Background WavePink WaveYellow Wave

LUXURY HOLIDAY COTTAGES LIMITED (12373417)

LUXURY HOLIDAY COTTAGES LIMITED (12373417) is an active UK company. incorporated on 20 December 2019. with registered office in Keele. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. LUXURY HOLIDAY COTTAGES LIMITED has been registered for 6 years. Current directors include BAKER, Mark William, CHALLINOR-COLE, Anthony Peter, SEPHTON, Michelle Julie.

Company Number
12373417
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
C/O Denise Coates Foundation Building Home Farm Drive, Keele, ST5 5NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BAKER, Mark William, CHALLINOR-COLE, Anthony Peter, SEPHTON, Michelle Julie
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY HOLIDAY COTTAGES LIMITED

LUXURY HOLIDAY COTTAGES LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Keele. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. LUXURY HOLIDAY COTTAGES LIMITED was registered 6 years ago.(SIC: 79110)

Status

active

Active since 6 years ago

Company No

12373417

LTD Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

C/O Denise Coates Foundation Building Home Farm Drive Staffordshire Keele, ST5 5NS,

Previous Addresses

C/O Wework, 55 Colmore Row Birmingham B3 2AA England
From: 23 January 2023To: 14 January 2025
Denise Coates Foundation Building Keele University Keele Staffordshire ST5 5NS England
From: 19 July 2021To: 23 January 2023
Langricks Ltd, Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
From: 13 May 2021To: 19 July 2021
Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
From: 30 January 2021To: 13 May 2021
9 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 20 December 2019To: 30 January 2021
Timeline

38 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Apr 20
Funding Round
Aug 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Apr 21
Share Issue
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Feb 24
Funding Round
Oct 24
Owner Exit
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Loan Secured
Apr 25
Funding Round
Sept 25
Funding Round
Jan 26
26
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAKER, Mark William

Active
Burneside, KendalLA8 9AB
Born March 1966
Director
Appointed 14 Feb 2024

CHALLINOR-COLE, Anthony Peter

Active
Home Farm Drive, KeeleST5 5NS
Born July 1983
Director
Appointed 29 Jan 2021

SEPHTON, Michelle Julie

Active
Home Farm Drive, KeeleST5 5NS
Born February 1966
Director
Appointed 15 Apr 2020

CARRICK, Richard John

Resigned
Colmore Row, BirminghamB3 2AA
Born June 1954
Director
Appointed 21 Jul 2021
Resigned 13 Feb 2023

MALINS, Alistair Francis

Resigned
Colmore Row, BirminghamB3 2AA
Born August 1979
Director
Appointed 20 Dec 2019
Resigned 22 Oct 2024

WRIGGLESWORTH, Sam

Resigned
Chapel Lane, NorwichNR14 7PT
Born March 1986
Director
Appointed 10 Mar 2021
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
3 Coventry Innovation Village, CoventryCV1 2TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2023

Mr Alistair Francis Malins

Ceased
Colmore Row, BirminghamB3 2AA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

83

Legacy
27 March 2026
RP01SH01RP01SH01
Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Resolution
8 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Resolution
3 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 November 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
24 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Incorporation Company
20 December 2019
NEWINCIncorporation