LUXURIOUS LIMITED - GREATER MANCHESTER
Company Profile | Company Filings |
Overview
LUXURIOUS LIMITED is a Private Limited Company from GREATER MANCHESTER and has the status: Active.
LUXURIOUS LIMITED was incorporated 40 years ago on 09/05/1984 and has the registered number: 01814802. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LUXURIOUS LIMITED was incorporated 40 years ago on 09/05/1984 and has the registered number: 01814802. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LUXURIOUS LIMITED - GREATER MANCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
198 WALMERSLEY ROAD
GREATER MANCHESTER
BL9 6LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEOFFREY POLLITT | Feb 1952 | British | Director | 2005-10-01 | CURRENT |
JANINE ELIZABETH RECCHIA | Dec 1964 | British | Director | 1997-05-01 UNTIL 2001-03-21 | RESIGNED |
IDALO RECCHIA | Nov 1962 | Director | 1997-11-13 UNTIL 2001-03-21 | RESIGNED | |
WENDY ANNE POLLITT | Apr 1955 | British | Director | 2005-10-01 UNTIL 2023-03-01 | RESIGNED |
THOMAS ONEIL | Nov 1918 | British | Director | RESIGNED | |
GLADYS O'NEIL | Nov 1921 | British | Director | RESIGNED | |
ANDREW HOLLAND | Sep 1937 | British | Director | RESIGNED | |
CHARLES BRUCE HANCOCK | May 1944 | British | Director | RESIGNED | |
JOHN BENHAM | Nov 1970 | British | Director | RESIGNED | |
CLAIRE SIMPSON | Mar 1935 | English | Secretary | 1993-10-01 UNTIL 1997-05-30 | RESIGNED |
CLAIRE SIMPSON | Mar 1935 | English | Secretary | 2001-01-02 UNTIL 2005-10-10 | RESIGNED |
JANINE ELIZABETH RECCHIA | Dec 1964 | British | Secretary | 1997-05-01 UNTIL 2001-03-21 | RESIGNED |
IDALO RECCHIA | Nov 1962 | Secretary | 1997-11-13 UNTIL 2001-03-21 | RESIGNED | |
WENDY ANNE POLLITT | Apr 1955 | British | Secretary | 2005-10-01 UNTIL 2023-03-01 | RESIGNED |
CHARLES BRUCE HANCOCK | May 1944 | British | Secretary | RESIGNED | |
CLAIRE SIMPSON | Mar 1935 | English | Director | 2001-03-21 UNTIL 2005-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geoffrey Pollitt | 2023-03-01 | 2/1952 |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Mrs Wendy Anne Pollitt | 2016-06-01 - 2023-03-01 | 4/1955 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LUXURIOUS LIMITED | 2024-02-07 | 31-03-2023 | £3,763 equity |
Micro-entity Accounts - LUXURIOUS LIMITED | 2023-03-07 | 31-03-2022 | £6,443 equity |
Micro-entity Accounts - LUXURIOUS LIMITED | 2021-11-26 | 31-03-2021 | £5,491 equity |
Micro-entity Accounts - LUXURIOUS LIMITED | 2021-01-26 | 31-03-2020 | £4,362 equity |
Micro-entity Accounts - LUXURIOUS LIMITED | 2019-12-17 | 31-03-2019 | £4,327 equity |
Micro-entity Accounts - LUXURIOUS LIMITED | 2018-12-12 | 31-03-2018 | £2,618 equity |
Micro-entity Accounts - LUXURIOUS LIMITED | 2017-12-16 | 31-03-2017 | £1,405 equity |
Abbreviated Company Accounts - LUXURIOUS LIMITED | 2016-12-21 | 31-03-2016 | £1,522 Cash £577 equity |
Abbreviated Company Accounts - LUXURIOUS LIMITED | 2015-12-12 | 31-03-2015 | £516 Cash £-429 equity |
Abbreviated Company Accounts - LUXURIOUS LIMITED | 2014-12-20 | 31-03-2014 | £3,685 Cash £1,440 equity |