Background WavePink WaveYellow Wave

FLORAL STREET 1979 LIMITED (14518908)

FLORAL STREET 1979 LIMITED (14518908) is an active UK company. incorporated on 1 December 2022. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FLORAL STREET 1979 LIMITED has been registered for 3 years. Current directors include LONG, Ashley Snowden, SMITH, Paul Brierley, Sir, SMITH, Pauline Hellenese Denyer, Lady.

Company Number
14518908
Status
active
Type
ltd
Incorporated
1 December 2022
Age
3 years
Address
The Poplars, Nottingham, NG7 2PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LONG, Ashley Snowden, SMITH, Paul Brierley, Sir, SMITH, Pauline Hellenese Denyer, Lady
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORAL STREET 1979 LIMITED

FLORAL STREET 1979 LIMITED is an active company incorporated on 1 December 2022 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FLORAL STREET 1979 LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14518908

LTD Company

Age

3 Years

Incorporated 1 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Poplars Lenton Lane Nottingham, NG7 2PW,

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Loan Secured
May 24
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

LONG, Ashley Snowden

Active
Lenton Lane, NottinghamNG7 2PW
Born January 1963
Director
Appointed 01 Dec 2022

SMITH, Paul Brierley, Sir

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Director
Appointed 01 Dec 2022

SMITH, Pauline Hellenese Denyer, Lady

Active
Lenton Lane, NottinghamNG7 2PW
Born November 1940
Director
Appointed 01 Dec 2022

Persons with significant control

4

2 Active
2 Ceased
Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Ceased 27 Jan 2023

Lady Pauline Hellenese Denyer Smith

Active
Lenton Lane, NottinghamNG7 2PW
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2023

Sir Paul Brierley Smith

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023

Sir Paul Brierley Smith

Ceased
Lenton Lane, NottinghamNG7 2PW
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2023
SH10Notice of Particulars of Variation
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2022
NEWINCIncorporation