ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingfisher Resorts St Ives Limited

Kingfisher Resorts St Ives Limited is a in administration company incorporated on 30 June 2016 with the registered office located in Taunton, Somerset. Kingfisher Resorts St Ives Limited was registered 9 years ago.
Status
In Administration
In administration since 5 months ago
Company No
10257898
Private limited company
Age
9 years
Incorporated 30 June 2016
Size
Unreported
Confirmation
Submitted
Dated 29 June 2024 (1 year 2 months ago)
Next confirmation dated 29 June 2025
Was due on 13 July 2025 (2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 359 days
For period 31 Dec30 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 28 December 2023
Was due on 28 September 2024 (11 months ago)
Address
Winchester House
Deane Gate Avenue
Taunton
TA1 2UH
Address changed on 1 Apr 2025 (5 months ago)
Previous address was 4th Floor, 95 Chancery Lane London WC2A 1DT England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
80
Controllers (PSC)
1
Director • Hotel And Resort Developer • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in May 1949
Director • Finance Director • British • Lives in England • Born in Feb 1956
Director • Chartered Financial Planner • British • Lives in UK • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingfisher Resorts Studland Limited
Khepri Corporate Services Limited, Nigel Peter Chapman, and 3 more are mutual people.
Active
Kingfisher Resorts Meudon Limited
Khepri Corporate Services Limited, Nigel Peter Chapman, and 2 more are mutual people.
Active
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
Khepri Corporate Services Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
LRM St Ives Limited
Khepri Corporate Services Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
LRMSH Limited
Khepri Corporate Services Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Hotelfinance Ltd
Khepri Corporate Services Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Dec 2022
For period 30 Dec30 Dec 2022
Traded for 12 months
Cash in Bank
£146K
Decreased by £1.12M (-88%)
Turnover
£6.24M
Decreased by £633K (-9%)
Employees
122
Increased by 30 (+33%)
Total Assets
£21.02M
Increased by £1.45M (+7%)
Total Liabilities
-£20.69M
Increased by £2.79M (+16%)
Net Assets
£332K
Decreased by £1.34M (-80%)
Debt Ratio (%)
98%
Increased by 6.94% (+8%)
Latest Activity
Administrator Appointed
5 Months Ago on 7 Apr 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Group Accounts Submitted
1 Year 1 Month Ago on 26 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 2 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 27 Feb 2024
Mr Nigel John Street Details Changed
1 Year 6 Months Ago on 27 Feb 2024
Mr Robin Francis Chamberlayne Details Changed
1 Year 6 Months Ago on 27 Feb 2024
Get Credit Report
Discover Kingfisher Resorts St Ives Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 6 Jun 2025
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 28 May 2025
Statement of administrator's proposal
Submitted on 22 May 2025
Appointment of an administrator
Submitted on 7 Apr 2025
Registered office address changed from 4th Floor, 95 Chancery Lane London WC2A 1DT England to Winchester House Deane Gate Avenue Taunton TA1 2UH on 1 April 2025
Submitted on 1 Apr 2025
Group of companies' accounts made up to 30 December 2022
Submitted on 26 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
Submitted on 16 Jul 2024
Registration of charge 102578980005, created on 14 June 2024
Submitted on 27 Jun 2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 22 April 2024
Submitted on 22 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year