ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxury Resort Management Limited

Luxury Resort Management Limited is a dissolved company incorporated on 24 August 2015 with the registered office located in London, Greater London. Luxury Resort Management Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 26 February 2019 (6 years ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
09744520
Private limited company
Age
10 years
Incorporated 24 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Hyde Park House
5 Manfred Road
London
SW15 2RS
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Director • Property Marketing And Development • British • Lives in England • Born in Apr 1968
Director • Interior Designer • British • Lives in England • Born in May 1960
Director • General Manager - Hotel • Irish • Lives in UK • Born in Mar 1966
Director • British • Lives in Australia • Born in Jan 1978
Director • Hotel And Resort Developer • British • Lives in England • Born in Jan 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Luxury Hotel Management Ltd
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
Hotel Polurrian (TSP Operations) Limited
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
Una St Ives Homes Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
LRM St Ives Limited
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
Kingfisher Resorts Studland Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
LRMSH Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Hotelfinance Ltd
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Kingfisher Resorts Meudon Limited
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Dec 2016
For period 31 Aug31 Dec 2016
Traded for 16 months
Cash in Bank
£5.04K
Turnover
Unreported
Employees
6
Total Assets
£38.78K
Total Liabilities
-£36.49K
Net Assets
£2.29K
Debt Ratio (%)
94%
Latest Activity
Compulsory Dissolution
6 Years Ago on 26 Feb 2019
Compulsory Gazette Notice
6 Years Ago on 11 Dec 2018
Confirmation Submitted
7 Years Ago on 29 Jun 2018
Registered Address Changed
7 Years Ago on 4 Apr 2018
Full Accounts Submitted
7 Years Ago on 25 Sep 2017
Mr Nigel Peter Chapman Details Changed
8 Years Ago on 20 Aug 2017
Mr Anthony James Brewis Nares Details Changed
8 Years Ago on 10 Aug 2017
Notification of PSC Statement
8 Years Ago on 10 Jul 2017
Confirmation Submitted
8 Years Ago on 10 Jul 2017
Mr Nigel Peter Chapman Details Changed
9 Years Ago on 8 Oct 2015
Get Credit Report
Discover Luxury Resort Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Feb 2019
First Gazette notice for compulsory strike-off
Submitted on 11 Dec 2018
Confirmation statement made on 21 June 2018 with updates
Submitted on 29 Jun 2018
Registered office address changed from 10-11 Lemon Street Truro TR1 2LQ United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018
Submitted on 4 Apr 2018
Director's details changed for Mr Nigel Peter Chapman on 20 August 2017
Submitted on 16 Nov 2017
Total exemption full accounts made up to 31 December 2016
Submitted on 25 Sep 2017
Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017
Submitted on 10 Aug 2017
Confirmation statement made on 21 June 2017 with updates
Submitted on 10 Jul 2017
Notification of a person with significant control statement
Submitted on 10 Jul 2017
Director's details changed for Mr Nigel Peter Chapman on 8 October 2015
Submitted on 19 Oct 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year