Background WavePink WaveYellow Wave

FLORAL STREET PROPERTY PARTNERS LIMITED (05525947)

FLORAL STREET PROPERTY PARTNERS LIMITED (05525947) is an active UK company. incorporated on 2 August 2005. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLORAL STREET PROPERTY PARTNERS LIMITED has been registered for 20 years. Current directors include HORSLEY, James Ralph, LONG, Ashley Snowden, SMITH, Paul Brierley, Sir and 1 others.

Company Number
05525947
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
The Poplars, Nottingham, NG7 2PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORSLEY, James Ralph, LONG, Ashley Snowden, SMITH, Paul Brierley, Sir, SMITH, Pauline Hellenese Denyer, Lady
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORAL STREET PROPERTY PARTNERS LIMITED

FLORAL STREET PROPERTY PARTNERS LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLORAL STREET PROPERTY PARTNERS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05525947

LTD Company

Age

20 Years

Incorporated 2 August 2005

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 December 2025 (4 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

COLSTON PROPERTY PARTNERS LIMITED
From: 15 November 2005To: 7 February 2023
OVAL (2058) LIMITED
From: 2 August 2005To: 15 November 2005
Contact
Address

The Poplars Lenton Lane Nottingham, NG7 2PW,

Previous Addresses

the Riverside Building Riverside Way Nottingham NG2 1DP
From: 2 August 2005To: 22 June 2012
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Owner Exit
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SNOWDEN LONG, Ashley James

Active
Lenton Lane, NottinghamNG7 2PW
Secretary
Appointed 06 Dec 2005

HORSLEY, James Ralph

Active
Lenton Lane, NottinghamNG7 2PW
Born February 1970
Director
Appointed 01 Oct 2025

LONG, Ashley Snowden

Active
Lenton Lane, NottinghamNG7 2PW
Born January 1963
Director
Appointed 01 Jul 2025

SMITH, Paul Brierley, Sir

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Director
Appointed 06 Dec 2005

SMITH, Pauline Hellenese Denyer, Lady

Active
Lenton Lane, NottinghamNG7 2PW
Born November 1940
Director
Appointed 06 Dec 2005

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 02 Aug 2005
Resigned 06 Dec 2005

MORLEY, John

Resigned
Rothwell Lodge, DentonNG32 1JT
Born December 1951
Director
Appointed 06 Dec 2005
Resigned 27 Jan 2023

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Aug 2005
Resigned 05 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Lenton Lane, NottinghamNG7 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023

Sir Paul Brierley Smith

Ceased
Campden Hill Square, LondonW8 7JR
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
10 February 2023
MAMA
Capital Name Of Class Of Shares
10 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2023
SH10Notice of Particulars of Variation
Resolution
10 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Statement Of Companys Objects
8 February 2023
CC04CC04
Certificate Change Of Name Company
7 February 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Resolution
3 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Miscellaneous
26 June 2014
MISCMISC
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Group
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Statement Of Affairs
4 January 2006
SASA
Legacy
4 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 December 2005
287Change of Registered Office
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2005
NEWINCIncorporation