Background WavePink WaveYellow Wave

LUXURY HOME DEVELOPMENTS LIMITED (03682212)

LUXURY HOME DEVELOPMENTS LIMITED (03682212) is an active UK company. incorporated on 11 December 1998. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. LUXURY HOME DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include JOHNSON, Sue, MOORE, Kelly Marie.

Company Number
03682212
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
70 Fen Road, Cambridge, CB4 1TU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Sue, MOORE, Kelly Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY HOME DEVELOPMENTS LIMITED

LUXURY HOME DEVELOPMENTS LIMITED is an active company incorporated on 11 December 1998 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. LUXURY HOME DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03682212

LTD Company

Age

27 Years

Incorporated 11 December 1998

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

CRICKMORE DEVELOPMENTS LIMITED
From: 11 December 1998To: 5 December 2024
Contact
Address

70 Fen Road Cambridge, CB4 1TU,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 26 January 2023
88/98 College Road Harrow Middlesex HA1 1RA
From: 9 January 2014To: 20 July 2016
Sumpter House 8 Station Road Histon Cambridge CB24 9LQ
From: 11 December 1998To: 9 January 2014
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Oct 18
Owner Exit
Nov 18
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JOHNSON, Sue

Active
Fen Road, CambridgeCB4 1TU
Born August 1975
Director
Appointed 23 Jun 2025

MOORE, Kelly Marie

Active
Fen Road, CambridgeCB4 1TU
Born March 1983
Director
Appointed 01 Mar 2025

CRICKMORE, Colin

Resigned
70 Fen Road, CambridgeCB4 1TU
Secretary
Appointed 11 Dec 1998
Resigned 01 Mar 2025

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 11 Dec 1998
Resigned 11 Dec 1998

CRICKMORE, Colin

Resigned
70 Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 11 Dec 1998
Resigned 01 Mar 2025

CRICKMORE, James Robert

Resigned
Fen Road, CambridgeCB4 1TU
Born October 1980
Director
Appointed 07 Aug 2006
Resigned 25 Oct 2018

CRICKMORE, Rebecca

Resigned
70 Fen Road, CambridgeCB4 6AD
Born February 1958
Director
Appointed 11 Dec 1998
Resigned 01 Mar 2025

MOORE, Ben

Resigned
Fen Road, CambridgeCB4 1TU
Born February 1985
Director
Appointed 01 Mar 2025
Resigned 23 Jun 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 11 Dec 1998
Resigned 11 Dec 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Ben Moore

Active
Fen Road, CambridgeCB4 1TU
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2024

Ms Kelly Marie Moore

Active
Fen Road, CambridgeCB4 1TU
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2024

Mr Colin Crickmore

Ceased
Fen Road, CambridgeCB4 1TU
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2024

Mr James Robert Crickmore

Ceased
Fen Road, CambridgeCB4 1TU
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
26 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Legacy
8 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Legacy
24 December 2008
353353
Legacy
24 December 2008
190190
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Legacy
10 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
23 February 2001
287Change of Registered Office
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 June 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
30 May 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Incorporation Company
11 December 1998
NEWINCIncorporation