Background WavePink WaveYellow Wave

LUK ROS PROPERTY LIMITED (12513139)

LUK ROS PROPERTY LIMITED (12513139) is an active UK company. incorporated on 12 March 2020. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LUK ROS PROPERTY LIMITED has been registered for 6 years. Current directors include ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig Paul.

Company Number
12513139
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASKEW, Neil Jonathan, EVANS, Bethan, SHEPPARD, Craig Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUK ROS PROPERTY LIMITED

LUK ROS PROPERTY LIMITED is an active company incorporated on 12 March 2020 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LUK ROS PROPERTY LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12513139

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HOMES OF EXCELLENCE HEALTHCARE LIMITED
From: 12 March 2020To: 12 August 2022
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
May 20
Director Joined
May 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Jan 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 12 Mar 2020

EVANS, Bethan

Active
The Quadrant, CoventryCV1 2EL
Born May 1968
Director
Appointed 12 Mar 2020

SHEPPARD, Craig Paul

Active
The Quadrant, CoventryCV1 2EL
Born September 1968
Director
Appointed 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
The Quadrant, Coventry

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 12 Mar 2020
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Resolution
6 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 March 2020
NEWINCIncorporation