22 May 2019Notification of a person with significant control statement (2 pages)
16 May 2019Cessation of Veronica Rosemary Haskayne as a person with significant control on 30 April 2019 (1 page)
16 May 2019Cessation of Janet Adnams as a person with significant control on 30 April 2019 (1 page)
16 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
10 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 May 2017Registered office address changed from Flat 2 Partridge Court Buxton Road Stockport Greater Manchester SK2 7AL to 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN on 9 May 2017 (2 pages)
9 May 2017Appointment of Roger W Dean & Co Ltd as a secretary on 1 May 2017 (3 pages)
9 May 2017Appointment of Roger W Dean & Co Ltd as a secretary on 1 May 2017 (3 pages)
9 May 2017Registered office address changed from Flat 2 Partridge Court Buxton Road Stockport Greater Manchester SK2 7AL to 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN on 9 May 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 8
(7 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 8
(7 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 8
(7 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 8
(7 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 8
(7 pages)
6 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 8
(7 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8
(7 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8
(7 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 8
(7 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Janet Spratley on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Veronica Rosemary Haskayne on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Veronica Rosemary Haskayne on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Janet Adnams on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Veronica Rosemary Haskayne on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Janet Spratley on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Janet Adnams on 9 August 2010 (2 pages)
3 September 2010Termination of appointment of Shirley Charge as a director (1 page)
3 September 2010Director's details changed for Janet Adnams on 9 August 2010 (2 pages)
3 September 2010Termination of appointment of Shirley Charge as a director (1 page)
3 September 2010Director's details changed for Janet Spratley on 9 August 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (7 pages)
2 March 2009Return made up to 09/08/08; full list of members (8 pages)
2 March 2009Return made up to 09/08/08; full list of members (8 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 January 2008Return made up to 09/08/07; no change of members (8 pages)
22 January 2008Return made up to 09/08/07; no change of members (8 pages)
31 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 November 2006Return made up to 09/08/06; full list of members (11 pages)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 November 2006Return made up to 09/08/06; full list of members (11 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 September 2005Return made up to 09/08/05; full list of members (10 pages)
16 September 2005Return made up to 09/08/05; full list of members (10 pages)
16 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 September 2004Return made up to 09/08/04; full list of members (10 pages)
13 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 September 2004Return made up to 09/08/04; full list of members (10 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
10 September 2003Return made up to 09/08/03; full list of members (9 pages)
10 September 2003Return made up to 09/08/03; full list of members (9 pages)
10 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
8 November 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 November 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 September 2001Return made up to 09/08/01; full list of members (9 pages)
7 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
7 September 2001Return made up to 09/08/01; full list of members (9 pages)
7 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
8 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
8 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
7 September 2000Return made up to 09/08/00; full list of members (9 pages)
7 September 2000Return made up to 09/08/00; full list of members (9 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
12 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
12 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
9 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
9 September 1998Return made up to 09/08/98; no change of members (6 pages)
9 September 1998Return made up to 09/08/98; no change of members (6 pages)
7 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
7 October 1997Return made up to 09/08/97; full list of members (8 pages)
7 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
7 October 1997Return made up to 09/08/97; full list of members (8 pages)
10 September 1996Return made up to 09/08/96; change of members (8 pages)
10 September 1996Return made up to 09/08/96; change of members (8 pages)
27 June 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: beamsmoor 148 hibbert lane marple stockport cheshire (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: beamsmoor 148 hibbert lane marple stockport cheshire (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Return made up to 09/08/95; no change of members (6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Return made up to 09/08/95; no change of members (6 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Secretary resigned;director resigned (2 pages)
24 April 1995Secretary resigned;director resigned (2 pages)
24 April 1995Director resigned (2 pages)
9 August 1993Incorporation (16 pages)
9 August 1993Incorporation (16 pages)