Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOOD ESTATE LIMITED
Company Information for

FLOOD ESTATE LIMITED

9TH FLOOR, 80 MOSLEY STREET, MANCHESTER, M2 3FX,
Company Registration Number
06558884
Private Limited Company
Active

Company Overview

About Flood Estate Ltd
FLOOD ESTATE LIMITED was founded on 2008-04-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Flood Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLOOD ESTATE LIMITED
 
Legal Registered Office
9TH FLOOR
80 MOSLEY STREET
MANCHESTER
M2 3FX
Other companies in M3
 
Previous Names
JENNYFAWN LTD24/02/2014
Filing Information
Company Number 06558884
Company ID Number 06558884
Date formed 2008-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 27/06/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOOD ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLOOD ESTATE LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN FLOOD
Director 2013-11-25
CONOR FLOOD
Director 2015-04-10
ELLEN MARY FLOOD
Director 2008-08-04
KEVIN FLOOD
Director 2012-09-02
SINEAD FLOOD
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELWYN DAVIES
Company Secretary 2008-08-04 2013-11-25
JOHN ELWYN DAVIES
Director 2009-05-29 2013-11-25
BRENDAN FLOOD
Director 2008-08-04 2009-05-29
FORM 10 DIRECTORS FD LTD
Director 2008-04-08 2008-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN FLOOD REAL ESTATE INVESTMENT (ALTRINCHAM) LTD Director 2016-03-14 CURRENT 2015-01-22 Active
ELLEN MARY FLOOD CARITAS CARE LIMITED Director 2017-07-06 CURRENT 1981-11-09 Active
ELLEN MARY FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
ELLEN MARY FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
ELLEN MARY FLOOD POWERLINKS MEDIA LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ELLEN MARY FLOOD GENCOMP (NO.5) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD S-COMMERCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SOCIAL SALES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SHOPOW.COM LTD Director 2009-07-13 CURRENT 2009-07-10 Active - Proposal to Strike off
ELLEN MARY FLOOD SHOPOW LTD Director 2009-07-13 CURRENT 2009-07-10 Active
ELLEN MARY FLOOD DUNROD POINT LIMITED Director 2008-11-27 CURRENT 1995-09-04 Dissolved 2013-08-10
KEVIN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
KEVIN FLOOD ART LABORATORIES LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
KEVIN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
KEVIN FLOOD POWERLINKS MEDIA LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
KEVIN FLOOD GENCOMP (NO.5) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
KEVIN FLOOD S-COMMERCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
KEVIN FLOOD SOCIAL SALES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
KEVIN FLOOD SHOPOW.COM LTD Director 2009-07-13 CURRENT 2009-07-10 Active - Proposal to Strike off
KEVIN FLOOD SHOPOW LTD Director 2009-07-13 CURRENT 2009-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-09-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Previous accounting period shortened from 28/09/22 TO 27/09/22
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 065588840003
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-11-17Previous accounting period extended from 28/03/22 TO 28/09/22
2022-11-17Previous accounting period extended from 28/03/22 TO 28/09/22
2022-11-17AA01Previous accounting period extended from 28/03/22 TO 28/09/22
2022-07-13SH0129/06/22 STATEMENT OF CAPITAL GBP 1.01
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 065588840002
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065588840002
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FLOOD
2022-02-22PSC07CESSATION OF ELLEN MARY HANLON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22PSC04Change of details for Mr Brendan Flood as a person with significant control on 2021-10-10
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MARY HANLON
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-08PSC04Change of details for Ms Ellen Mary Flood as a person with significant control on 2021-04-01
2021-04-08CH01Director's details changed for Ms Ellen Mary Flood on 2021-04-01
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 40 King Street Manchester M2 6BA England
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065588840001
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-02-12SH02Sub-division of shares on 2017-03-30
2018-01-26RES13Resolutions passed:
  • Sub division 30/03/2017
2018-01-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16SH0130/03/17 STATEMENT OF CAPITAL GBP 1
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM The Edge Clowes Street Manchester M3 5NA
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-22AA28/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-04-13AP01DIRECTOR APPOINTED MR CONOR FLOOD
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0108/04/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-24RES15CHANGE OF NAME 18/02/2014
2014-02-24CERTNMCompany name changed jennyfawn LTD\certificate issued on 24/02/14
2013-12-11AP01DIRECTOR APPOINTED MR BRENDAN FLOOD
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2013-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DAVIES
2013-12-06AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-09-16AP01DIRECTOR APPOINTED MISS SINEAD FLOOD
2013-04-08AR0108/04/13 FULL LIST
2013-03-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-10-05AP01DIRECTOR APPOINTED MR KEVIN FLOOD
2012-04-17AR0108/04/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AR0108/04/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE EDGE CLOWES STREET SALFORD M3 5NA UNITED KINGDOM
2010-04-30AR0108/04/10 FULL LIST
2010-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 1 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE
2009-08-10225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN FLOOD
2009-07-24288aDIRECTOR APPOINTED JOHN ELWYN DAVIES
2009-04-29363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-16225CURREXT FROM 30/04/2009 TO 30/09/2009
2008-10-09288aSECRETARY APPOINTED JOHN ELWYN DAVIES
2008-10-02288aDIRECTOR APPOINTED ELLEN MARY FLOOD
2008-10-02288aDIRECTOR APPOINTED BRENDON FLOOD
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FLOOD ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOOD ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FLOOD ESTATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOOD ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of FLOOD ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOOD ESTATE LIMITED
Trademarks
We have not found any records of FLOOD ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOOD ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FLOOD ESTATE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FLOOD ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOOD ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOOD ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.