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

RESORT SOLUTIONS HOLDINGS LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
06592173
Private Limited Company
Active

Company Overview

About Resort Solutions Holdings Ltd
RESORT SOLUTIONS HOLDINGS LIMITED was founded on 2008-05-14 and has its registered office in London. The organisation's status is listed as "Active". Resort Solutions Holdings 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 SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in SW20
 
Filing Information
Company Number 06592173
Company ID Number 06592173
Date formed 2008-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 03/10/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 14:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESORT SOLUTIONS HOLDINGS 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 SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN ALDRIDGE
Director 2013-11-04
JOSE MIGUEL ECHENAGUSIA
Director 2013-11-04
WILLIAM LOUCKS HARVEY
Director 2013-11-04
ROBERT JOHN HEALEY
Director 2013-11-04
VICTORIA JEAN KINCKE
Director 2017-03-24
BRADLEY JAMES REVELL
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNETTE MARBERT
Director 2013-11-04 2017-03-24
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-12-21 2013-11-04
RAYMOND JOHN BRATT
Director 2012-12-21 2013-11-04
BRADLEY JAMES REVELL
Company Secretary 2011-04-05 2012-12-21
LINDA FREER
Director 2008-09-02 2012-12-21
MELVYN STANLEY FREER
Director 2008-09-02 2012-12-21
ROBERT EDWARD WESTON
Company Secretary 2008-05-14 2008-09-02
CATHERINE LOUISE WESTON
Director 2008-05-14 2008-09-02
ROBERT EDWARD WESTON
Director 2008-05-14 2008-09-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-05-14 2008-05-14
LONDON LAW SERVICES LIMITED
Nominated Director 2008-05-14 2008-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN ALDRIDGE RESORT SOLUTIONS LIMITED Director 2013-11-04 CURRENT 2004-06-15 Active
MARTYN ALDRIDGE RMF EUROPE LIMITED Director 2013-11-04 CURRENT 2013-07-01 Active
JOSE MIGUEL ECHENAGUSIA RESORT SOLUTIONS LIMITED Director 2013-11-04 CURRENT 2004-06-15 Active
WILLIAM LOUCKS HARVEY VSE UK HOLDINGS LTD. Director 2016-03-08 CURRENT 2016-03-08 Active
WILLIAM LOUCKS HARVEY RESORT SOLUTIONS LIMITED Director 2013-11-04 CURRENT 2004-06-15 Active
WILLIAM LOUCKS HARVEY RMF EUROPE LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
WILLIAM LOUCKS HARVEY INTERVAL LEISURE GROUP MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
WILLIAM LOUCKS HARVEY INTERVAL LEISURE GROUP UK HOLDINGS (NO.2) LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
WILLIAM LOUCKS HARVEY INTERVAL LEISURE GROUP UK HOLDINGS LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
ROBERT JOHN HEALEY VSE UK HOLDINGS LTD. Director 2016-03-08 CURRENT 2016-03-08 Active
ROBERT JOHN HEALEY RMF EUROPE LIMITED Director 2014-03-04 CURRENT 2013-07-01 Active
ROBERT JOHN HEALEY RESORT SOLUTIONS LIMITED Director 2013-11-04 CURRENT 2004-06-15 Active
ROBERT JOHN HEALEY INTERVAL LEISURE GROUP MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
ROBERT JOHN HEALEY INTERVAL TRAVEL LIMITED Director 2005-10-05 CURRENT 1989-07-20 Dissolved 2017-01-03
ROBERT JOHN HEALEY INTERVAL UK HOLDINGS LIMITED Director 2005-10-05 CURRENT 1994-12-13 Active
ROBERT JOHN HEALEY INTERVAL INTERNATIONAL LIMITED Director 2005-10-05 CURRENT 1987-04-03 Active
VICTORIA JEAN KINCKE INTERVAL LEISURE GROUP UK HOLDINGS LIMITED Director 2017-03-24 CURRENT 2012-11-28 Active
VICTORIA JEAN KINCKE RESORT SOLUTIONS LIMITED Director 2017-03-24 CURRENT 2004-06-15 Active
VICTORIA JEAN KINCKE RMF EUROPE LIMITED Director 2017-03-24 CURRENT 2013-07-01 Active
VICTORIA JEAN KINCKE VSE UK HOLDINGS LTD. Director 2017-03-24 CURRENT 2016-03-08 Active
VICTORIA JEAN KINCKE INTERVAL UK HOLDINGS LIMITED Director 2017-03-24 CURRENT 1994-12-13 Active
VICTORIA JEAN KINCKE INTERVAL LEISURE GROUP UK HOLDINGS (NO.2) LIMITED Director 2017-03-24 CURRENT 2012-12-20 Active
VICTORIA JEAN KINCKE INTERVAL LEISURE GROUP MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2013-07-01 Active
VICTORIA JEAN KINCKE INTERVAL INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1987-04-03 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
2023-10-03DIRECTOR APPOINTED MR GRANT CRAIG PEIRES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE O'DONNELL
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-04-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-01Previous accounting period shortened from 04/01/22 TO 03/01/22
2023-01-01AA01Previous accounting period shortened from 04/01/22 TO 03/01/22
2022-10-02Previous accounting period shortened from 05/01/22 TO 04/01/22
2022-10-02AA01Previous accounting period shortened from 05/01/22 TO 04/01/22
2022-09-05Director's details changed for Ms Helen Marie O'donnell on 2022-08-15
2022-09-05CH01Director's details changed for Ms Helen Marie O'donnell on 2022-08-15
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-11-09CH01Director's details changed for Ms Helen Marie O'donnell on 2021-08-01
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04AA01Previous accounting period shortened from 06/01/21 TO 05/01/21
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-14PSC05Change of details for Vri Europe Limited as a person with significant control on 2019-05-17
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-04AA01Previous accounting period shortened from 07/01/19 TO 06/01/19
