LUXURY 1 DEVELOPMENTS LIMITED

Active Iver

Buying and selling of own real estate

1 employees website.com
Buying and selling of own real estate
L

LUXURY 1 DEVELOPMENTS LIMITED

Buying and selling of own real estate

Founded 5 Apr 2012 Active Iver, United Kingdom 1 employees website.com
Buying and selling of own real estate
Accounts Submitted 26 Jan 2026 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 5 May 2026 Next due 19 Apr 2027 11 months remaining
Net assets £-100K £628 2025 year on year
Total assets £782K £40K 2025 year on year
Total Liabilities £882K £40K 2025 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

5 Cedar Close Iver SL0 0QX

Full company profile for LUXURY 1 DEVELOPMENTS LIMITED (08020985), an active company based in Iver, United Kingdom. Incorporated 5 Apr 2012. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

N/A

Net Assets

-£100.49k

Increased by £628.00 (+1%)

Total Liabilities

£882.47k

Decreased by £40.37k (-4%)

Turnover

N/A

Employees

1

Debt Ratio

113%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 97 Shares £97 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 201697£97£97

Officers

Officers

1 active 2 resigned
Status
Bertorelli, MichaelDirectorBritishEngland676 Aug 2013Active

Shareholders

Shareholders (2)

Michael Bertorelli
50.0%
Steven Davison
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Michael Bertorelli

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Steven Davison

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Michael Bertorelli

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Steven Davison

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
11 Springvale Avenue, Brentford (TW8 9QH) HOUNSLOW
Freehold£550,00014 Aug 2015
11 Springvale Avenue, Brentford (TW8 9QH)
Freehold £550,000
Added 14 Aug 2015
District HOUNSLOW

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersChange to director Mr Michael Bertorelli on 6 May 2025
5 May 2026OfficersChange Person Secretary Company With Change Date
5 May 2026Confirmation StatementConfirmation statement made on 5 Apr 2026 with updates
5 May 2026AddressChange Registered Office Address Company With Date Old Address New Address
26 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
5 May 2026 Officers

Change to director Mr Michael Bertorelli on 6 May 2025

5 May 2026 Officers

Change Person Secretary Company With Change Date

5 May 2026 Confirmation Statement

Confirmation statement made on 5 Apr 2026 with updates

5 May 2026 Address

Change Registered Office Address Company With Date Old Address New Address

26 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

Recent Activity

Latest Activity

Change to director Mr Michael Bertorelli on 6 May 2025

1 weeks ago on 5 May 2026

Change Person Secretary Company With Change Date

1 weeks ago on 5 May 2026

Confirmation statement made on 5 Apr 2026 with updates

1 weeks ago on 5 May 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 5 May 2026

Annual accounts made up to 30 Apr 2025

3 months ago on 26 Jan 2026