Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESORT ESTATE MANAGEMENT LIMITED
Company Information for

RESORT ESTATE MANAGEMENT LIMITED

2 BENTINCK STREET, LONDON, W1U 2FA,
Company Registration Number
06273431
Private Limited Company
Active

Company Overview

About Resort Estate Management Ltd
RESORT ESTATE MANAGEMENT LIMITED was founded on 2007-06-08 and has its registered office in London. The organisation's status is listed as "Active". Resort Estate Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RESORT ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
2 BENTINCK STREET
LONDON
W1U 2FA
Other companies in GL7
 
Filing Information
Company Number 06273431
Company ID Number 06273431
Date formed 2007-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB109697773  
Last Datalog update: 2024-05-05 07:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESORT ESTATE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESORT ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MISEREAVERE LIMITED
Company Secretary 2012-05-31
JAGDISH SINGH JOHAL
Director 2011-02-16
MISEREAVERE LIMITED
Director 2012-05-31
GILES LEO RABBETTS
Director 2011-05-03
ANDREW MATTHEW THORPE
Director 2011-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN EVANS
Director 2010-01-05 2017-12-31
JOHN MICHAEL TOWNLEY
Company Secretary 2008-01-31 2012-05-31
JOHN MICHAEL TOWNLEY
Director 2008-01-31 2012-05-31
MARK ADRIAN KIRKLAND
Director 2007-06-08 2010-01-04
ANDRE GEORGE CONFAVREUX
Company Secretary 2007-06-08 2008-01-31
ANDRE GEORGE CONFAVREUX
Director 2007-06-08 2008-01-31
SDG SECRETARIES LIMITED
Nominated Secretary 2007-06-08 2007-06-08
SDG REGISTRARS LIMITED
Nominated Director 2007-06-08 2007-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGDISH SINGH JOHAL SOUTH EAST STORAGE LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO CAPITAL MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
JAGDISH SINGH JOHAL YOO MEDIA LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
JAGDISH SINGH JOHAL MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL GROUP@WORK SERVICES LTD Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JAGDISH SINGH JOHAL OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
JAGDISH SINGH JOHAL WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JAGDISH SINGH JOHAL CENTRAL SUPPORT (UK) LIMITED Director 2015-10-23 CURRENT 1995-12-18 Dissolved 2017-07-20
JAGDISH SINGH JOHAL WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JAGDISH SINGH JOHAL YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2015-02-01 CURRENT 2005-01-14 Active
JAGDISH SINGH JOHAL YOO DESIGNERS LIMITED Director 2014-11-14 CURRENT 2009-03-26 Active
JAGDISH SINGH JOHAL AQUA BORACAY BY YOO LIMITED Director 2014-11-14 CURRENT 2013-08-19 Active
JAGDISH SINGH JOHAL YOO HOTELS LIMITED Director 2014-10-07 CURRENT 2013-06-12 Active
JAGDISH SINGH JOHAL YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JAGDISH SINGH JOHAL YOOGEN NI LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-05-12
JAGDISH SINGH JOHAL YOO FIN 2 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO FIN 1 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2015-04-14
JAGDISH SINGH JOHAL YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JAGDISH SINGH JOHAL NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JAGDISH SINGH JOHAL YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JAGDISH SINGH JOHAL FOXHATCH RE1 LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-03-18
JAGDISH SINGH JOHAL COLN PARK CONSTRUCTION LIMITED Director 2012-10-18 CURRENT 2007-02-06 Active
JAGDISH SINGH JOHAL SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
JAGDISH SINGH JOHAL COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JAGDISH SINGH JOHAL NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JAGDISH SINGH JOHAL YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JAGDISH SINGH JOHAL KELLY HOPPEN FOR YOO LIMITED Director 2009-10-01 CURRENT 2009-02-26 Active
JAGDISH SINGH JOHAL LAUNCEWOOD LIMITED Director 2009-09-01 CURRENT 2008-04-07 Active
JAGDISH SINGH JOHAL FOXHATCH LIMITED Director 2009-05-11 CURRENT 2008-06-13 Active
JAGDISH SINGH JOHAL METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO CAPITAL LIMITED Director 2006-02-02 CURRENT 1984-04-16 Active
