Menna Overview

Here’s a quick overview of LUXURY RESORT MANAGEMENT LIMITED 👀 — a London based business that closed in 2019.

LUXURY RESORT MANAGEMENT LIMITED

  • Company statusdissolved
  • Company No09744520
  • Age10 years Incorporated 24 August 2015
  • Officers0

Address

Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

LUXURY RESORT MANAGEMENT LIMITED is an dissolved company incorporated on 24 August 2015 and based in London, United Kingdom. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    55100 Hotels and similar accommodation, 96090 Other service activities n.e.c.

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Compulsory

6 Years Ago on 26 Feb 2019

Gazette Notice Compulsory

6 Years Ago on 11 Dec 2018

Confirmation Statement With Updates

7 Years Ago on 29 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 04 Apr 2018

Change Person Director Company With Change Date

7 Years Ago on 16 Nov 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 25 Sep 2017

Change Person Director Company With Change Date

8 Years Ago on 10 Aug 2017

Confirmation Statement With Updates

8 Years Ago on 10 Jul 2017

Notification Of A Person With Significant Control Statement

8 Years Ago on 10 Jul 2017

Change Person Director Company With Change Date

8 Years Ago on 19 Oct 2016

Change Account Reference Date Company Current Extended

8 Years Ago on 14 Oct 2016

Change Person Director Company With Change Date

8 Years Ago on 05 Oct 2016

Change Person Director Company With Change Date

8 Years Ago on 04 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 27 Jun 2016

Capital Allotment Shares

9 Years Ago on 04 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 04 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 04 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 04 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 04 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 04 Apr 2016

Appoint Corporate Secretary Company With Name Date

9 Years Ago on 04 Apr 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 04 Apr 2016

Incorporation Company

10 Years Ago on 24 Aug 2015

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DERRINGTONS LIMITEDcorporate secretary 31 Mar 2016
CHAPMAN, Nigel Peterdirector Jan 195024 Aug 2015
COLGAN, Yvonne Mariedirector Mar 196631 Mar 2016
HODGSON, Sean Daviddirector Apr 196831 Mar 2016
NARES, Anthony James Brewisdirector Feb 195631 Mar 2016
SARGENT, Damian Robertdirector Jan 197831 Mar 2016
TAYLOR, Carole Lesleydirector May 196031 Mar 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.