Background WavePink WaveYellow Wave

FLAMINGO HORTICULTURE INVESTMENTS LIMITED (08275291)

FLAMINGO HORTICULTURE INVESTMENTS LIMITED (08275291) is an active UK company. incorporated on 31 October 2012. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220) and 1 other business activities. FLAMINGO HORTICULTURE INVESTMENTS LIMITED has been registered for 13 years. Current directors include DOONA, Peter Charles Michael, JAMES, David Zeri, STREATFEILD, Olivia Su.

Company Number
08275291
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
Flamingo House, Stevenage, SG1 2NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
DOONA, Peter Charles Michael, JAMES, David Zeri, STREATFEILD, Olivia Su
SIC Codes
46220, 46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAMINGO HORTICULTURE INVESTMENTS LIMITED

FLAMINGO HORTICULTURE INVESTMENTS LIMITED is an active company incorporated on 31 October 2012 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220) and 1 other business activity. FLAMINGO HORTICULTURE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 46220, 46310)

Status

active

Active since 13 years ago

Company No

08275291

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 29 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

FINLAYS HORTICULTURE INVESTMENTS LIMITED
From: 31 October 2012To: 22 January 2016
Contact
Address

Flamingo House Unit D, Cockerell Close Stevenage, SG1 2NB,

Previous Addresses

, Swire House 59 Buckingham Gate, London, SW1E 6AJ
From: 31 October 2012To: 19 January 2016
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Dec 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Capital Update
Aug 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Funding Round
Feb 18
Loan Secured
May 18
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Apr 25
Director Joined
Mar 26
3
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DOONA, Peter Charles Michael

Active
Unit D, Cockerell Close, StevenageSG1 2NB
Born October 1978
Director
Appointed 01 Mar 2026

JAMES, David Zeri

Active
Unit D, Cockerell Close, StevenageSG1 2NB
Born June 1977
Director
Appointed 01 Oct 2021

STREATFEILD, Olivia Su

Active
Unit D, Cockerell Close, StevenageSG1 2NB
Born February 1978
Director
Appointed 01 Jan 2024

JAMES FINLAY LIMITED

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Corporate secretary
Appointed 31 Oct 2012
Resigned 23 Nov 2015

BROWN, David Richard

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born June 1971
Director
Appointed 31 Oct 2012
Resigned 21 Dec 2020

CAPALDI, Richard

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born August 1960
Director
Appointed 06 Oct 2014
Resigned 21 Dec 2020

CHAMBERS, Guy Rufus

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1970
Director
Appointed 14 Sept 2015
Resigned 23 Nov 2015

ELLIS, Christopher

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born June 1966
Director
Appointed 31 Oct 2012
Resigned 30 Sept 2014

FRANKUM, Thomas Paul

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born December 1973
Director
Appointed 07 Aug 2015
Resigned 30 Apr 2017

HECHLE, Richard Philip

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born July 1969
Director
Appointed 31 Oct 2012
Resigned 07 Aug 2015

HENSON, Paul Robert

Resigned
Sherrardspark Road, Welwyn Garden CityAL8 9LD
Born October 1961
Director
Appointed 31 Oct 2012
Resigned 01 Feb 2013

HUDSON, Martin John

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born November 1957
Director
Appointed 31 Oct 2012
Resigned 01 Mar 2021

MASON, Peter Matthew

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born October 1971
Director
Appointed 18 Jan 2021
Resigned 31 Dec 2023

MATHISON, Ronald James

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born October 1961
Director
Appointed 31 Oct 2012
Resigned 14 Sept 2015

NUTTALL, Steven John

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born March 1976
Director
Appointed 01 Feb 2024
Resigned 24 Apr 2025

RUTHERFORD, Julian Michael

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born March 1971
Director
Appointed 01 Feb 2013
Resigned 23 Nov 2015

STICKLAND, Andrew Donald

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born October 1967
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2021

STREATFEILD, Olivia Su

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born February 1978
Director
Appointed 12 Mar 2020
Resigned 31 Jan 2021

TURRELL, Giles Michael

Resigned
Unit D, Cockerell Close, StevenageSG1 2NB
Born December 1966
Director
Appointed 01 Mar 2021
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Rodger Krouse

Ceased
Town Center Circle, Boca Raton
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Marc Leder

Ceased
Town Center Circle, Boca Raton
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cockerell Close, StevenageSG1 2NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
8 March 2018
MR05Certification of Charge
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Resolution
16 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Legacy
8 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2017
SH19Statement of Capital
Legacy
8 August 2017
CAP-SSCAP-SS
Resolution
8 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Resolution
22 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Incorporation Company
31 October 2012
NEWINCIncorporation