JAGDISH SINGH JOHAL YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JAGDISH SINGH JOHAL YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JAGDISH SINGH JOHAL YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JAGDISH SINGH JOHAL YOO DESIGN SERVICES LIMITED Director 2004-10-01 CURRENT 2003-10-01 Active
JAGDISH SINGH JOHAL YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JAGDISH SINGH JOHAL YOO ARCHITECTURE LIMITED Director 2003-09-30 CURRENT 2000-01-27 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO HOLDINGS LIMITED Director 2003-01-01 CURRENT 2002-08-07 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2013-09-17
GILES LEO RABBETTS RAVEN COLN PARK LTD Director 2012-07-25 CURRENT 2005-07-08 Dissolved 2017-04-25
GILES LEO RABBETTS SWAN HILL JOINT VENTURES LIMITED Director 2012-02-22 CURRENT 1994-09-02 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN 19122007 LIMITED Director 2012-02-22 CURRENT 2008-01-07 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL SWINDON LIMITED Director 2012-02-22 CURRENT 2002-12-24 Liquidation
GILES LEO RABBETTS SECURECHARM PROPERTY MANAGEMENT LIMITED Director 2012-02-22 CURRENT 2000-10-30 Active
GILES LEO RABBETTS RAVEN 09012008 LIMITED Director 2012-02-21 CURRENT 2008-01-10 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL PROPERTIES LIMITED Director 2012-02-21 CURRENT 1959-11-03 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON CENTRAL LIMITED Director 2012-02-21 CURRENT 1995-03-31 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN LEWES LIMITED Director 2012-02-21 CURRENT 2001-07-10 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON LIMITED Director 2012-02-21 CURRENT 1994-03-22 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN DEVON LIMITED Director 2012-02-21 CURRENT 2004-04-02 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN MANAGEMENT SERVICES LIMITED Director 2012-02-21 CURRENT 1962-05-10 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN RESORTS LIMITED Director 2012-02-21 CURRENT 2006-01-28 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN LEISURE LIMITED Director 2012-02-21 CURRENT 1999-04-19 Dissolved 2017-04-25
GILES LEO RABBETTS RAVEN CAPITAL LIMITED Director 2012-02-21 CURRENT 2006-05-12 Liquidation
GILES LEO RABBETTS S.E.G. INVESTMENTS LIMITED Director 2012-02-21 CURRENT 1965-08-13 Active
GILES LEO RABBETTS SWAN HILL SHARE SCHEME TRUSTEES LIMITED Director 2012-02-21 CURRENT 1993-01-08 Active
GILES LEO RABBETTS SWAN HILL DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 1962-06-06 Active
GILES LEO RABBETTS SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2012-02-21 CURRENT 1964-03-20 Active
GILES LEO RABBETTS S.E.G. HOMES AND CONSTRUCTION LIMITED Director 2012-02-21 CURRENT 1959-01-30 Active
GILES LEO RABBETTS KIMERE BUILDING COMPANY LIMITED Director 2012-02-21 CURRENT 1946-08-01 Active
GILES LEO RABBETTS SWAN HILL PROPERTY HOLDINGS LIMITED Director 2012-01-24 CURRENT 1957-12-06 Active
GILES LEO RABBETTS MISEREAVERE LIMITED Director 2012-01-24 CURRENT 1968-07-12 Active
GILES LEO RABBETTS S.E.G. DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 1951-04-03 Active
GILES LEO RABBETTS RAVEN MOUNT LIMITED Director 2012-01-13 CURRENT 2003-11-10 Active
GILES LEO RABBETTS RAVEN PROPERTY HOLDINGS LIMITED Director 2011-12-21 CURRENT 2002-04-09 Liquidation
GILES LEO RABBETTS RAVEN MOUNT SERVICES COMPANY LIMITED Director 2011-12-21 CURRENT 1898-02-07 Active
GILES LEO RABBETTS RAVEN MOUNT GROUP LIMITED Director 2011-12-21 CURRENT 2008-06-23 Active
GILES LEO RABBETTS COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
GILES LEO RABBETTS SOUTHEND ESTATES GROUP LIMITED Director 2011-11-30 CURRENT 1900-08-30 Active
GILES LEO RABBETTS RAVEN WIMBOURNE LIMITED Director 2011-11-17 CURRENT 1998-02-27 Active
GILES LEO RABBETTS SWAN HILL HOMES LIMITED Director 2011-11-17 CURRENT 1964-11-02 Active
ANDREW MATTHEW THORPE THE EARLS COURT & OLYMPIA CHARITABLE TRUST Director 2017-05-15 CURRENT 2001-10-26 Active
ANDREW MATTHEW THORPE OLYMPIA CAR PARK LIMITED Director 2017-04-07 CURRENT 2004-05-13 Active
ANDREW MATTHEW THORPE OLYMPIA MANAGEMENT SERVICES LIMITED Director 2017-04-07 CURRENT 1929-04-18 Active
