Background WavePink WaveYellow Wave

MAISON DES FLEURS LIMITED (05108584)

MAISON DES FLEURS LIMITED (05108584) is an active UK company. incorporated on 21 April 2004. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. MAISON DES FLEURS LIMITED has been registered for 21 years. Current directors include EDWARDS, Geoffrey James, HASLEWOOD, Rory, NUTTON, Richard Iain and 2 others.

Company Number
05108584
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2004
Age
21 years
Address
Flat 1 8 Wilbury Road, Hove, BN3 3JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Geoffrey James, HASLEWOOD, Rory, NUTTON, Richard Iain, RUSH, Jacqueline Jean, ELLINIKA UK LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAISON DES FLEURS LIMITED

MAISON DES FLEURS LIMITED is an active company incorporated on 21 April 2004 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAISON DES FLEURS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05108584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Flat 1 8 Wilbury Road Hove, BN3 3JN,

Previous Addresses

Flat 2 8 Wilbury Road Hove BN3 3JN England
From: 22 April 2023To: 17 April 2025
15 Westbourne Place Hove BN3 4GN England
From: 4 January 2023To: 22 April 2023
Flat 1 8 Wilbury Road Hove BN3 3JN
From: 21 April 2004To: 4 January 2023
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Sept 18
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Jan 23
Director Joined
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
Nov 25
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

RUSH, Jacqueline Jean

Active
8 Wilbury Road, HoveBN3 3JN
Secretary
Appointed 21 Apr 2025

EDWARDS, Geoffrey James

Active
8 Wilbury Road, HoveBN3 3AZ
Born November 1943
Director
Appointed 30 Apr 2007

HASLEWOOD, Rory

Active
Flat 6,, HoveBN3 3JN
Born August 1985
Director
Appointed 29 Apr 2010

NUTTON, Richard Iain

Active
8 Wilbury Road, HoveBN3 3JN
Born August 1972
Director
Appointed 06 Aug 2010

RUSH, Jacqueline Jean

Active
Flat 1 8 Wilbury Road, HoveBN3 3JN
Born March 1949
Director
Appointed 21 Apr 2004

ELLINIKA UK LTD

Active
161-163 Preston Road, BrightonBN1 6AF
Corporate director
Appointed 29 Nov 2024

FITZGIBBON, Stephen Christopher

Resigned
Westbourne Place, HoveBN3 4GN
Secretary
Appointed 06 Nov 2022
Resigned 21 Apr 2025

RUSH, Jacqueline Jean

Resigned
Flat 1 8 Wilbury Road, HoveBN3 3JN
Secretary
Appointed 21 Apr 2004
Resigned 06 Nov 2022

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 21 Apr 2004
Resigned 21 Apr 2004

ANPALAKAN, Ponnampalam

Resigned
Warren Road, PurleyCR8 1AA
Born February 1972
Director
Appointed 10 Jan 2011
Resigned 09 Sept 2013

COX, Daniel Charles

Resigned
124 Woodcote Valley Road, PurleyCR8 3BF
Born March 1975
Director
Appointed 21 Apr 2004
Resigned 19 Oct 2010

DAWE, Alexander James

Resigned
Worcester Crescent, Woodford GreenIG8 0LU
Born April 1977
Director
Appointed 05 Jul 2013
Resigned 18 Nov 2025

DAWE, Raymond Eric

Resigned
Tudor Lodge, StorringtonRH20 3HJ
Born November 1946
Director
Appointed 21 Apr 2004
Resigned 09 Jul 2013

FITZGIBBON, Stephen Christopher

Resigned
8 Wilbury Road, HoveBN3 3JN
Born July 1964
Director
Appointed 09 Sept 2013
Resigned 29 Nov 2024

FITZGIBBON, Tanya Suzanne

Resigned
8 Wilbury Road, HoveBN3 3JN
Born December 1968
Director
Appointed 08 Sept 2018
Resigned 29 Nov 2024

STEER, Shaun

Resigned
Flat 5 8 Wilbury Road, HoveBN3 3JN
Born June 1960
Director
Appointed 21 Apr 2004
Resigned 23 Jul 2010

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 21 Apr 2004
Resigned 21 Apr 2004

Persons with significant control

7

1 Active
6 Ceased

Miss Jacqueline Jean Rush

Active
8 Wilbury Road, HoveBN3 3JN
Born March 1949

Nature of Control

Significant influence or control
Notified 21 Apr 2025

Mr Stephen Christopher Fitzgibbon

Ceased
8 Wilbury Road, HoveBN3 3JN
Born July 1964

Nature of Control

Significant influence or control
Notified 04 Jan 2023
Ceased 29 Nov 2024

Mr Geoffrey James Edwards

Ceased
Flat 1, HoveBN3 3JN
Born November 1943

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Ceased 06 Nov 2022

Mr Alex James Dawe

Ceased
Flat 1, HoveBN3 3JN
Born April 1997

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 06 Nov 2022

Miss Jacqueline Jean Rush

Ceased
Flat 1, HoveBN3 3JN
Born March 1949

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 06 Nov 2022

Mr Rory Haslewood

Ceased
Flat 1, HoveBN3 3JN
Born August 1985

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 06 Nov 2022

Mr Stephen Christopher Fitzgibbon

Ceased
Flat 1, HoveBN3 3JN
Born July 1964

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 06 Nov 2022
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2025
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
21 April 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Legacy
10 September 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
9 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
9 October 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
15 April 2005
MEM/ARTSMEM/ARTS
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
8 December 2004
225Change of Accounting Reference Date
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 April 2004
NEWINCIncorporation