Background WavePink WaveYellow Wave

FLORENCE PROPERTIES LIMITED (04591166)

FLORENCE PROPERTIES LIMITED (04591166) is an active UK company. incorporated on 15 November 2002. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLORENCE PROPERTIES LIMITED has been registered for 23 years. Current directors include GILLHAM, Anne Christine, GILLHAM, Steven.

Company Number
04591166
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
27 New Dover Road, Canterbury, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILLHAM, Anne Christine, GILLHAM, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORENCE PROPERTIES LIMITED

FLORENCE PROPERTIES LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLORENCE PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04591166

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

28 Lodge Field Road Whitstable Kent CT5 3RF
From: 15 November 2002To: 16 July 2015
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILLHAM, Anne

Active
The Drove, WhitstableCT5 3NX
Secretary
Appointed 15 Nov 2002

GILLHAM, Anne Christine

Active
The Drove, WhitstableCT5 3NX
Born February 1955
Director
Appointed 31 Aug 2006

GILLHAM, Steven

Active
The Drove, WhitstableCT5 3NX
Born November 1954
Director
Appointed 15 Nov 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 15 Nov 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Nov 2002
Resigned 15 Nov 2002

Persons with significant control

1

Steven Gillham

Active
The Drove, WhitstableCT5 3NX
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Legacy
5 December 2012
MG01MG01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
287Change of Registered Office
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
288cChange of Particulars
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288cChange of Particulars
Legacy
29 June 2004
288cChange of Particulars
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2003
363aAnnual Return
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
88(3)88(3)
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
88(3)88(3)
Legacy
7 March 2003
88(2)R88(2)R
Legacy
3 February 2003
123Notice of Increase in Nominal Capital
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
4 December 2002
88(2)R88(2)R
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Incorporation Company
15 November 2002
NEWINCIncorporation