ANDREW MATTHEW THORPE OLYMPIA LIMITED Director 2017-04-07 CURRENT 1960-05-31 Active
ANDREW MATTHEW THORPE OLYMPIA LICENSING LIMITED Director 2017-04-07 CURRENT 2005-03-11 Active
ANDREW MATTHEW THORPE I-YC C2 ACQUISITION COMPANY LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-22
ANDREW MATTHEW THORPE YOO SKY GARDENS LIMITED Director 2014-10-01 CURRENT 2010-06-15 Active - Proposal to Strike off
ANDREW MATTHEW THORPE YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-26 CURRENT 2013-03-14 Active - Proposal to Strike off
ANDREW MATTHEW THORPE COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Change of details for Yoo Capital Limited as a person with significant control on 2024-03-02
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2024-04-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-02Audit exemption subsidiary accounts made up to 2023-03-31
2024-04-02Director's details changed for Mr John Hitchcox on 2024-03-01
2024-02-06Termination of appointment of Sheetal Shah on 2023-12-22
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-13Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM Coln Park Claydon Pike Lechlade GL7 3DT England
2021-12-01AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-15AP03Appointment of Ms Sheetal Shah as company secretary on 2020-05-15
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEW THORPE
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-27PSC05Change of details for Yoo Capital Limited as a person with significant control on 2019-12-24
2019-12-27PSC07CESSATION OF RAVEN MOUNT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AP01DIRECTOR APPOINTED MR JOHN HITCHCOX
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES LEO RABBETTS
2019-12-27TM02Termination of appointment of Misereavere Limited on 2019-12-24
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN EVANS
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-09AR0108/06/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062734310001
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-01SH0126/04/13 STATEMENT OF CAPITAL GBP 6
2013-01-28CH02Director's details changed for Misereavere Limited on 2012-10-01
2013-01-28CH04SECRETARY'S DETAILS CHNAGED FOR MISEREAVERE LIMITED on 2012-10-01
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AUDAUDITOR'S RESIGNATION
2012-08-03AUDAUDITOR'S RESIGNATION
2012-07-10AP04CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED
2012-07-10AP02CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY
2012-07-05AR0108/06/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0108/06/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-02-16AP01DIRECTOR APPOINTED MR ANDREW MATTHEW THORPE
2011-02-16AP01DIRECTOR APPOINTED MR JAGDISH SINGH JOHAL
2011-02-09DISS40DISS40 (DISS40(SOAD))
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-06-09AR0108/06/10 FULL LIST
2010-01-05AP01DIRECTOR APPOINTED MR SIMON JOHN EVANS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND
2009-12-24MISCSECTION 519
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 15/10/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT, WATERMAN'S BUSINESS PARK, KINGSBURY CRESCENT STAINES MIDDX TW18 3BA
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-03225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-07-03ELRESS386 DISP APP AUDS 22/06/07
2007-07-03ELRESS366A DISP HOLDING AGM 22/06/07
2007-06-27288bSECRETARY RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RESORT ESTATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against RESORT ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RESORT ESTATE MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RESORT ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESORT ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of RESORT ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESORT ESTATE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RESORT ESTATE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RESORT ESTATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRESORT ESTATE MANAGEMENT LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESORT ESTATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESORT ESTATE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.