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

LUXURY EXPLORER LIMITED

THE FARMHOUSE, SOUTH HOLT FARM, DEAN LANE END, ROWLAND'S CASTLE, PO9 6EL,
Company Registration Number
05156086
Private Limited Company
Active

Company Overview

About Luxury Explorer Ltd
LUXURY EXPLORER LIMITED was founded on 2004-06-17 and has its registered office in Rowland's Castle. The organisation's status is listed as "Active". Luxury Explorer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LUXURY EXPLORER LIMITED
 
Legal Registered Office
THE FARMHOUSE, SOUTH HOLT FARM
DEAN LANE END
ROWLAND'S CASTLE
PO9 6EL
Other companies in KT7
 
Previous Names
ACRE 892 LIMITED26/07/2004
Filing Information
Company Number 05156086
Company ID Number 05156086
Date formed 2004-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:24:43
Primary Source:Companies House
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.

Company Officers of LUXURY EXPLORER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN STANNARD
Company Secretary 2005-07-18
PETER NICHOLAS MATTHEWS
Director 2004-07-23
ADAM CHARLES SMITH
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MABELLA WALES
Company Secretary 2004-07-23 2005-07-18
LAWSON (LONDON) LIMITED
Nominated Secretary 2004-06-17 2004-07-23
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2004-06-17 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN STANNARD HALLMARK RESERVES LIMITED Company Secretary 2005-07-18 CURRENT 2003-01-16 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS CONSULTING LIMITED Company Secretary 2005-07-18 CURRENT 1992-09-24 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS MULTIMEDIA LIMITED Company Secretary 2005-07-18 CURRENT 1993-12-09 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS CONSULTANTS LIMITED Company Secretary 2005-07-18 CURRENT 1990-02-08 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUC REALISATIONS 2023 LIMITED Company Secretary 2005-07-18 CURRENT 1993-02-03 In Administration
MICHAEL JOHN STANNARD INFLUX FILMS LTD Company Secretary 2005-07-18 CURRENT 1994-09-05 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS DESIGN LIMITED Company Secretary 2005-07-18 CURRENT 1994-10-27 Active - Proposal to Strike off
MICHAEL JOHN STANNARD TRADE MARK OWNERS ASSOC LIMITED Company Secretary 2005-07-18 CURRENT 1999-03-17 Liquidation
MICHAEL JOHN STANNARD SZN SETTINGS LIMITED Company Secretary 2005-07-18 CURRENT 2000-10-27 Active
MICHAEL JOHN STANNARD NUCLEUS GROUP LIMITED Company Secretary 2005-07-18 CURRENT 2003-01-02 Active
MICHAEL JOHN STANNARD BRAND IP LIMITED Company Secretary 2005-07-18 CURRENT 2004-08-11 Active - Proposal to Strike off
MICHAEL JOHN STANNARD TMOA (1886) LIMITED Company Secretary 2005-07-18 CURRENT 1886-12-03 Active - Proposal to Strike off
MICHAEL JOHN STANNARD NUCLEUS (2001) LIMITED Company Secretary 2005-07-18 CURRENT 1982-05-21 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS BRAND IP LIMITED Director 2004-09-14 CURRENT 2004-08-11 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS HALLMARK RESERVES LIMITED Director 2003-02-23 CURRENT 2003-01-16 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS GROUP LIMITED Director 2003-02-19 CURRENT 2003-01-02 Active
PETER NICHOLAS MATTHEWS TRADE MARK OWNERS ASSOC LIMITED Director 2002-08-23 CURRENT 1999-03-17 Liquidation
PETER NICHOLAS MATTHEWS SZN SETTINGS LIMITED Director 2001-12-13 CURRENT 2000-10-27 Active
PETER NICHOLAS MATTHEWS SQUIDCARD LTD Director 2000-03-03 CURRENT 2000-03-01 Active
PETER NICHOLAS MATTHEWS SMART TRANSACTIONS GROUP LIMITED Director 2000-03-03 CURRENT 2000-03-01 Active
PETER NICHOLAS MATTHEWS TMOA (1886) LIMITED Director 2000-01-01 CURRENT 1886-12-03 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS DESIGN LIMITED Director 1994-10-27 CURRENT 1994-10-27 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS INFLUX FILMS LTD Director 1994-09-05 CURRENT 1994-09-05 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS MULTIMEDIA LIMITED Director 1993-12-09 CURRENT 1993-12-09 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUC REALISATIONS 2023 LIMITED Director 1993-02-03 CURRENT 1993-02-03 In Administration
PETER NICHOLAS MATTHEWS NUCLEUS CONSULTING LIMITED Director 1992-09-24 CURRENT 1992-09-24 Active - Proposal to Strike off
PETER NICHOLAS MATTHEWS NUCLEUS CONSULTANTS LIMITED Director 1992-02-08 CURRENT 1990-02-08 Active - Proposal to Strike off
ADAM CHARLES SMITH ACRE 1144 LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
ADAM CHARLES SMITH SQUID (KENYA) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ADAM CHARLES SMITH COLAB HEALTH LIMITED Director 2008-08-19 CURRENT 2007-11-02 Active
ADAM CHARLES SMITH SMART TRANSACTIONS LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
ADAM CHARLES SMITH SQUIDCARD LTD Director 2006-01-01 CURRENT 2000-03-01 Active
ADAM CHARLES SMITH SMART TRANSACTIONS GROUP LIMITED Director 2006-01-01 CURRENT 2000-03-01 Active
ADAM CHARLES SMITH HALLMARK RESERVES LIMITED Director 2005-04-15 CURRENT 2003-01-16 Active - Proposal to Strike off
ADAM CHARLES SMITH TRADE MARK OWNERS ASSOC LIMITED Director 2005-04-15 CURRENT 1999-03-17 Liquidation
ADAM CHARLES SMITH TMOA (1886) LIMITED Director 2005-04-12 CURRENT 1886-12-03 Active - Proposal to Strike off
ADAM CHARLES SMITH NUC REALISATIONS 2023 LIMITED Director 2004-03-25 CURRENT 1993-02-03 In Administration
ADAM CHARLES SMITH XE2 LTD Director 2004-02-03 CURRENT 2004-02-03 Active

