UKBizDB.co.uk

CV RESORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tetley Mews, Willicombe Park, Tunbridge Wells, England, TN2 3GB

Director10 May 2020Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT

Secretary12 March 2018Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT

Secretary09 January 2018Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT

Secretary23 January 2015Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT

Director06 December 2017Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT

Director06 December 2017Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT

Director23 January 2015Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT

Director05 May 2017Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, TN1 1HT

Director05 May 2017Active
The Long Barn, Gillridge Lane, Crowborough, England, TN6 1UP

Director27 February 2013Active
40, Bloomsbury Way, London, England, WC1A 2SE

Director03 May 2018Active
Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, England, TN1 1HT

Director23 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-15Address

Default companies house registered office address applied.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-06-25Accounts

Change account reference date company current shortened.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Gazette

Gazette filings brought up to date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.