Company NameLuxury Ravenswood Limited
DirectorChristopher Neil Oakes
Company StatusActive
Company Number12152374
CategoryPrivate Limited Company
Incorporation Date12 August 2019(4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(3 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX
Director NameMr Christopher Neil Oakes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Bank Square
Wilmslow
SK9 1AN

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

26 September 2019Delivered on: 30 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as ravenswood,37 heybridge lane, prestbury, SK10 4ES.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
17 May 2021Registered office address changed from 4-6 Bank Square Wilmslow SK9 1AN England to Primary House Spring Gardens Macclesfield SK10 2DX on 17 May 2021 (1 page)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
15 May 2020Notification of Christopher Neil Oakes as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Cessation of Luxury Personal Holdings Limited as a person with significant control on 15 May 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
30 September 2019Registration of charge 121523740001, created on 26 September 2019 (23 pages)
6 September 2019Termination of appointment of Christopher Neil Oakes as a director on 6 September 2019 (1 page)
6 September 2019Appointment of Mr Christopher Neil Oakes as a director on 6 September 2019 (2 pages)
12 August 2019Incorporation
Statement of capital on 2019-08-12
  • GBP 1
(27 pages)