LUXMOORE HOUSE LIMITED
Overview
| Company Name | LUXMOORE HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06895186 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUXMOORE HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LUXMOORE HOUSE LIMITED located?
| Registered Office Address | Unit 2 Dennehill Business Centre Womenswold CT4 6HD Canterbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUXMOORE HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for LUXMOORE HOUSE LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for LUXMOORE HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||
Appointment of Mrs Maria Jesus Galarza-Sevilla as a director on Jul 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Margaret Elizabeth Prince as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Registered office address changed from 111 West Street Faversham Kent ME13 7JB England to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on May 10, 2023 | 1 pages | AD01 | ||
Termination of appointment of William Property Management Limited as a secretary on May 07, 2023 | 1 pages | TM02 | ||
Appointment of Kent Property Management as a secretary on May 07, 2023 | 2 pages | AP04 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 4 pages | AA | ||
Termination of appointment of Penelope Sheila Walsh as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of William Property Management Limited as a secretary on Nov 25, 2020 | 2 pages | AP04 | ||
Registered office address changed from South View Lower Wall Road West Hythe Hythe CT21 4NW England to 111 West Street Faversham Kent ME13 7JB on Nov 25, 2020 | 1 pages | AD01 | ||
Appointment of Dr David John Allinson as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Alexander James Dowle as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Appointment of Ms Penelope Sheila Walsh as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Fernando Fasoli as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Douglas Rattray as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Diane Elizabeth Fawcett as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Who are the officers of LUXMOORE HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENT PROPERTY MANAGEMENT | Secretary | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England |
| 264026850001 | ||||||||||
| ALLINSON, David John, Dr | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | British | 273365550001 | |||||||||
| DOWLE, Alexander James | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | United Kingdom | British | 273361570001 | |||||||||
| FASOLI, Fernando | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | British | 273360470001 | |||||||||
| FITCHIE, Laura Simone | Director | 75 New Dover Road CT1 3DZ Canterbury Flat 3 Luxmoore House Kent | England | British | 139607220001 | |||||||||
| GALARZA-SEVILLA, Maria Jesus | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | Spanish | 338538120001 | |||||||||
| PRINCE, Margaret Elizabeth | Director | Dennehill Business Centre Womenswold CT4 6HD Canterbury Unit 2 England | England | British | 313100410001 | |||||||||
| SCUTCHINGS, Susan Ann | Secretary | Luxmoore House 75 New Dover Road CT1 3DZ Canterbury 9 Kent | British | 88082140002 | ||||||||||
| WILLIAM PROPERTY MANAGEMENT LIMITED | Secretary | West Street ME13 7JB Faversham 111 Kent England |
| 222538860001 | ||||||||||
| DURNFORD, Wayne | Director | 75 New Dover Road CT1 3DZ Canterbury Luxmore House Flat 5 Kent | England | British | 162251540002 | |||||||||
| FAWCETT, Diane Elizabeth, Reverend | Director | 75 New Dover House CT1 3DZ Canterbury 8 Luxmoore House Kent | United Kingdom | British,New Zealander | 138063150001 | |||||||||
| LASLETT, Robert Charles | Director | School Lane Newington CT18 8AY Folkestone Church House England | United Kingdom | British | 173378550001 | |||||||||
| RATTRAY, Douglas | Director | Luxmoore House 75 New Dover Road CT1 3DZ Canterbury Flat 6 Kent United Kingdom | United Kingdom | British | 259316020001 | |||||||||
| SCUTCHINGS, Susan Ann | Director | Luxmoore House 75 New Dover Road CT1 3DZ Canterbury 9 Kent | United Kingdom | British | 88082140002 | |||||||||
| WALSH, Penelope Sheila | Director | West Street ME13 7JB Faversham 111 Kent England | England | British | 273360910001 |
What are the latest statements on persons with significant control for LUXMOORE HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0