Introduction
Watch Company
F
FLOREAT REAL ESTATE UK RECOVERY GP LLP
FLOREAT REAL ESTATE UK RECOVERY GP LLP is an active company incorporated on 18 May 2021 with the registered office located in Barnet. FLOREAT REAL ESTATE UK RECOVERY GP LLP was registered 4 years ago.
Status
active
Active since 4 years ago
Company No
OC437501
LLP Company
Age
4 Years
Incorporated 18 May 2021
Size
N/A
Accounts
ARD: 30/6Up to Date
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
Last Filed
Made up to 17 May 2025 (10 months ago)
Next Due
Due by 31 May 2026
For period ending 17 May 2026
Address
Ashdon House Moon Lane Barnet, EN5 5YL,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
FLOREAT HOLDING LIMITED
Active33 Grosvenor Street, LondonW1K 4QU
Corporate llp designated member
Appointed 18 May 2021
FLOREAT HOLDING LIMITED
33 Grosvenor Street, LondonW1K 4QU
Corporate llp designated member
18 May 2021
Active
FLOREAT REAL ESTATE LIMITED
ActiveGrosvenor Street, LondonW1K 4QU
Corporate llp designated member
Appointed 29 Jun 2021
FLOREAT REAL ESTATE LIMITED
Grosvenor Street, LondonW1K 4QU
Corporate llp designated member
29 Jun 2021
Active
OTAIBI, Mutaz Shafiq
Resigned33 Grosvenor Street, LondonW1K 4QU
Born November 1970
Llp designated member
Appointed 18 May 2021
Resigned 29 Jun 2021
OTAIBI, Mutaz Shafiq
33 Grosvenor Street, LondonW1K 4QU
Born November 1970
Llp designated member
18 May 2021
Resigned 29 Jun 2021
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Grosvenor Street, LondonW1K 4QU
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
Floreat Real Estate Limited
Grosvenor Street, LondonW1K 4QU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2021
Active
Mr Mutaz Shafiq Otaibi
Ceased33 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
Mr Mutaz Shafiq Otaibi
33 Grosvenor Street, LondonW1K 4QU
Born November 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 May 2021
Ceased 29 Jun 2021
Ceased
Floreat Holding Limited
ActiveMoon 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
Floreat Holding Limited
Moon Lane, BarnetEN5 5YL
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 May 2021
Active
Filing History
17
Description
Type
Date Filed
Document
3 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
3 October 2025
28 September 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
28 September 2025
5 September 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 September 2025
29 July 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 July 2022
25 July 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 July 2022
29 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 June 2021
29 June 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
29 June 2021
29 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
29 June 2021