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 07/01/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-24AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH
2019-05-23AD04Register(s) moved to registered office address Hallswelle House 1 Hallswelle Road London NW11 0DH
2019-02-13PSC05Change of details for Vri Europe Limited as a person with significant control on 2018-12-18
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ALDRIDGE
2019-01-18AP01DIRECTOR APPOINTED MS HELEN MARIE O'DONNELL
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Coombe Hill House Beverley Way London SW20 0AR
2019-01-16AP04Appointment of Mapa Management & Administration Services Limited as company secretary on 2018-12-18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HEALEY
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOUCKS HARVEY
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 2500
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-01-22AA01Previous accounting period shortened from 06/01/18 TO 31/12/17
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2500
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE MARBERT
2017-04-03AP01DIRECTOR APPOINTED MRS VICTORIA JEAN KINCKE
2016-10-27AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2016-10-26AD02Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR England to 21 Holborn Viaduct London EC1A 2DY
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0113/05/16 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2500
2015-05-26AR0113/05/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AP01DIRECTOR APPOINTED BRADLEY JAMES REVELL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2500
2014-06-03AR0113/05/14 ANNUAL RETURN FULL LIST
2014-03-26AD02SAIL ADDRESS CHANGED FROM: HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH ENGLAND
2014-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH UNITED KINGDOM
2013-12-11AP01DIRECTOR APPOINTED MARTYN ALDRIDGE
2013-11-18AP01DIRECTOR APPOINTED WILLIAM LOUCKS HARVEY
2013-11-18AP01DIRECTOR APPOINTED JEANNETTE MARBERT
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRATT
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRATT
2013-11-15AP01DIRECTOR APPOINTED ROBERT JOHN HEALEY
2013-11-15AP01DIRECTOR APPOINTED JOSE MIGUEL ECHENAGUSIA
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-06AA01PREVSHO FROM 07/01/2013 TO 06/01/2013
2013-09-25AA01PREVEXT FROM 31/12/2012 TO 07/01/2013
2013-06-05AR0113/05/13 FULL LIST
2013-06-05AD02SAIL ADDRESS CHANGED FROM: C/O RESORT SOLUTIONS LIMITED ST MARY'S HOUSE ST MARY'S ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DS ENGLAND
2013-06-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM, ST MARYS HOUSE ST MARYS ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DS
2013-01-27AP01DIRECTOR APPOINTED MR RAYMOND JOHN BRATT
2013-01-27AP04CORPORATE SECRETARY APPOINTED MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
2013-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN FREER
2013-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FREER
2013-01-27TM02APPOINTMENT TERMINATED, SECRETARY BRADLEY REVELL
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15AR0113/05/12 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-13AR0113/05/11 FULL LIST
2011-04-05AP03SECRETARY APPOINTED MR BRADLEY JAMES REVELL
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AR0114/05/10 FULL LIST
2010-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2010-06-11AD02SAIL ADDRESS CREATED
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN STANLEY FREER / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FREER / 14/05/2010
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FREER / 30/09/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN STANLEY FREER / 30/09/2009
2009-06-30363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23225PREVSHO FROM 31/05/2009 TO 31/12/2008
2008-10-03SASHARE AGREEMENT OTC
2008-10-0388(2)AMENDING 88(2)
2008-09-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT EDWARD WESTON LOGGED FORM
2008-09-10SASHARE AGREEMENT OTC
2008-09-1088(2)AD 02/09/08 GBP SI 2500@1=2500 GBP IC 1/2501
2008-09-09288aDIRECTOR APPOINTED MELVYN STANLEY FREER
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE WESTON
2008-09-09288aDIRECTOR APPOINTED LINDA FREER
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM, MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET, ENGLAND
2008-05-28288aDIRECTOR APPOINTED CATHERINE LOUISE WESTON
2008-05-28288aDIRECTOR AND SECRETARY APPOINTED ROBERT EDWARD WESTON
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RESORT SOLUTIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESORT SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESORT SOLUTIONS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of RESORT SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESORT SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of RESORT SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESORT SOLUTIONS HOLDINGS 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 (70100 - Activities of head offices) as RESORT SOLUTIONS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RESORT SOLUTIONS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESORT SOLUTIONS HOLDINGS 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 SOLUTIONS HOLDINGS 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.