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
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 199 Great Hivings Chesham HP5 2LQ England
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-12Change of details for Nucleus Limited as a person with significant control on 2023-08-01
2023-08-21APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES SMITH
2023-07-26CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CH01Director's details changed for Mr Peter Nicholas Matthews on 2021-12-08
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA01Previous accounting period extended from 28/12/19 TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-12-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11TM02Termination of appointment of Michael John Stannard on 2019-11-08
2019-09-16AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-12-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 29/12/17
2018-09-20AA01Current accounting period shortened from 31/12/18 TO 29/12/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-05AR0117/06/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-20AR0117/06/15 ANNUAL RETURN FULL LIST
2015-02-05CH01Director's details changed for Mr Peter Nicholas Matthews on 2015-01-27
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-27AR0117/06/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0117/06/13 ANNUAL RETURN FULL LIST
2013-03-19CH01Director's details changed for Mr Peter Nicholas Matthews on 2013-03-15
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0117/06/12 ANNUAL RETURN FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0117/06/11 ANNUAL RETURN FULL LIST
2011-06-18MG01Particulars of a mortgage or charge / charge no: 1
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0117/06/10 ANNUAL RETURN FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aReturn made up to 17/06/09; full list of members
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL STANNARD / 01/10/2007
2007-12-10RES04£ NC 1000/500000 20/12
2007-12-10123NC INC ALREADY ADJUSTED 20/12/06
2007-12-10RES12VARYING SHARE RIGHTS AND NAMES
2007-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-1088(2)RAD 20/12/06--------- £ SI 4999000@.1
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-07-24363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22190LOCATION OF DEBENTURE REGISTER
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: JOHN LOFTUS HOUSE, SUMMER ROAD THAMES DITTON SURREY KT7 0QQ
2005-08-22363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-21288bSECRETARY RESIGNED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-09-2988(2)RAD 23/07/04--------- £ SI 990@.1=99 £ IC 1/100
2004-09-22288bSECRETARY RESIGNED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2004-08-05122S-DIV 23/07/04
2004-08-05RES13SUB DIVIDE 23/07/04
2004-07-26CERTNMCOMPANY NAME CHANGED ACRE 892 LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to LUXURY EXPLORER 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 LUXURY EXPLORER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-06-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LUXURY EXPLORER LIMITED

Intangible Assets
Patents
We have not found any records of LUXURY EXPLORER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUXURY EXPLORER LIMITED
Trademarks
We have not found any records of LUXURY EXPLORER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURY EXPLORER 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 (79110 - Travel agency activities) as LUXURY EXPLORER LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where LUXURY EXPLORER 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 LUXURY EXPLORER 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 LUXURY EXPLORER 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.
    Other companies at postcode PO9 6EL