Fleur Developments Ltd HOLT


Founded in 2007, Fleur Developments, classified under reg no. 06120954 is an active company. Currently registered at 80 Grove Lane NR25 6ED, Holt the company has been in the business for seventeen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Juliette H. and Jonathan B.. In addition one secretary - Jonathan B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Juliette H. who worked with the the company until 2 July 2014.

Fleur Developments Ltd Address / Contact

Office Address 80 Grove Lane
Town Holt
Post code NR25 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 06120954
Date of Incorporation Wed, 21st Feb 2007
Industry Development of building projects
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 02 July 2014

Juliette H.

Position: Director

Appointed: 21 February 2007

Jonathan B.

Position: Director

Appointed: 21 February 2007

David G.

Position: Director

Appointed: 28 July 2021

Resigned: 19 May 2022

David G.

Position: Director

Appointed: 01 October 2018

Resigned: 03 March 2021

Jamieson B.

Position: Director

Appointed: 07 September 2015

Resigned: 02 November 2022

Juliette H.

Position: Secretary

Appointed: 21 February 2007

Resigned: 02 July 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 February 2007

Resigned: 21 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2007

Resigned: 21 February 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Jonathan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Juliette H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jonathan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Juliette H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-04-30
Balance Sheet
Cash Bank On Hand418 1291 548 292762 239
Current Assets2 738 2283 395 8172 610 822
Debtors1 027 109663 8441 194 896
Net Assets Liabilities139 893-126 5041 102 061
Other Debtors289 72546 542 
Property Plant Equipment395 228357 088318 830
Total Inventories1 292 9901 183 681653 687
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal73 25366 5579 413
Accumulated Depreciation Impairment Property Plant Equipment310 484246 742252 376
Additions Other Than Through Business Combinations Property Plant Equipment 31 1141 767
Amounts Owed By Group Undertakings Participating Interests402 998607 453651 767
Amounts Owed To Group Undertakings Participating Interests6 7326 7326 732
Average Number Employees During Period172223
Bank Borrowings Overdrafts 6 2989 530
Creditors1 830 0241 907 6621 909 210
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 113 64716 189
Disposals Property Plant Equipment 132 99634 391
Fixed Assets400 238362 1431 770 230
Future Minimum Lease Payments Under Non-cancellable Operating Leases463 750428 750416 796
Increase From Depreciation Charge For Year Property Plant Equipment 49 90521 823
Investments5 0105 0551 451 400
Investments Fixed Assets5 0105 0551 451 400
Investments In Associates Joint Ventures Participating Interests5 0105 0551 451 400
Net Current Assets Liabilities937 5581 517 297995 137
Number Shares Issued Fully Paid1 0001 0001 000
Other Creditors1 154 1081 241 6041 370 060
Other Provisions Balance Sheet Subtotal21 00045 68514 203
Other Taxation Social Security Payable36 06645 17266 723
Par Value Share 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal29 35429 142293 525
Property Plant Equipment Gross Cost705 712603 830571 206
Taxation Including Deferred Taxation Balance Sheet Subtotal3 650  
Total Assets Less Current Liabilities1 337 7961 879 4402 765 367
Trade Creditors Trade Payables633 118607 856456 165
Trade Debtors Trade Receivables334 3869 849543 129

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: November 2, 2022
filed on: 15th, November 2022
Free Download (1 page)

Company search