Xtravagant Limited MANCHESTER


Xtravagant started in year 2001 as Private Limited Company with registration number 04200533. The Xtravagant company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Oakland House Talbot Road. Postal code: M16 0PQ.

At the moment there are 2 directors in the the company, namely Anita M. and Sanjeev M.. In addition one secretary - Promila S. - is with the firm. Currenlty, the company lists one former director, whose name is Promila S. and who left the the company on 29 May 2018. In addition, there is one former secretary - Thomas P. who worked with the the company until 3 August 2001.

Xtravagant Limited Address / Contact

Office Address Oakland House Talbot Road
Office Address2 Old Trafford
Town Manchester
Post code M16 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04200533
Date of Incorporation Tue, 17th Apr 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 29th May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Promila S.

Position: Secretary

Appointed: 03 August 2001

Anita M.

Position: Director

Appointed: 27 April 2001

Sanjeev M.

Position: Director

Appointed: 27 April 2001

Promila S.

Position: Director

Appointed: 01 May 2009

Resigned: 29 May 2018

Thomas P.

Position: Secretary

Appointed: 27 April 2001

Resigned: 03 August 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 17 April 2001

Resigned: 27 April 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 2001

Resigned: 27 April 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Anita M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sanjeev M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anita M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sanjeev M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth818 995465 973597 205      
Balance Sheet
Cash Bank On Hand  30 89070 95386 55574 84462 56366 23062 914
Current Assets47 71327 75334 20271 87191 090134 410243 649160 949196 362
Debtors852833 3129184 53559 566181 08689 582133 448
Net Assets Liabilities  597 205649 571658 969870 299-433 668-479 852227 755
Other Debtors    378   26 459
Property Plant Equipment    67 85646 84750 19711 29610 113
Cash Bank In Hand46 86127 67030 890      
Net Assets Liabilities Including Pension Asset Liability818 995465 973597 205      
Tangible Fixed Assets2 800 0002 350 0002 350 000      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve802 802899 7801 031 012      
Shareholder Funds818 995465 973597 205      
Other
Accrued Liabilities Deferred Income      202 565181 558143 673
Accumulated Depreciation Impairment Property Plant Equipment    1 52117 13732 7117 62810 469
Additions Other Than Through Business Combinations Property Plant Equipment        1 658
Average Number Employees During Period  331321 
Balances Amounts Owed To Related Parties      3 647 3443 647 344 
Bank Borrowings  344 109224 1093 627 4903 594 677 50 00040 833
Bank Borrowings Overdrafts  84 89160 000135 000120 000 40 83330 833
Corporation Tax Recoverable     1 5761 576  
Creditors  224 109139 2183 630 8183 513 66329 64340 83330 833
Deferred Tax Asset Debtors     17 25614 51539 08370 853
Finance Lease Liabilities Present Value Total    48 32838 98629 643  
Fixed Assets   2 350 0006 371 9086 510 3055 278 4575 239 5566 080 113
Future Minimum Lease Payments Under Non-cancellable Operating Leases       7 0743 930
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        742 317
Increase From Depreciation Charge For Year Property Plant Equipment    1 52115 61615 5743 7662 841
Investment Property  2 350 0002 350 0006 304 0526 463 4585 228 2605 228 2606 070 000
Investment Property Fair Value Model  2 350 0002 350 0006 304 0526 463 4585 228 2605 228 5606 070 000
Net Current Assets Liabilities-829 017-830 936-841 674-1 561 211-2 081 355-2 126 343-5 682 482-5 673 438-5 821 525
Other Creditors  14 93214 93253 23455 75853 9425 623 5875 816 438
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       28 849 
Other Disposals Property Plant Equipment       63 984 
Other Taxation Social Security Payable  8 5998 60716 59617 10824 07317 897 
Payments To Related Parties      39 17329 315 
Prepayments Accrued Income      23 6861 35521 263
Property Plant Equipment Gross Cost    69 37763 98482 90818 92420 582
Total Assets Less Current Liabilities1 970 9831 519 0641 508 326788 7894 290 5534 383 962-404 025-433 882258 588
Total Borrowings  1 038 863918 9293 685 1613 643 00638 98640 83330 833
Trade Creditors Trade Payables  2 9522 9734 84314 53243 5382 17847 776
Trade Debtors Trade Receivables    3 08630 324141 30954 28114 873
Accrued Liabilities  9 628103 701153 25581 686202 565  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -18 0222 741  
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 954 052159 406118 260  
Bank Overdrafts  694 754694 820     
Corporation Tax Payable  25 01136 14622 698    
Creditors Due After One Year1 151 1211 031 121911 121      
Creditors Due Within One Year876 730858 689875 876      
Increase Decrease In Property Plant Equipment    69 377    
Number Shares Allotted 22      
Number Shares Issued Fully Paid   2222  
Par Value Share 111111  
Prepayments  3 3129181 07110 41023 686  
Provisions    766-17 256-14 515  
Provisions For Liabilities Balance Sheet Subtotal    766    
Provisions For Liabilities Charges86721 970       
Revaluation Reserve16 191-433 809-433 809      
Secured Debts1 271 0141 158 7211 038 863      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation2 800 0002 350 000       
Tangible Fixed Assets Increase Decrease From Revaluations -450 000       
Total Additions Including From Business Combinations Property Plant Equipment    69 377 18 924  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from 2023-05-29 to 2023-05-28
filed on: 27th, February 2024
Free Download (1 page)

Company search