Background WavePink WaveYellow Wave

FLORAL STREET INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC322449)

FLORAL STREET INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP (OC322449) is an active UK company. incorporated on 18 September 2006. with registered office in Nottingham. FLORAL STREET INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP has been registered for 19 years.

Company Number
OC322449
Status
active
Type
llp
Incorporated
18 September 2006
Age
19 years
Address
The Poplars, Nottingham, NG7 2PW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORAL STREET INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP

FLORAL STREET INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 18 September 2006 with the registered office located in Nottingham. FLORAL STREET INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC322449

LLP Company

Age

19 Years

Incorporated 18 September 2006

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 (3 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

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

COLSTON INVESTMENT PROPERTIES LIMITED LIABILITY PARTNERSHIP
From: 18 September 2006To: 15 February 2023
Contact
Address

The Poplars Lenton Lane Nottingham, NG7 2PW,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Paul Brierley, Sir

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Llp designated member
Appointed 18 Sept 2006

FLORAL STREET PROPERTY PARTNERS LIMITED

Active
Lenton Lane, NottinghamNG7 2PW
Corporate llp designated member
Appointed 18 Sept 2006

DENYER SMITH, Pauline Hellenes

Active
Lenton Lane, NottinghamNG7 2PW
Born November 1940
Llp member
Appointed 18 Sept 2006

MORLEY, John

Resigned
Rothwell Lodge, GranthamNG32 1DT
Born December 1951
Llp designated member
Appointed 18 Sept 2006
Resigned 27 Jan 2023

DENYER, Jason

Resigned
131 Hemingford Road, LondonN1 1BZ
Born July 1959
Llp member
Appointed 18 Sept 2006
Resigned 27 Jan 2023

Persons with significant control

1

Sir Paul Brierley Smith

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946

Nature of Control

Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 March 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
26 March 2025
LLPSC04LLPSC04
Mortgage Satisfy Charge Full Limited Liability Partnership
5 February 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 May 2024
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
27 February 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 February 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
27 February 2024
LLMR04LLMR04
Confirmation Statement With No Updates
9 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
21 September 2023
LLCH02LLCH02
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
15 February 2023
LLNM01LLNM01
Mortgage Satisfy Charge Full Limited Liability Partnership
9 February 2023
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
7 February 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
7 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 February 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
3 June 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
LLCS01LLCS01
Confirmation Statement With No Updates
12 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
24 April 2017
LLMR04LLMR04
Confirmation Statement With Updates
14 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 November 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Miscellaneous Limited Liability Partnership
26 June 2014
LLPMISCLLPMISC
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 November 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
8 November 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 November 2012
LLCH02LLCH02
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 June 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
6 December 2011
LLAR01LLAR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 November 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
24 November 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
24 November 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
3 December 2009
LLAR01LLAR01
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
16 December 2008
LLP363LLP363
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
28 October 2007
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Incorporation Company
18 September 2006
NEWINCIncorporation