UKBizDB.co.uk

RESORTHOPPA (UK) LIMITED

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

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..

Company Information

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:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Director01 November 2016Active
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Director01 June 2012Active
6 Tudor Road, Hazlemere, High Wycombe, HP15 7PD

Secretary11 September 2007Active
1, Crown Square, Woking, England, GU21 6HR

Secretary24 October 2016Active
First Floor West Lodge, Station Approach, West Byfleet, United Kingdom, KT14 6NG

Secretary10 October 2013Active
2 Ardoch Road, London, SE6 1SJ

Secretary15 October 2003Active
C/O A C Photi & Co East House, 109 South Worple Way, London, SW14 8TN

Secretary22 January 2009Active
51 Emlyn Road, Horley, RH6 8RX

Secretary24 April 2008Active
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Secretary21 June 2018Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary15 October 2003Active
East House, 109 South Worple Way, London, SW14 8TN

Corporate Secretary01 September 2004Active
Drake Suite Globe House, Lavender Park Road, West Byfleet, KT14 6ND

Corporate Secretary01 June 2012Active
1, Crown Square, Woking, England, GU21 6HR

Director24 October 2016Active
9 Gattis Wharf, New Wharf Road, London, N1 9RS

Director28 September 2007Active
C/O A C Photi & Co East House, 109 South Worple Way, London, SW14 8TN

Director22 January 2009Active
First Floor West Lodge, Station Approach, West Byfleet, KT14 6NG

Director01 July 2014Active
Flat 1, Astor House, 27 Craven Hall Gardens, London, W2 3EA

Director28 September 2007Active
31e Osborne Road, London, E7 0PJ

Director15 October 2003Active
C Costa Y Llobera 11-6 17181, Palma Nova, Calvia, Spain,

Director01 July 2004Active
First Floor West Lodge, Station Approach, West Byfleet, KT14 6NG

Director12 December 2014Active
1, Crown Square, Woking, England, GU21 6HR

Director01 June 2012Active
C/O A C Photi & Co East House, 109 South Worple Way, London, SW14 8TN

Director22 January 2009Active
C/Manacor 326, 07198 Son Ferriol, Spain,

Director14 November 2005Active
C/ Costa Y Llobera- 11-6, 17181 Palma Nova, Spain,

Director15 October 2003Active
C/Costa Y Llobera 11-6, 17181 Palma Nova, Calvia, Mallorca, Spain,

Director26 September 2007Active
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN

Director21 June 2018Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director15 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Change account reference date company previous extended.

Download
2022-04-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-02-14Resolution

Resolution.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.