Background WavePink WaveYellow Wave

RESORT SOLUTIONS LIMITED (05153737)

RESORT SOLUTIONS LIMITED (05153737) is an active UK company. incorporated on 15 June 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. RESORT SOLUTIONS LIMITED has been registered for 21 years. Current directors include DU BOIS-SANDY, Victoria, PEIRES, Grant Craig.

Company Number
05153737
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
DU BOIS-SANDY, Victoria, PEIRES, Grant Craig
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESORT SOLUTIONS LIMITED

RESORT SOLUTIONS LIMITED is an active company incorporated on 15 June 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. RESORT SOLUTIONS LIMITED was registered 21 years ago.(SIC: 55209)

Status

active

Active since 21 years ago

Company No

05153737

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 4/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 October 2026
Period: 1 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

WRF0019 LIMITED
From: 15 June 2004To: 9 July 2004
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Coombe Hill House Beverley Way London SW20 0AR
From: 3 March 2014To: 18 January 2019
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 29 January 2013To: 3 March 2014
St Marys House St Marys Road Market Harborough Leicestershire LE16 7DS
From: 15 June 2004To: 29 January 2013
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Active
1 Hallswelle Road, LondonNW11 0DH
Corporate secretary
Appointed 18 Dec 2018

DU BOIS-SANDY, Victoria

Active
1 Hallswelle Road, LondonNW11 0DH
Born October 1974
Director
Appointed 06 Jan 2026

PEIRES, Grant Craig

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1970
Director
Appointed 30 Sept 2023

REVELL, Bradley James

Resigned
St Marys House, Market HarboroughLE16 7DS
Secretary
Appointed 05 Apr 2011
Resigned 21 Dec 2012

WESTON, Robert Edward

Resigned
15 Kingston Way, Market HarboroughLE16 7XB
Secretary
Appointed 04 Aug 2004
Resigned 02 Sept 2008

WILSON, Nina Kerr

Resigned
1 Squires Mount, LondonNW3 1EE
Secretary
Appointed 06 Jul 2004
Resigned 04 Aug 2004

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Resigned
1, Hallswelle Road, LondonNW11 0DH
Corporate secretary
Appointed 21 Dec 2012
Resigned 04 Nov 2013

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 06 Jul 2004

ALDRIDGE, Martyn

Resigned
Beverley Way, LondonSW20 0AR
Born June 1956
Director
Appointed 04 Nov 2013
Resigned 18 Dec 2018

BRATT, Raymond John

Resigned
House, LondonNW11 0DH
Born April 1950
Director
Appointed 21 Dec 2012
Resigned 04 Nov 2013

ECHENAGUSIA, Jose Miguel

Resigned
Beverley Way, LondonSW20 0AR
Born March 1963
Director
Appointed 04 Nov 2013
Resigned 18 Dec 2018

FREER, Linda

Resigned
St Marys Road, Market HarboroughLE16 7DS
Born January 1953
Director
Appointed 04 Aug 2004
Resigned 21 Dec 2012

FREER, Melvyn Stanley

Resigned
St Marys Road, Market HarboroughLE16 7DS
Born December 1948
Director
Appointed 02 Sept 2008
Resigned 21 Dec 2012

HARVEY, William Loucks

Resigned
Sunset Drive, Miami33143
Born March 1956
Director
Appointed 04 Nov 2013
Resigned 01 Sept 2018

HEALEY, Robert John

Resigned
Beverley Way, LondonSW20 0AR
Born December 1957
Director
Appointed 04 Nov 2013
Resigned 18 Dec 2018

KINCKE, Victoria Jean

Resigned
Sunset Drive, Miami33143
Born January 1956
Director
Appointed 24 Mar 2017
Resigned 18 Nov 2018

MARBERT, Jeannette

Resigned
Sunset Drive, Miami33143
Born September 1956
Director
Appointed 04 Nov 2013
Resigned 24 Mar 2017

O'DONNELL, Helen Marie

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1973
Director
Appointed 18 Dec 2018
Resigned 30 Sept 2023

REVELL, Bradley James

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born October 1970
Director
Appointed 02 Oct 2013
Resigned 25 Mar 2026

REVELL, Bradley James

Resigned
St Marys House, Market HarboroughLE16 7DS
Born October 1970
Director
Appointed 05 Apr 2011
Resigned 21 Dec 2012

WESTON, Robert Edward

Resigned
15 Kingston Way, Market HarboroughLE16 7XB
Born November 1959
Director
Appointed 04 Aug 2004
Resigned 02 Sept 2008

WILDING, Graham

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1974
Director
Appointed 18 Dec 2018
Resigned 31 Oct 2023

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed 06 Jul 2004
Resigned 04 Aug 2004

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 15 Jun 2004
Resigned 06 Jul 2004

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 May 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
13 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
22 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
123Notice of Increase in Nominal Capital
Resolution
27 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
287Change of Registered Office
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
88(2)R88(2)R
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Legacy
12 July 2004
123Notice of Increase in Nominal Capital
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2004
NEWINCIncorporation