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

KINGFISHER UNA RESORT LIMITED

4TH FLOOR,, 95 CHANCERY LANE, LONDON, WC2A 1DT,
Company Registration Number
08104021
Private Limited Company
Active

Company Overview

About Kingfisher Una Resort Ltd
KINGFISHER UNA RESORT LIMITED was founded on 2012-06-13 and has its registered office in London. The organisation's status is listed as "Active". Kingfisher Una Resort Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGFISHER UNA RESORT LIMITED
 
Legal Registered Office
4TH FLOOR,
95 CHANCERY LANE
LONDON
WC2A 1DT
Other companies in W1A
 
Previous Names
FREP 2 (CARBIS BAY) LIMITED27/10/2016
Filing Information
Company Number 08104021
Company ID Number 08104021
Date formed 2012-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2021
Account next due 22/12/2023
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 22:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGFISHER UNA RESORT 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 KINGFISHER UNA RESORT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETER CHAPMAN
Director 2016-10-06
SEAN DAVID HODGSON
Director 2016-10-06
ANTHONY JAMES BREWIS NARES
Director 2016-10-06
DAMIAN ROBERT SARGENT
Director 2016-11-10
CAROLE LESLEY TAYLOR
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN STRATTON
Company Secretary 2012-06-13 2016-10-06
TIMOTHY KENNAR ALLIBONE
Director 2014-11-01 2016-10-06
PAUL BARON BRAY
Director 2012-06-13 2016-10-06
STUART RODERICK JENKIN
Director 2012-06-13 2016-10-06
PATRICK JULIAN HULME SMITH
Director 2012-06-13 2016-10-06
JONATHAN PAUL WHITE
Director 2012-06-13 2016-10-06
ERIC GEORGE OLIVER ROSEMAN
Director 2012-06-13 2014-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CHAPMAN LRMSH LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS STUDLAND LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NIGEL PETER CHAPMAN UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
NIGEL PETER CHAPMAN UNA ST IVES HOMES LIMITED Director 2016-10-06 CURRENT 2014-01-17 Active
NIGEL PETER CHAPMAN LRM ST IVES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS ST IVES LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
NIGEL PETER CHAPMAN GARA ROCK HOTEL LIMITED Director 2016-03-31 CURRENT 1961-10-19 Active - Proposal to Strike off
NIGEL PETER CHAPMAN GARA ROCK RESORT LIMITED Director 2016-03-31 CURRENT 2003-07-05 Active - Proposal to Strike off
NIGEL PETER CHAPMAN SCARPER LEISURE LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
NIGEL PETER CHAPMAN KINGFISHER RESORTS LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LUXURY RESORT MANAGEMENT LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
NIGEL PETER CHAPMAN LHM RESORTS LIMITED Director 2013-04-01 CURRENT 2013-01-29 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LFH (WOOLLEY GRANGE) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (THE ICKWORTH) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (NEW PARK MANOR) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN THORNBURY CASTLE HOTEL LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH HOTELS LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (FOWEY HALL) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (MOONFLEET MANOR) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
NIGEL PETER CHAPMAN HALCYON HOTELS AND RESORTS PLC Director 2010-10-28 CURRENT 2010-10-28 Liquidation
NIGEL PETER CHAPMAN LUXURY HOTEL MANAGEMENT LTD Director 2010-10-11 CURRENT 2010-10-11 Active
NIGEL PETER CHAPMAN FOUR WINDS RESORTS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
SEAN DAVID HODGSON COASTAL SPACES PADSTOW LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
SEAN DAVID HODGSON UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
SEAN DAVID HODGSON UNA ST IVES HOMES LIMITED Director 2015-10-06 CURRENT 2014-01-17 Active
SEAN DAVID HODGSON COASTAL SCANDI LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES LFH (WOOLLEY GRANGE) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (THE ICKWORTH) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (NEW PARK MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES MBO HOTELS LIMITED Director 2017-10-05 CURRENT 2017-07-10 Active
ANTHONY JAMES BREWIS NARES LFH HOTELS LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (FOWEY HALL) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LFH (MOONFLEET MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
ANTHONY JAMES BREWIS NARES LHM LUXURY HOTEL MANAGEMENT LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES KNOLL HOUSE HOTEL LIMITED Director 2017-06-27 CURRENT 1935-01-15 Active
ANTHONY JAMES BREWIS NARES LRMSH LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS STUDLAND LIMITED Director 2017-05-31 CURRENT 2016-10-10 Active
ANTHONY JAMES BREWIS NARES LRM ST IVES LIMITED Director 2016-10-10 CURRENT 2016-07-25 Active
ANTHONY JAMES BREWIS NARES UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
ANTHONY JAMES BREWIS NARES UNA ST IVES HOMES LIMITED Director 2016-10-06 CURRENT 2014-01-17 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS ST IVES LIMITED Director 2016-08-25 CURRENT 2016-06-30 Active
ANTHONY JAMES BREWIS NARES GARA ROCK HOTEL LIMITED Director 2016-03-31 CURRENT 1961-10-19 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES LUXURY RESORT MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2015-08-24 Active
ANTHONY JAMES BREWIS NARES KINGFISHER RESORTS LTD Director 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
ANTHONY JAMES BREWIS NARES THE KENNET & AVON CANAL TRUST (ENTERPRISE) LIMITED Director 2012-10-27 CURRENT 1992-01-22 Active
DAMIAN ROBERT SARGENT UNA ST IVES LIMITED Director 2016-11-10 CURRENT 2013-04-15 Active
DAMIAN ROBERT SARGENT UNA ST IVES HOMES LIMITED Director 2016-11-10 CURRENT 2014-01-17 Active
DAMIAN ROBERT SARGENT LRM ST IVES LIMITED Director 2016-10-10 CURRENT 2016-07-25 Active
DAMIAN ROBERT SARGENT LUXURY RESORT MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2015-08-24 Active
DAMIAN ROBERT SARGENT KINGFISHER RESORTS LTD Director 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DAMIAN ROBERT SARGENT ST IVES FOOD AND DRINK FESTIVAL LIMITED Director 2014-11-18 CURRENT 2014-07-14 Dissolved 2016-03-01
DAMIAN ROBERT SARGENT ST IVES BID LTD Director 2014-08-12 CURRENT 2013-02-19 Active
DAMIAN ROBERT SARGENT BLACK SAND CONSULTANCY LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
CAROLE LESLEY TAYLOR MBO HOTELS LIMITED Director 2017-10-05 CURRENT 2017-07-10 Active
CAROLE LESLEY TAYLOR UNA ST IVES LIMITED Director 2016-11-10 CURRENT 2013-04-15 Active
CAROLE LESLEY TAYLOR UNA ST IVES HOMES LIMITED Director 2016-11-10 CURRENT 2014-01-17 Active
CAROLE LESLEY TAYLOR LRM ST IVES LIMITED Director 2016-10-10 CURRENT 2016-07-25 Active
CAROLE LESLEY TAYLOR LUXURY RESORT MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2015-08-24 Active
CAROLE LESLEY TAYLOR KINGFISHER RESORTS LTD Director 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off

