This company is commonly known as Cv Resorts Limited. The company was founded 11 years ago and was given the registration number 08422800. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CV RESORTS LIMITED |
---|---|---|
Company Number | : | 08422800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2013 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Bell Yard, London, England, WC2A 2JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tetley Mews, Willicombe Park, Tunbridge Wells, England, TN2 3GB | Director | 10 May 2020 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT | Secretary | 12 March 2018 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT | Secretary | 09 January 2018 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT | Secretary | 23 January 2015 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT | Director | 06 December 2017 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT | Director | 06 December 2017 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT | Director | 23 January 2015 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT | Director | 05 May 2017 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT | Director | 05 May 2017 | Active |
The Long Barn, Gillridge Lane, Crowborough, England, TN6 1UP | Director | 27 February 2013 | Active |
40, Bloomsbury Way, London, England, WC1A 2SE | Director | 03 May 2018 | Active |
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT | Director | 23 January 2015 | Active |
Tw Private Llp | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 63-66, Hatton Garden, London, England, EC1N 8LE |
Nature of control | : |
|
London Power Management Limited | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Tetley Mews, Tunbridge Wells, England, TN2 3GB |
Nature of control | : |
|
Mr Mark Ingham | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Thomas Terence Mccarthy | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Elten Herbert Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Simon Patrick Hume-Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Leisure & Tourism Developments Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-04-15 | Address | Default companies house registered office address applied. | Download |
2020-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Accounts | Change account reference date company current shortened. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Gazette | Gazette filings brought up to date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.