Background WavePink WaveYellow Wave

WATERLOO LUXURY RETREATS LIMITED (09090371)

WATERLOO LUXURY RETREATS LIMITED (09090371) is an active UK company. incorporated on 17 June 2014. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERLOO LUXURY RETREATS LIMITED has been registered for 11 years. Current directors include READ-EDWARDS, Lynsey Gemma.

Company Number
09090371
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
C/O Reads Property Developments, Diss, IP22 4GT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
READ-EDWARDS, Lynsey Gemma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO LUXURY RETREATS LIMITED

WATERLOO LUXURY RETREATS LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERLOO LUXURY RETREATS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09090371

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Reads Property Developments Hopper Way Diss, IP22 4GT,

Previous Addresses

, 18 Langton Place Hatter Street, Bury St Edmunds, Suffolk, IP33 1NE
From: 17 June 2014To: 22 May 2019
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Cleared
Mar 23
Loan Cleared
Mar 23
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

READ-EDWARDS, Lynsey Gemma

Active
Hatter Street, Bury St EdmundsIP33 1NE
Born February 1984
Director
Appointed 17 Jun 2014

Persons with significant control

5

3 Active
2 Ceased

Mrs Carly Michelle Read-Musgrave

Active
Hopper Way, DissIP22 4GT
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mrs Louise Claire Read-Farrell

Active
Hopper Way, DissIP22 4GT
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mr Malcolm Eric Hobbs

Ceased
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Ceased 04 Sept 2025
Bury St EdmundsIP33 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2024

Mr Joseph Read

Active
Hatter Street, Bury St EdmundsIP33 1NE
Born November 1955

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
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Incorporation Company
17 June 2014
NEWINCIncorporation