This company is commonly known as Resorthoppa (uk) Limited. The company was founded 20 years ago and was given the registration number 04933736. The firm's registered office is in WOKING. You can find them at Steward House 2nd Floor, Commercial Way, Woking, Surrey. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | RESORTHOPPA (UK) LIMITED |
---|---|---|
Company Number | : | 04933736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steward House 2nd Floor, Commercial Way, Woking, Surrey, England, GU21 6EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Director | 01 November 2016 | Active |
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Director | 01 June 2012 | Active |
6 Tudor Road, Hazlemere, High Wycombe, HP15 7PD | Secretary | 11 September 2007 | Active |
1, Crown Square, Woking, England, GU21 6HR | Secretary | 24 October 2016 | Active |
First Floor West Lodge, Station Approach, West Byfleet, United Kingdom, KT14 6NG | Secretary | 10 October 2013 | Active |
2 Ardoch Road, London, SE6 1SJ | Secretary | 15 October 2003 | Active |
C/O A C Photi & Co East House, 109 South Worple Way, London, SW14 8TN | Secretary | 22 January 2009 | Active |
51 Emlyn Road, Horley, RH6 8RX | Secretary | 24 April 2008 | Active |
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Secretary | 21 June 2018 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 15 October 2003 | Active |
East House, 109 South Worple Way, London, SW14 8TN | Corporate Secretary | 01 September 2004 | Active |
Drake Suite Globe House, Lavender Park Road, West Byfleet, KT14 6ND | Corporate Secretary | 01 June 2012 | Active |
1, Crown Square, Woking, England, GU21 6HR | Director | 24 October 2016 | Active |
9 Gattis Wharf, New Wharf Road, London, N1 9RS | Director | 28 September 2007 | Active |
C/O A C Photi & Co East House, 109 South Worple Way, London, SW14 8TN | Director | 22 January 2009 | Active |
First Floor West Lodge, Station Approach, West Byfleet, KT14 6NG | Director | 01 July 2014 | Active |
Flat 1, Astor House, 27 Craven Hall Gardens, London, W2 3EA | Director | 28 September 2007 | Active |
31e Osborne Road, London, E7 0PJ | Director | 15 October 2003 | Active |
C Costa Y Llobera 11-6 17181, Palma Nova, Calvia, Spain, | Director | 01 July 2004 | Active |
First Floor West Lodge, Station Approach, West Byfleet, KT14 6NG | Director | 12 December 2014 | Active |
1, Crown Square, Woking, England, GU21 6HR | Director | 01 June 2012 | Active |
C/O A C Photi & Co East House, 109 South Worple Way, London, SW14 8TN | Director | 22 January 2009 | Active |
C/Manacor 326, 07198 Son Ferriol, Spain, | Director | 14 November 2005 | Active |
C/ Costa Y Llobera- 11-6, 17181 Palma Nova, Spain, | Director | 15 October 2003 | Active |
C/Costa Y Llobera 11-6, 17181 Palma Nova, Calvia, Mallorca, Spain, | Director | 26 September 2007 | Active |
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Director | 21 June 2018 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 15 October 2003 | Active |
Wwte Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Lodge, Station Approach, West Byfleet, England, KT14 6NG |
Nature of control | : |
|
Resorthoppa Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor Steward House, Commercial Way, Woking, England, GU21 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Accounts | Change account reference date company previous extended. | Download |
2022-04-11 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.