Background WavePink WaveYellow Wave

FLOWERS ESTATE AGENTS LTD (08605222)

FLOWERS ESTATE AGENTS LTD (08605222) is an active UK company. incorporated on 11 July 2013. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FLOWERS ESTATE AGENTS LTD has been registered for 12 years. Current directors include TWIGG, Richard John.

Company Number
08605222
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
TWIGG, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWERS ESTATE AGENTS LTD

FLOWERS ESTATE AGENTS LTD is an active company incorporated on 11 July 2013 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FLOWERS ESTATE AGENTS LTD was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08605222

LTD Company

Age

12 Years

Incorporated 11 July 2013

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Cumbria House 16- 20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

London House 16 Oxford Street Woodstock OX20 1TS England
From: 28 April 2017To: 6 November 2023
The Lantern 41C Oxford Street Woodstock Oxfordshire OX20 1TJ
From: 11 July 2013To: 28 April 2017
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
May 16
Share Issue
Jun 16
Share Issue
Jun 16
Owner Exit
Dec 19
Director Left
Jan 20
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TWIGG, Richard John

Active
16- 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 01 Nov 2023

FLOWERS, Simon

Resigned
Oxford Street, WoodstockOX20 1TS
Secretary
Appointed 11 Jul 2013
Resigned 01 Nov 2023

FLOWERS, Jane

Resigned
16 Oxford Street, WoodstockOX20 1TS
Born June 1970
Director
Appointed 22 Apr 2016
Resigned 11 Dec 2019

FLOWERS, Simon

Resigned
16- 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born June 1960
Director
Appointed 11 Jul 2013
Resigned 01 Nov 2023

PLUMTREE, David Kerry

Resigned
16- 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1969
Director
Appointed 01 Nov 2023
Resigned 30 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Mr Simon Flowers

Ceased
16- 20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mrs Jay Flowers

Ceased
16 Oxford Street, WoodstockOX20 1TS
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 July 2025
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 October 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
7 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Incorporation Company
11 July 2013
NEWINCIncorporation