Retreat East Limited

DataGardener
retreat east limited
live
Micro

Retreat East Limited

05296976Private Limited With Share Capital

Crane Court 302 London Road, Ipswich, Suffolk, IP20AJ
Incorporated

25/11/2004

Company Age

21 years

Directors

1

Employees

59

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Retreat East Limited (05296976) is a private limited with share capital incorporated on 25/11/2004 (21 years old) and registered in suffolk, IP20AJ. The company operates under SIC code 55100 - hotels and similar accommodation.

A luxury retreat with a beautiful collection of converted barns, a spa & restaurant set in suffolk. voted sunday times most romantic hotel of 2023

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 25/11/2004
IP20AJ
59 employees

Financial Overview

Total Assets

£13.54M

Liabilities

£9.24M

Net Assets

£4.29M

Est. Turnover

£2.22M

AI Estimated
Unreported
Cash

£68.5K

Key Metrics

59

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Legacy
Category:Mortgage
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Capital
Date:28-11-2008
Legacy
Category:Capital
Date:28-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2008
Legacy
Category:Annual Return
Date:21-12-2007
Legacy
Category:Annual Return
Date:15-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2006
Legacy
Category:Mortgage
Date:22-05-2006
Legacy
Category:Mortgage
Date:22-05-2006
Legacy
Category:Mortgage
Date:22-05-2006
Legacy
Category:Address
Date:23-03-2006
Legacy
Category:Mortgage
Date:27-01-2006
Legacy
Category:Mortgage
Date:23-12-2005
Legacy
Category:Annual Return
Date:07-12-2005
Legacy
Category:Accounts
Date:15-09-2005
Legacy
Category:Mortgage
Date:29-06-2005
Legacy
Category:Mortgage
Date:22-12-2004
Legacy
Category:Mortgage
Date:22-12-2004
Legacy
Category:Capital
Date:06-12-2004
Incorporation Company
Category:Incorporation
Date:25-11-2004

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

Brick Kiln Farm, Coddenham Road, Hemingstone, Ipswich, Suffolk, IP69QE
Crane Court, 302 London Road, Ipswich, IP20AJRegistered

Contact

01449760480
retreateast.co.uk
Crane Court 302 London Road, Ipswich, Suffolk, IP20AJ