LUXURY HOTEL HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

LUXURY HOTEL HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430580

Incorporation date

08/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/01/2020
Appointment of Mrs Fiona Rollason as a director on 2020-01-07
dot icon24/01/2020
Cessation of Christopher Alan Allbrook Barker as a person with significant control on 2020-01-07
dot icon24/01/2020
Termination of appointment of Christopher Alan Allbrook Barker as a director on 2020-01-07
dot icon23/01/2020
Registered office address changed from 9 Havelock Road Brighton East Sussex BN1 6GL to 249 Cranbrook Road Ilford IG1 4TG on 2020-01-23
dot icon23/01/2020
Satisfaction of charge 2 in full
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Notification of Christopher Barker as a person with significant control on 2016-09-09
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/11/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Christopher Alan Allbrook Barker on 2011-10-04
dot icon24/10/2011
Director's details changed for Stephen Paul Rollason on 2011-10-04
dot icon24/10/2011
Secretary's details changed for Stephen Paul Rollason on 2011-10-04
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon11/10/2010
Director's details changed for Stephen Paul Rollason on 2010-09-08
dot icon11/10/2010
Director's details changed for Mr Christopher Alan Allbrook Barker on 2010-09-08
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/09/2008
Director's change of particulars / christopher barker / 24/09/2008
dot icon24/09/2008
Return made up to 08/09/08; full list of members
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Location of register of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from 9 havelock road brighton BN1 6GL
dot icon27/03/2008
Full accounts made up to 2007-04-30
dot icon09/10/2007
Return made up to 08/09/07; no change of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon16/10/2006
Return made up to 08/09/06; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/01/2006
Delivery ext'd 3 mth 30/04/05
dot icon19/09/2005
Return made up to 08/09/05; full list of members
dot icon18/06/2005
Director's particulars changed
dot icon30/03/2005
Director's particulars changed
dot icon18/03/2005
Return made up to 08/09/04; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon20/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon05/10/2004
Accounting reference date shortened from 30/09/04 to 30/04/04
dot icon13/08/2004
Ad 16/07/04--------- £ si 65750@1=65750 £ ic 250/66000
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon01/07/2004
Certificate of change of name
dot icon25/05/2004
Particulars of mortgage/charge
dot icon03/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 08/09/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/09/2002
Return made up to 08/09/02; full list of members
dot icon22/05/2002
Particulars of mortgage/charge
dot icon19/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/09/2001
Return made up to 08/09/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-09-30
dot icon13/09/2000
Return made up to 08/09/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-09-30
dot icon23/09/1999
Return made up to 08/09/99; full list of members
dot icon07/07/1999
Full accounts made up to 1998-09-30
dot icon16/09/1998
Return made up to 08/09/98; full list of members
dot icon02/09/1998
Ad 29/08/98--------- £ si 150@1=150 £ ic 101/251
dot icon27/11/1997
Ad 31/10/97--------- £ si 100@1=100 £ ic 1/101
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Registered office changed on 17/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/11/1997
Certificate of change of name
dot icon08/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£872.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
258.39K
-
0.00
872.00
-
2022
0
253.43K
-
0.00
872.00
-
2022
0
253.43K
-
0.00
872.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

253.43K £Descended-1.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

872.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, Stephen Paul
Director
30/10/1997 - Present
-
Rollason, Fiona
Director
07/01/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXURY HOTEL HOLIDAYS LIMITED

LUXURY HOTEL HOLIDAYS LIMITED is an(a) Active company incorporated on 08/09/1997 with the registered office located at 249 Cranbrook Road, Ilford IG1 4TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY HOTEL HOLIDAYS LIMITED?

toggle

LUXURY HOTEL HOLIDAYS LIMITED is currently Active. It was registered on 08/09/1997 .

Where is LUXURY HOTEL HOLIDAYS LIMITED located?

toggle

LUXURY HOTEL HOLIDAYS LIMITED is registered at 249 Cranbrook Road, Ilford IG1 4TG.

What does LUXURY HOTEL HOLIDAYS LIMITED do?

toggle

LUXURY HOTEL HOLIDAYS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for LUXURY HOTEL HOLIDAYS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-19 with no updates.