Background WavePink WaveYellow Wave

FLOREAT REAL ESTATE UK RECOVERY CIP LLP (OC437500)

FLOREAT REAL ESTATE UK RECOVERY CIP LLP (OC437500) is an active UK company. incorporated on 18 May 2021. with registered office in Barnet. FLOREAT REAL ESTATE UK RECOVERY CIP LLP has been registered for 4 years.

Company Number
OC437500
Status
active
Type
llp
Incorporated
18 May 2021
Age
4 years
Address
Ashdon House, Barnet, EN5 5YL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOREAT REAL ESTATE UK RECOVERY CIP LLP

FLOREAT REAL ESTATE UK RECOVERY CIP LLP is an active company incorporated on 18 May 2021 with the registered office located in Barnet. FLOREAT REAL ESTATE UK RECOVERY CIP LLP was registered 4 years ago.

Status

active

Active since 4 years ago

Company No

OC437500

LLP Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Ashdon House Moon Lane Barnet, EN5 5YL,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

FLOREAT HOLDING LIMITED

Active
33 Grosvenor Street, LondonW1K 4QU
Corporate llp designated member
Appointed 18 May 2021

FLOREAT REAL ESTATE LIMITED

Active
Grosvenor Street, LondonW1K 4QU
Corporate llp designated member
Appointed 29 Jun 2021

OTAIBI, Mutaz Shafiq

Resigned
33 Grosvenor Street, LondonW1K 4QU
Born November 1970
Llp designated member
Appointed 18 May 2021
Resigned 29 Jun 2021

Persons with significant control

3

2 Active
1 Ceased
Moon Lane, BarnetEN5 5YL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Jun 2021

Mr Mutaz Shafiq Otaibi

Ceased
33 Grosvenor Street, LondonW1K 4QU
Born November 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 May 2021
Ceased 29 Jun 2021
Moon Lane, BarnetEN5 5YL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 May 2021
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control Limited Liability Partnership
3 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
3 October 2025
LLPSC05LLPSC05
Change Account Reference Date Limited Liability Partnership Previous Extended
28 September 2025
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 September 2025
LLAD01LLAD01
Confirmation Statement With No Updates
19 May 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 July 2022
LLAA01LLAA01
Confirmation Statement With No Updates
18 May 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 June 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
29 June 2021
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
29 June 2021
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 June 2021
LLAP02LLAP02
Incorporation Limited Liability Partnership
18 May 2021
LLIN01LLIN01