General information

Name:

Elite Retreats Ltd

Office Address:

Venus No1 Old Park Lane Trafford City M41 7HA Manchester

Number: 06712983

Incorporation date: 2008-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06712983 sixteen years ago, Elite Retreats Limited is a Private Limited Company. Its actual registration address is Venus No1 Old Park Lane, Trafford City Manchester. The firm name is Elite Retreats Limited. This enterprise's previous clients may remember the firm also as Luxury Holidays Travel, which was used until 2013-09-04. This enterprise's SIC code is 79120 - Tour operator activities. Elite Retreats Ltd reported its latest accounts for the financial year up to 2022-03-31. Its latest annual confirmation statement was filed on 2023-10-29.

This business owes its accomplishments and constant development to exactly two directors, specifically Matthew H. and Stephen B., who have been presiding over the firm since March 2023.

The companies with significant control over this firm include: Holidaysplease Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Old Park Lane, Trafford City, M41 7HA and was registered as a PSC under the reg no 14606291.

  • Previous company's names
  • Elite Retreats Limited 2013-09-04
  • Luxury Holidays Travel Limited 2008-10-01

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 10 March 2023

Latest update: 12 February 2024

Stephen B.

Role: Director

Appointed: 10 March 2023

Latest update: 12 February 2024

People with significant control

Holidaysplease Group Ltd
Address: Venus No1 Old Park Lane, Trafford City, Manchester, M41 7HA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14606291
Notified on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles D.
Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 September 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 November 2012
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 31st October 2023 (AA01)
filed on: 3rd, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2nd Floor Albion Court 18-20 Frederick Street

Post code:

B1 3HP

City / Town:

Birmingham

HQ address,
2013

Address:

2nd Floor Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2014

Address:

2nd Floor Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2015

Address:

2nd Floor Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 3 Church Court 11-12 Cox Street

Post code:

B3 1RD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
15
Company Age

Closest Companies - by postcode