Background WavePink WaveYellow Wave

FLOWER ESTATES LIMITED (11847497)

FLOWER ESTATES LIMITED (11847497) is an active UK company. incorporated on 26 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLOWER ESTATES LIMITED has been registered for 7 years. Current directors include SCHREIBER, Jacob.

Company Number
11847497
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWER ESTATES LIMITED

FLOWER ESTATES LIMITED is an active company incorporated on 26 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLOWER ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11847497

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

147 Stamford Hill London, N16 5LG,

Timeline

7 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 26 Feb 2019

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 26 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Miriam Schreiber

Ceased
Stamford Hill, LondonN16 5LG
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2019
Ceased 04 Mar 2019

Mrs Miriam Schreiber

Active
Stamford Hill, LondonN16 5LG
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2019

Mr Jacob Schreiber

Ceased
Stamford Hill, LondonN16 5LG
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2019
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 February 2019
NEWINCIncorporation