Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XTRAVAGANT LIMITED
Company Information for

XTRAVAGANT LIMITED

OAKLAND HOUSE TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0PQ,
Company Registration Number
04200533
Private Limited Company
Active

Company Overview

About Xtravagant Ltd
XTRAVAGANT LIMITED was founded on 2001-04-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Xtravagant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XTRAVAGANT LIMITED
 
Legal Registered Office
OAKLAND HOUSE TALBOT ROAD
OLD TRAFFORD
MANCHESTER
M16 0PQ
Other companies in NE27
 
Filing Information
Company Number 04200533
Company ID Number 04200533
Date formed 2001-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 27/05/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:15:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XTRAVAGANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XTRAVAGANT LIMITED
The following companies were found which have the same name as XTRAVAGANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XTRAVAGANT TRAVEL LLC 45 JOHN STREET STE 711 New York NEW YORK NY 10038 Active Company formed on the 2005-09-27
Xtravagant Lifestyle Management LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-01-21
XTRAVAGANT LIFE PTY LTD WA 6027 Active Company formed on the 2006-07-03
XTRAVAGANT GIFZ LP 214 Baytree Rd Suite 304G Dover DE 19901 Unknown Company formed on the 2004-03-29
XTRAVAGANT STONE, LLC 860 S. RIVER ROAD ENGELWOOD FL 34292 Inactive Company formed on the 2006-08-07
XTRAVAGANT SALON&SUPPLY, LLC 120 nw 40th street pompano beach FL 33064 Inactive Company formed on the 2013-11-22
XTRAVAGANT XTRERIORS, LLC 1960 NE 48TH ST POMPANO BEACH FL 33064 Inactive Company formed on the 2015-04-02
XTRAVAGANT BEAUTY SPA LLC 6414 SAN FELIPE ST HOUSTON TX 77057 Forfeited Company formed on the 2017-08-04
XTRAVAGANT LIFESTYLE LLC Georgia Unknown
XTRAVAGANT MEDIA LLC Georgia Unknown
XTRAVAGANT MUSIC ENTERTAINMENT LLC Georgia Unknown
XTRAVAGANT PROMOTIONS LLC Georgia Unknown
XTRAVAGANT TRANSPORTATION LLC Georgia Unknown
XTRAVAGANT TRANSPORTATION LLC Georgia Unknown
XTRAVAGANT TRAVEL AND CONCIERGE INCORPORATED California Unknown
XTRAVAGANT FLOORING LLC New Jersey Unknown
XTRAVAGANT LASH & BROWS INC. 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2018-12-11
Xtravagant Travel LLC Connecticut Unknown
XTRAVAGANT MEDIA LLC Georgia Unknown
XTRAVAGANT LIFESTYLE LLC Georgia Unknown

Company Officers of XTRAVAGANT LIMITED

Current Directors
Officer Role Date Appointed
PROMILA SEHGAL
Company Secretary 2001-08-03
ANITA MEHAN
Director 2001-04-27
SANJEEV MEHAN
Director 2001-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PROMILA SEHGAL
Director 2009-05-01 2018-05-29
THOMAS PARKINSON
Company Secretary 2001-04-27 2001-08-03
RM REGISTRARS LIMITED
Nominated Secretary 2001-04-17 2001-04-27
RM NOMINEES LIMITED
Nominated Director 2001-04-17 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROMILA SEHGAL NORHAM HOUSE 3 LIMITED Company Secretary 2004-09-17 CURRENT 2004-09-17 Active
PROMILA SEHGAL TRAVONA LIMITED Company Secretary 2002-05-28 CURRENT 2002-05-22 Active
PROMILA SEHGAL K & A PROPERTIES LIMITED Company Secretary 2002-04-15 CURRENT 2001-07-02 Active
PROMILA SEHGAL VIRTUE PROPERTIES LIMITED Company Secretary 1999-09-23 CURRENT 1999-09-06 Active
PROMILA SEHGAL SMITH MOTORS (NEWCASTLE) LIMITED Company Secretary 1992-03-14 CURRENT 1954-08-20 Active
SANJEEV MEHAN MAYA PROPERTY GROUP LIMITED Director 2016-02-08 CURRENT 2015-06-12 Active
SANJEEV MEHAN FDL2013 RECOVERIES LIMITED Director 2005-09-15 CURRENT 1988-03-17 Dissolved 2014-08-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-02-27Previous accounting period shortened from 29/05/23 TO 28/05/23
2023-06-01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-02-28Previous accounting period shortened from 30/05/22 TO 29/05/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-05-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA01Previous accounting period shortened from 31/05/21 TO 30/05/21
2021-05-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM City Approach 2, 8th Floor Albert Street Eccles Manchester Lancashire M30 0BL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042005330010
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PROMILA SEHGAL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20RES01ADOPT ARTICLES 20/10/17
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042005330009
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042005330008
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042005330007
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042005330006
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0117/04/14 ANNUAL RETURN FULL LIST
2013-05-15AR0117/04/13 ANNUAL RETURN FULL LIST
2013-05-15CH01Director's details changed for Anita Mehan on 2013-04-01
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-14AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH
2011-06-21AR0117/04/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-04-23AR0117/04/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-09288aDIRECTOR APPOINTED PROMILA SEHGAL
2009-04-23363aRETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-17363sRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-11363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-21363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-02-10AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-14363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-15363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: VISAGE HOUSE SHAFTESBURY AVENUE SOUTH SHIELDS NE34 9PH
2001-07-06288aNEW SECRETARY APPOINTED
2001-07-06225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288bSECRETARY RESIGNED
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to XTRAVAGANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XTRAVAGANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding LLOYDS BANK PLC (00002065)
2017-10-12 Outstanding LLOYDS BANK PLC (00002065)
2017-10-12 Outstanding LLOYDS BANK PLC (00002065)
2017-10-12 Outstanding LLOYDS BANK PLC (00002065)
LEGAL MORTGAGE 2002-06-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2002-05-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2002-05-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2001-08-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XTRAVAGANT LIMITED

Intangible Assets
Patents
We have not found any records of XTRAVAGANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XTRAVAGANT LIMITED
Trademarks
We have not found any records of XTRAVAGANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XTRAVAGANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as XTRAVAGANT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where XTRAVAGANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XTRAVAGANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XTRAVAGANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.