Company NameFlood Estate Limited
DirectorsBrendan Flood and Conor Flood
Company StatusActive
Company Number06558884
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NameJennyfawn Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 80 Mosley Street
Manchester
M2 3FX
Director NameMr Conor Flood
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(7 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 80 Mosley Street
Manchester
M2 3FX
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 4 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 May 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMs Ellen Mary Hanlon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 07 October 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray Leigh Road
Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressWoodholme 2 Hollowgate
Swinton
Manchester
M27 0AD
Director NameMr John Elwyn Davies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollowgate
Swinton
Manchester
M27 0AD
Director NameMr Kevin Flood
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2012(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 80 Mosley Street
Manchester
M2 3FX
Director NameMiss Sinead Flood
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 80 Mosley Street
Manchester
M2 3FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9th Floor
80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ellen Mary Flood
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,255
Cash£1,010
Current Liabilities£337,700

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

25 May 2023Delivered on: 25 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: For more details, please refer to the instrument.
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: For more details, please refer to the instrument.
Outstanding
13 June 2018Delivered on: 25 June 2018
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
25 May 2023Registration of charge 065588840003, created on 25 May 2023 (12 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
17 November 2022Previous accounting period extended from 28 March 2022 to 28 September 2022 (1 page)
13 July 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1.01
(3 pages)
30 June 2022Registration of charge 065588840002, created on 29 June 2022 (12 pages)
1 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
17 March 2022Termination of appointment of Kevin Flood as a director on 17 March 2022 (1 page)
17 March 2022Termination of appointment of Sinead Flood as a director on 17 March 2022 (1 page)
22 February 2022Change of details for Mr Brendan Flood as a person with significant control on 10 October 2021 (2 pages)
22 February 2022Termination of appointment of Ellen Mary Hanlon as a director on 7 October 2021 (1 page)
22 February 2022Cessation of Ellen Mary Hanlon as a person with significant control on 10 October 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Change of details for Ms Ellen Mary Flood as a person with significant control on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Ms Ellen Mary Flood on 1 April 2021 (2 pages)
8 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page)
25 June 2018Registration of charge 065588840001, created on 13 June 2018 (50 pages)
16 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
12 February 2018Sub-division of shares on 30 March 2017 (4 pages)
26 January 2018Resolutions
  • RES13 ‐ Sub division 30/03/2017
(1 page)
16 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1
(3 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 November 2016Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page)
15 November 2016Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page)
17 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
17 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
22 April 2016Total exemption small company accounts made up to 28 March 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 28 March 2015 (4 pages)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Appointment of Mr Conor Flood as a director on 10 April 2015 (2 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Appointment of Mr Conor Flood as a director on 10 April 2015 (2 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 February 2014Company name changed jennyfawn LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Company name changed jennyfawn LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Termination of appointment of John Davies as a secretary (1 page)
11 December 2013Appointment of Mr Brendan Flood as a director (2 pages)
11 December 2013Termination of appointment of John Davies as a director (1 page)
11 December 2013Termination of appointment of John Davies as a secretary (1 page)
11 December 2013Termination of appointment of John Davies as a director (1 page)
11 December 2013Appointment of Mr Brendan Flood as a director (2 pages)
6 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
6 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
16 September 2013Appointment of Miss Sinead Flood as a director (2 pages)
16 September 2013Appointment of Miss Sinead Flood as a director (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
5 October 2012Appointment of Mr Kevin Flood as a director (2 pages)
5 October 2012Appointment of Mr Kevin Flood as a director (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
1 February 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
3 June 2010Full accounts made up to 31 March 2009 (15 pages)
3 June 2010Full accounts made up to 31 March 2009 (15 pages)
20 May 2010Registered office address changed from the Edge Clowes Street Salford M3 5NA United Kingdom on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from the Edge Clowes Street Salford M3 5NA United Kingdom on 20 May 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Registered office address changed from 1 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 1 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 29 April 2010 (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
10 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
10 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
24 July 2009Appointment terminated director brendan flood (1 page)
24 July 2009Appointment terminated director brendan flood (1 page)
24 July 2009Director appointed john elwyn davies (2 pages)
24 July 2009Director appointed john elwyn davies (2 pages)
29 April 2009Return made up to 08/04/09; full list of members (6 pages)
29 April 2009Return made up to 08/04/09; full list of members (6 pages)
16 March 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
16 March 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
9 October 2008Secretary appointed john elwyn davies (2 pages)
9 October 2008Secretary appointed john elwyn davies (2 pages)
2 October 2008Director appointed brendon flood (2 pages)
2 October 2008Director appointed ellen mary flood (2 pages)
2 October 2008Director appointed ellen mary flood (2 pages)
2 October 2008Director appointed brendon flood (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
5 August 2008Registered office changed on 05/08/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)