You are here: bizstats.co.uk > a-z index > L list > LU list

Luff Holdings Limited WOKINGHAM


Luff Holdings started in year 1997 as Private Limited Company with registration number 03329174. The Luff Holdings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wokingham at 2 Broad Street. Postal code: RG40 1AB.

The firm has 2 directors, namely Sandrine L., Gary L.. Of them, Gary L. has been with the company the longest, being appointed on 1 June 2015 and Sandrine L. has been with the company for the least time - from 2 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Luff Holdings Limited Address / Contact

Office Address 2 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03329174
Date of Incorporation Thu, 6th Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Sandrine L.

Position: Director

Appointed: 02 December 2021

Homes Property Services (uk) Ltd

Position: Corporate Secretary

Appointed: 15 March 2021

Gary L.

Position: Director

Appointed: 01 June 2015

Sharon M.

Position: Director

Appointed: 01 June 2015

Resigned: 02 December 2021

Roy B.

Position: Director

Appointed: 17 July 2009

Resigned: 04 October 2019

Damon E.

Position: Director

Appointed: 05 May 2005

Resigned: 30 June 2009

Ian B.

Position: Secretary

Appointed: 01 October 2004

Resigned: 15 March 2021

David F.

Position: Secretary

Appointed: 27 October 2000

Resigned: 01 October 2004

Timothy C.

Position: Secretary

Appointed: 16 December 1999

Resigned: 27 October 2000

David F.

Position: Director

Appointed: 06 March 1997

Resigned: 19 December 2016

Access Nominees Limited

Position: Nominee Director

Appointed: 06 March 1997

Resigned: 06 March 1997

David F.

Position: Secretary

Appointed: 06 March 1997

Resigned: 16 December 1999

Access Registrars Limited

Position: Nominee Secretary

Appointed: 06 March 1997

Resigned: 06 March 1997

Peter L.

Position: Director

Appointed: 06 March 1997

Resigned: 20 September 2014

June L.

Position: Director

Appointed: 06 March 1997

Resigned: 02 December 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats identified, there is Parkstone Estates (South) Limited from Reading. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gary L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sharon M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Parkstone Estates (South) Limited

49-51 Aquis House Blagrave Street, Reading, Berkshire, RG1 1PL

Legal authority England And Wales
Legal form Private Limited Company
Notified on 2 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary L.

Notified on 2 March 2021
Ceased on 2 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Sharon M.

Notified on 2 March 2021
Ceased on 2 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Gary L.

Notified on 28 June 2016
Ceased on 3 March 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Sharon M.

Notified on 28 June 2016
Ceased on 2 March 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

June L.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 24th, August 2023
Free Download (8 pages)

Company search