ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingfisher Resorts Studland Limited

Kingfisher Resorts Studland Limited is an active company incorporated on 10 October 2016 with the registered office located in London, Greater London. Kingfisher Resorts Studland Limited was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
10417689
Private limited company
Age
8 years
Incorporated 10 October 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 29 Dec28 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 26 December 2024
Due by 26 December 2025 (3 months remaining)
Address
4th Floor, 95 Chancery Lane
London
WC2A 1DT
England
Address changed on 20 Apr 2024 (1 year 5 months ago)
Previous address was Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
73
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Feb 1956
Director • Chartered Financial Planner • British • Lives in UK • Born in Dec 1966
Director • Hotel And Resort Developer • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in May 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
LHM Luxury Hotel Management Limited
Nigel Peter Chapman, Khepri Corporate Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
28 Dec 2023
For period 28 Dec28 Dec 2023
Traded for 12 months
Cash in Bank
£21K
Decreased by £38K (-64%)
Turnover
£3.64M
Decreased by £93K (-2%)
Employees
50
Decreased by 15 (-23%)
Total Assets
£11.03M
Decreased by £159K (-1%)
Total Liabilities
-£8.8M
Increased by £642K (+8%)
Net Assets
£2.23M
Decreased by £801K (-26%)
Debt Ratio (%)
80%
Increased by 6.87% (+9%)
Latest Activity
Group Accounts Submitted
3 Months Ago on 12 Jun 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 11 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 25 Feb 2025
Kin Company Secretarial Limited Details Changed
8 Months Ago on 7 Jan 2025
Confirmation Submitted
11 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Apr 2024
Group Accounts Submitted
1 Year 5 Months Ago on 4 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
Get Credit Report
Discover Kingfisher Resorts Studland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 28 December 2023
Submitted on 12 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2025
Secretary's details changed for Kin Company Secretarial Limited on 7 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 9 October 2024 with updates
Submitted on 23 Oct 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 20 April 2024
Submitted on 20 Apr 2024
Group of companies' accounts made up to 28 December 2022
Submitted on 4 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Mar 2024
Director's details changed for Mr Robin Francis Chamberlayne on 27 February 2024
Submitted on 27 Feb 2024
Director's details changed for Mr Nigel John Street on 27 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year