Flood Estate Limited MANCHESTER


Founded in 2008, Flood Estate, classified under reg no. 06558884 is an active company. Currently registered at 9th Floor M2 3FX, Manchester the company has been in the business for 16 years. Its financial year was closed on September 27 and its latest financial statement was filed on 2022/09/30. Since 2014/02/24 Flood Estate Limited is no longer carrying the name Jennyfawn.

The firm has 2 directors, namely Conor F., Brendan F.. Of them, Brendan F. has been with the company the longest, being appointed on 25 November 2013 and Conor F. has been with the company for the least time - from 10 April 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John D. who worked with the the firm until 25 November 2013.

Flood Estate Limited Address / Contact

Office Address 9th Floor
Office Address2 80 Mosley Street
Town Manchester
Post code M2 3FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06558884
Date of Incorporation Tue, 8th Apr 2008
Industry Management consultancy activities other than financial management
End of financial Year 27th September
Company age 16 years old
Account next due date Thu, 27th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Conor F.

Position: Director

Appointed: 10 April 2015

Brendan F.

Position: Director

Appointed: 25 November 2013

Sinead F.

Position: Director

Appointed: 01 July 2013

Resigned: 17 March 2022

Kevin F.

Position: Director

Appointed: 02 September 2012

Resigned: 17 March 2022

John D.

Position: Director

Appointed: 29 May 2009

Resigned: 25 November 2013

Brendan F.

Position: Director

Appointed: 04 August 2008

Resigned: 29 May 2009

Ellen F.

Position: Director

Appointed: 04 August 2008

Resigned: 07 October 2021

John D.

Position: Secretary

Appointed: 04 August 2008

Resigned: 25 November 2013

Form 10 Directors Fd Ltd

Position: Director

Appointed: 08 April 2008

Resigned: 04 August 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Brendan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ellen H. This PSC owns 25-50% shares.

Brendan F.

Notified on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ellen H.

Notified on 6 April 2016
Ceased on 10 October 2021
Nature of control: 25-50% shares

Company previous names

Jennyfawn February 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand19 34822 82280 56928 14031 2324 8024 80297 744
Current Assets260 920410 156585 073658 4001 424 7931 666 7351 814 1041 463 256
Debtors241 572387 334504 504630 2601 393 5611 661 9331 809 3021 365 512
Net Assets Liabilities      45 888-53 735
Other Debtors 27 537386 119611 9861 389 9611 636 7331 809 302931 970
Property Plant Equipment 21 20510 6431 661    
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 54122 10331 08532 74632 74632 746 
Amounts Owed By Related Parties207 849323 093386 118    433 542
Average Number Employees During Period    3   
Bank Borrowings Overdrafts       5 776 601
Corporation Tax Payable 49 065145 465153 63095 90619 57619 576 
Creditors272 926188 058282 059635 6351 689 4691 570 6741 768 2165 776 601
Fixed Assets  10 643280 759279 098   
Increase From Depreciation Charge For Year Property Plant Equipment 11 54110 5628 9821 661   
Investments Fixed Assets   279 098279 098  7 779 474
Investments In Group Undertakings Participating Interests       7 779 474
Net Current Assets Liabilities-12 006222 098303 01422 765-264 67696 06145 888-2 056 608
Number Shares Issued Fully Paid  100100    
Other Investments Other Than Loans    279 098   
Other Taxation Social Security Payable 42 05055 18229 010    
Par Value Share  11    
Property Plant Equipment Gross Cost 32 74632 74632 74632 74632 74632 746 
Total Additions Including From Business Combinations Property Plant Equipment 32 746      
Total Assets Less Current Liabilities-12 006243 303313 657303 52414 42296 06145 8885 722 866
Trade Creditors Trade Payables64 76321 62314 45531 228278 065322 4904 9509 150
Trade Debtors Trade Receivables1 59336 704118 38518 2743 60025 200  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, September 2023
Free Download (9 pages)

Company search