Flamingo Holdings Limited STEVENAGE


Flamingo Holdings started in year 2000 as Private Limited Company with registration number 04084638. The Flamingo Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stevenage at Flamingo House. Postal code: SG1 2NB. Since 2016-01-22 Flamingo Holdings Limited is no longer carrying the name Finlays Horticulture Holdings.

The company has 3 directors, namely Steven N., Olivia S. and David J.. Of them, David J. has been with the company the longest, being appointed on 1 October 2021 and Steven N. has been with the company for the least time - from 1 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flamingo Holdings Limited Address / Contact

Office Address Flamingo House
Office Address2 Unit D, Cockerell Close
Town Stevenage
Post code SG1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04084638
Date of Incorporation Mon, 2nd Oct 2000
Industry Wholesale of fruit and vegetables
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Steven N.

Position: Director

Appointed: 01 February 2024

Olivia S.

Position: Director

Appointed: 01 September 2023

David J.

Position: Director

Appointed: 01 October 2021

Andrew S.

Position: Director

Appointed: 01 March 2021

Resigned: 30 September 2021

William S.

Position: Director

Appointed: 01 March 2021

Resigned: 31 August 2023

Peter M.

Position: Director

Appointed: 18 January 2021

Resigned: 31 December 2023

Olivia S.

Position: Director

Appointed: 12 March 2020

Resigned: 31 January 2021

Richard C.

Position: Director

Appointed: 06 October 2014

Resigned: 21 December 2020

Julian R.

Position: Director

Appointed: 01 February 2013

Resigned: 23 November 2015

Richard H.

Position: Director

Appointed: 01 June 2012

Resigned: 07 August 2015

Ronald M.

Position: Director

Appointed: 22 September 2008

Resigned: 14 September 2015

David B.

Position: Director

Appointed: 01 January 2008

Resigned: 21 December 2020

Christopher E.

Position: Director

Appointed: 01 January 2008

Resigned: 30 September 2014

Neil W.

Position: Director

Appointed: 20 July 2007

Resigned: 20 June 2012

James Finlay Limited

Position: Corporate Secretary

Appointed: 20 July 2007

Resigned: 23 November 2015

Martin H.

Position: Director

Appointed: 20 July 2007

Resigned: 01 March 2021

Timothy B.

Position: Director

Appointed: 20 July 2007

Resigned: 10 August 2009

Paul H.

Position: Director

Appointed: 20 July 2007

Resigned: 01 February 2013

Rupert H.

Position: Director

Appointed: 20 July 2007

Resigned: 22 September 2008

Amir E.

Position: Director

Appointed: 16 March 2007

Resigned: 20 July 2007

Richard T.

Position: Secretary

Appointed: 14 May 2006

Resigned: 28 December 2006

James G.

Position: Director

Appointed: 31 August 2005

Resigned: 20 July 2007

Mark H.

Position: Director

Appointed: 10 September 2004

Resigned: 20 July 2007

Amir E.

Position: Director

Appointed: 10 September 2003

Resigned: 13 November 2006

Phillip G.

Position: Director

Appointed: 25 June 2003

Resigned: 25 January 2006

Michael T.

Position: Director

Appointed: 23 May 2003

Resigned: 31 August 2005

Tex G.

Position: Secretary

Appointed: 14 August 2002

Resigned: 04 September 2002

Richard F.

Position: Director

Appointed: 14 June 2002

Resigned: 31 December 2007

Martin H.

Position: Secretary

Appointed: 08 March 2001

Resigned: 20 July 2007

Stephen C.

Position: Director

Appointed: 08 November 2000

Resigned: 23 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 02 October 2000

Richard E.

Position: Director

Appointed: 02 October 2000

Resigned: 31 December 2007

Martin H.

Position: Director

Appointed: 02 October 2000

Resigned: 20 July 2007

Richard T.

Position: Secretary

Appointed: 02 October 2000

Resigned: 08 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 02 October 2000

Michael T.

Position: Director

Appointed: 02 October 2000

Resigned: 20 November 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Flamingo Horticulture Ltd from Stevenage, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Rodger K. This PSC has significiant influence or control over the company,. The third one is Marc L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Flamingo Horticulture Ltd

Flamingo House Cockerell Close, Stevenage, SG1 2NB, England

Legal authority Englsih Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 09709586
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rodger K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Marc L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Finlays Horticulture Holdings January 22, 2016
Flamingo Holdings June 16, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, November 2023
Free Download (94 pages)

Company search

Advertisements