Background WavePink WaveYellow Wave

FLORENCE HOUSE FREEHOLD LIMITED (09605867)

FLORENCE HOUSE FREEHOLD LIMITED (09605867) is an active UK company. incorporated on 22 May 2015. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. FLORENCE HOUSE FREEHOLD LIMITED has been registered for 10 years. Current directors include ASHFIELD, Chandra Clive, BLAY, Stephen Francis, SWINDLEHURST-LEE, Katherine Jane.

Company Number
09605867
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 years
Address
87 North Road Parkstone, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHFIELD, Chandra Clive, BLAY, Stephen Francis, SWINDLEHURST-LEE, Katherine Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORENCE HOUSE FREEHOLD LIMITED

FLORENCE HOUSE FREEHOLD LIMITED is an active company incorporated on 22 May 2015 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLORENCE HOUSE FREEHOLD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09605867

LTD Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

87 North Road Parkstone Poole, BH14 0LT,

Previous Addresses

Flat 10 Florence House 36 Florence Road Boscombe Bournemouth BH5 1HQ England
From: 22 May 2015To: 23 July 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jun 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Funding Round
Jul 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASHFIELD, Chandra Clive

Active
PooleBH14 0LT
Born April 1965
Director
Appointed 21 Jul 2016

BLAY, Stephen Francis

Active
36 Florence Road, BournemouthBH5 1HQ
Born November 1971
Director
Appointed 22 May 2015

SWINDLEHURST-LEE, Katherine Jane

Active
36 Florence Road, BournemouthBH5 1HQ
Born January 1974
Director
Appointed 22 May 2015

Persons with significant control

3

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Significant influence or control
Notified 23 May 2016

Mr Stephen Francis Blay

Active
36 Florence Road, BournemouthBH5 1HQ
Born November 1971

Nature of Control

Significant influence or control
Notified 23 May 2016

Mrs Katherine Jane Swindlehurst-Lee

Active
36 Florence Road, BournemouthBH5 1HQ
Born January 1974

Nature of Control

Significant influence or control
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 July 2025
AAAnnual Accounts
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Incorporation Company
22 May 2015
NEWINCIncorporation