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
2024-06-25CONFIRMATION STATEMENT MADE ON 17/06/24, WITH UPDATES
2024-06-23SECRETARY'S DETAILS CHNAGED FOR KIN COMPANY SECRETARIAL LIMITED on 2024-06-17
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 081040210006
2023-09-22Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-12Director's details changed for Mr Nigel Peter Chapman on 2018-04-04
2023-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 081040210004
2022-07-05CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15
2021-12-15Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11
2021-12-15CH01Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY TAYLOR
2021-10-01AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-12-22AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROBERT SARGENT
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-12-23AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081040210003
2019-12-11CH01Director's details changed for Mr Damian Robert Sargent on 2019-11-28
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID HODGSON
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081040210002
2018-10-16AP04Appointment of Derringtons Limited as company secretary on 2018-10-01
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 10-11 Lemon Street Truro Cornwall TR1 2LQ
2018-04-04PSC05Change of details for Kingfisher Resorts St Ives Limited as a person with significant control on 2018-04-04
2017-12-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CH01Director's details changed for Mr Nigel Peter Chapman on 2017-08-20
2017-08-10CH01Director's details changed for Mr Anthony James Brewis Nares on 2017-08-10
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MR DAMIAN ROBERT SARGENT
2017-01-18AP01DIRECTOR APPOINTED MRS CAROLE LESLEY TAYLOR
2016-11-07AP01DIRECTOR APPOINTED MR SEAN DAVID HODGSON
2016-11-07AP01DIRECTOR APPOINTED MR ANTHONY JAMES BREWIS NARES
2016-10-31TM02Termination of appointment of Carol Ann Stratton on 2016-10-06
2016-10-31AP01DIRECTOR APPOINTED MR NIGEL PETER CHAPMAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART JENKIN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLIBONE
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 11-15 Wigmore Street London W1A 2JZ
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2016-10-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-10-27CERTNMCompany name changed frep 2 (carbis bay) LIMITED\certificate issued on 27/10/16
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081040210003
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081040210002
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART JENKIN
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLIBONE
2016-10-13TM02APPOINTMENT TERMINATED, SECRETARY CAROL STRATTON
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081040210001
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0113/06/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-19AR0113/06/15 FULL LIST
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNAR ALLIBONE / 01/11/2014
2014-11-13AP01DIRECTOR APPOINTED MR TIMOTHY KENNAR ALLIBONE
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROSEMAN
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-13AR0113/06/14 FULL LIST
2014-04-08MEM/ARTSARTICLES OF ASSOCIATION
2014-04-08RES01ALTER ARTICLES 20/03/2014
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081040210001
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0113/06/13 FULL LIST
2012-10-24AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINGFISHER UNA RESORT 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 KINGFISHER UNA RESORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Outstanding AIB GROUP (UK) P.L.C.
2016-10-06 Outstanding AIB GROUP (UK) P.L.C.
2014-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGFISHER UNA RESORT LIMITED

Intangible Assets
Patents
We have not found any records of KINGFISHER UNA RESORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGFISHER UNA RESORT LIMITED
Trademarks
We have not found any records of KINGFISHER UNA RESORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGFISHER UNA RESORT 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 (68100 - Buying and selling of own real estate) as KINGFISHER UNA RESORT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KINGFISHER UNA RESORT 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 KINGFISHER UNA RESORT 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 KINGFISHER UNA RESORT 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.