LUXURY ABODES CORNWALL LTD - SHREWSBURY
Company Profile | Company Filings |
Overview
LUXURY ABODES CORNWALL LTD is a Private Limited Company from SHREWSBURY UNITED KINGDOM and has the status: Active.
LUXURY ABODES CORNWALL LTD was incorporated 10 years ago on 20/01/2014 and has the registered number: 08853265. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LUXURY ABODES CORNWALL LTD was incorporated 10 years ago on 20/01/2014 and has the registered number: 08853265. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
LUXURY ABODES CORNWALL LTD - SHREWSBURY
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
ROWAN HOUSE NORTH 1 THE PROFESSIONAL QUARTER
SHREWSBURY
SHROPSHIRE
SY2 6LG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BENTLEYS PROPERTY (TAVISTOCK) LIMITED (until 21/06/2023)
BENTLEYS PROPERTY (TAVISTOCK) LIMITED (until 21/06/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WHITE | May 1966 | British | Director | 2017-09-01 | CURRENT |
WILLIAM JOHN PHILIP INMAN | Nov 1981 | British | Director | 2015-01-02 UNTIL 2016-03-03 | RESIGNED |
KEVIN HAILEY | Jun 1978 | British | Director | 2017-09-01 UNTIL 2019-12-13 | RESIGNED |
GILES NEWBY | Oct 1960 | British | Director | 2014-01-20 UNTIL 2017-09-01 | RESIGNED |
MARTIN PAUL DEACON | Jun 1983 | British | Director | 2015-01-02 UNTIL 2016-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Hailey | 2017-09-01 - 2023-04-01 | 6/1978 | Tavistock Devon |
Ownership of shares 50 to 75 percent Right to appoint and remove directors |
Mr John Augustus White | 2017-09-01 | 5/1966 | Shrewsbury Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Giles Newby | 2016-04-06 - 2017-09-01 | 10/1960 | Launceston Cornwall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bentleys Property (Tavistock) Limited - Period Ending 2021-04-30 | 2022-02-01 | 30-04-2021 | £13,335 Cash |
Bentleys Property (Tavistock) Limited - Period Ending 2020-04-30 | 2021-04-10 | 30-04-2020 | £-351,839 equity |
Bentleys Property (Tavistock) Limited - Period Ending 2019-04-30 | 2020-02-01 | 30-04-2019 | £-317,758 equity |
Bentleys Property (Tavistock) Limited - Period Ending 2018-04-30 | 2019-02-01 | 30-04-2018 | £819 Cash £-321,148 equity |
Abbreviated Company Accounts - BENTLEYS PROPERTY (TAVISTOCK) LIMITED | 2017-01-31 | 30-04-2016 | £4,849 Cash £-211,647 equity |