Background WavePink WaveYellow Wave

FLORA DEVELOPMENTS LIMITED (11010805)

FLORA DEVELOPMENTS LIMITED (11010805) is an active UK company. incorporated on 12 October 2017. with registered office in Stanmore. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FLORA DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include BHOSALE, Amit, PATEL, Jitendra.

Company Number
11010805
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Brockley House, Stanmore, HA7 4LU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BHOSALE, Amit, PATEL, Jitendra
SIC Codes
41100, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORA DEVELOPMENTS LIMITED

FLORA DEVELOPMENTS LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FLORA DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100, 55100)

Status

active

Active since 8 years ago

Company No

11010805

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

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

Brockley House Brockley Avenue Stanmore, HA7 4LU,

Previous Addresses

, C/O Fladgate Llp 16 Great Queen Street, London, WC2B 5DG, England
From: 11 April 2018To: 14 June 2018
, Brockley House Brockley Avenue, Stanmore, HA7 4LU, United Kingdom
From: 12 October 2017To: 11 April 2018
Timeline

36 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Funding Round
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Loan Secured
Jun 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Cleared
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Loan Cleared
Sept 22
Funding Round
Sept 22
Capital Update
Nov 22
Capital Update
Dec 22
Capital Update
Dec 22
Capital Update
Jul 23
Capital Update
Aug 23
28
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BHOSALE, Amit

Active
16 Great Queen Street, LondonWC2B 5DG
Born November 1982
Director
Appointed 10 Apr 2018

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Born August 1959
Director
Appointed 01 May 2018

PATEL, Nikesh

Resigned
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 12 Oct 2017
Resigned 03 Oct 2018

PATEL, Hema

Resigned
Brockley Avenue, StanmoreHA7 4LU
Born May 1990
Director
Appointed 12 Oct 2017
Resigned 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 August 2023
SH19Statement of Capital
Legacy
24 August 2023
SH20SH20
Legacy
24 August 2023
CAP-SSCAP-SS
Resolution
24 August 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 July 2023
SH19Statement of Capital
Resolution
21 July 2023
RESOLUTIONSResolutions
Legacy
19 July 2023
CAP-SSCAP-SS
Legacy
19 July 2023
SH20SH20
Confirmation Statement With Updates
15 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
SH20SH20
Legacy
23 December 2022
CAP-SSCAP-SS
Resolution
23 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 December 2022
SH19Statement of Capital
Legacy
2 December 2022
SH20SH20
Legacy
2 December 2022
CAP-SSCAP-SS
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 November 2022
SH19Statement of Capital
Legacy
9 November 2022
SH20SH20
Legacy
9 November 2022
CAP-SSCAP-SS
Resolution
9 November 2022
RESOLUTIONSResolutions
Auditors Resignation Company
24 October 2022
AUDAUD
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Resolution
23 May 2018
RESOLUTIONSResolutions
Resolution
23 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Incorporation Company
12 October 2017
NEWINCIncorporation