Background WavePink WaveYellow Wave

FLORIN HOUSE RESIDENTIAL MANAGEMENT LIMITED (05311905)

FLORIN HOUSE RESIDENTIAL MANAGEMENT LIMITED (05311905) is an active UK company. incorporated on 13 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FLORIN HOUSE RESIDENTIAL MANAGEMENT LIMITED has been registered for 21 years. Current directors include DALAL, Wendy Mary, FREEMAN, Lola Avrille.

Company Number
05311905
Status
active
Type
ltd
Incorporated
13 December 2004
Age
21 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALAL, Wendy Mary, FREEMAN, Lola Avrille
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORIN HOUSE RESIDENTIAL MANAGEMENT LIMITED

FLORIN HOUSE RESIDENTIAL MANAGEMENT LIMITED is an active company incorporated on 13 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLORIN HOUSE RESIDENTIAL MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05311905

LTD Company

Age

21 Years

Incorporated 13 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

C/O Gerald Edelman 25 Harley Street London W1G 9BR
From: 13 December 2004To: 10 February 2015
Timeline

8 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Dec 04
Share Buyback
Mar 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DALAL, Wendy Mary

Active
Jarrett Avenue, RochesterME42 4NG
Born July 1963
Director
Appointed 18 Sept 2012

FREEMAN, Lola Avrille

Active
Lion Gate Gardens, RichmondTW9 2DW
Born July 1946
Director
Appointed 18 Sept 2012

LADBROOK, Kelvin David

Resigned
4 St James Close, PooleBH15 1JL
Secretary
Appointed 02 Aug 2006
Resigned 07 Sept 2012

LESLIE, Spencer Adam

Resigned
6 Abbey View, LondonNW7 4PB
Secretary
Appointed 13 Dec 2004
Resigned 02 Aug 2006

LADBROOK, Kelvin David

Resigned
4 St James Close, PooleBH15 1JL
Born December 1952
Director
Appointed 02 Aug 2006
Resigned 18 Sept 2012

LESLIE, Howard Mark

Resigned
5 Abbey View, LondonNW7 4PB
Born September 1962
Director
Appointed 13 Dec 2004
Resigned 02 Aug 2006

LESLIE, Richard Craig

Resigned
Brecon House, TotteridgeN20 8PJ
Born March 1961
Director
Appointed 13 Dec 2004
Resigned 02 Aug 2006

LESLIE, Spencer Adam

Resigned
6 Abbey View, LondonNW7 4PB
Born April 1966
Director
Appointed 13 Dec 2004
Resigned 02 Aug 2006

PEDDLE, Julian Henry

Resigned
Dovecliff, UttoxeterST14 5BX
Born November 1954
Director
Appointed 02 Aug 2006
Resigned 18 Sept 2012
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Capital Directors Statement Auditors Report
28 March 2011
SH30SH30
Resolution
28 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
353353
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
287Change of Registered Office
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Memorandum Articles
23 January 2006
MEM/ARTSMEM/ARTS
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
88(2)R88(2)R
Resolution
14 July 2005
RESOLUTIONSResolutions
Incorporation Company
13 December 2004
NEWINCIncorporation