Background WavePink WaveYellow Wave

FLEUR DEVELOPMENTS LTD (06120954)

FLEUR DEVELOPMENTS LTD (06120954) is an active UK company. incorporated on 21 February 2007. with registered office in Holt. The company operates in the Construction sector, engaged in development of building projects. FLEUR DEVELOPMENTS LTD has been registered for 19 years. Current directors include BROOKER, Jonathan Rupert, HOPKINS, Juliette Claire.

Company Number
06120954
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
80 Grove Lane, Holt, NR25 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROOKER, Jonathan Rupert, HOPKINS, Juliette Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEUR DEVELOPMENTS LTD

FLEUR DEVELOPMENTS LTD is an active company incorporated on 21 February 2007 with the registered office located in Holt. The company operates in the Construction sector, specifically engaged in development of building projects. FLEUR DEVELOPMENTS LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06120954

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

80 Grove Lane Holt, NR25 6ED,

Previous Addresses

61 Cromer Road Holt Norfolk NR25 6DY
From: 7 June 2010To: 14 May 2019
George Barn, Old Hall Farm, Barney, Fakenham Norfolk NR21 0AD
From: 21 February 2007To: 7 June 2010
Timeline

48 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
May 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Cleared
Apr 14
Funding Round
May 14
Loan Secured
Nov 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Jul 18
Director Joined
Oct 18
Loan Secured
Jun 19
Loan Cleared
May 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Oct 20
Director Left
Mar 21
Loan Secured
Jun 21
Director Joined
Jul 21
Funding Round
Apr 22
Director Left
May 22
Director Left
Nov 22
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROOKER, Jonathan Rupert

Active
Cromer Road, HoltNR25 6DY
Secretary
Appointed 02 Jul 2014

BROOKER, Jonathan Rupert

Active
Themelthorpe, NorwichNR10 4RP
Born March 1962
Director
Appointed 21 Feb 2007

HOPKINS, Juliette Claire

Active
Themelthorpe, NorwichNR10 4RP
Born July 1965
Director
Appointed 21 Feb 2007

HOPKINS, Juliette Claire

Resigned
Themelthorpe, NorwichNR10 4RP
Secretary
Appointed 21 Feb 2007
Resigned 02 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Feb 2007
Resigned 21 Feb 2007

BIRD, Jamieson Louis

Resigned
Cromer Road, HoltNR25 6DY
Born November 1973
Director
Appointed 07 Sept 2015
Resigned 02 Nov 2022

GLUCKSTEIN, David Jon

Resigned
Bush Road, NorwichNR6 6UF
Born August 1962
Director
Appointed 28 Jul 2021
Resigned 19 May 2022

GLUCKSTEIN, David Jon

Resigned
Cromer Road, HoltNR25 6DY
Born August 1962
Director
Appointed 01 Oct 2018
Resigned 03 Mar 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Feb 2007
Resigned 21 Feb 2007

Persons with significant control

2

Mr Jonathan Rupert Brooker

Active
Cromer Road, HoltNR25 6DY
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Juliette Claire Hopkins

Active
Cromer Road, HoltNR25 6DY
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 May 2014
CC04CC04
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
11 October 2012
MG01MG01
Legacy
8 October 2012
MG02MG02
Legacy
11 August 2012
MG01MG01
Legacy
12 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Legacy
1 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
12 August 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
363aAnnual Return
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
24 March 2007
88(2)R88(2)R
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation