Background WavePink WaveYellow Wave

RESORT ESTATE MANAGEMENT LIMITED (06273431)

RESORT ESTATE MANAGEMENT LIMITED (06273431) is an active UK company. incorporated on 8 June 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RESORT ESTATE MANAGEMENT LIMITED has been registered for 18 years. Current directors include HITCHCOX, John, HITCHCOX, Phoebe.

Company Number
06273431
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
2 Bentinck Street, London, W1U 2FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HITCHCOX, John, HITCHCOX, Phoebe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESORT ESTATE MANAGEMENT LIMITED

RESORT ESTATE MANAGEMENT LIMITED is an active company incorporated on 8 June 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RESORT ESTATE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06273431

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

2 Bentinck Street London, W1U 2FA,

Previous Addresses

Coln Park Claydon Pike Lechlade GL7 3DT England
From: 27 March 2020To: 9 December 2021
C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
From: 4 October 2012To: 27 March 2020
21 Knightsbridge London SW1X 7LY
From: 8 June 2007To: 4 October 2012
Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
May 11
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Apr 13
Loan Secured
Aug 14
Director Left
Jan 18
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Mar 25
Director Left
Feb 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HITCHCOX, John

Active
Bentinck Street, LondonW1U 2FA
Born September 1961
Director
Appointed 24 Dec 2019

HITCHCOX, Phoebe

Active
Bentinck Street, LondonW1U 2FA
Born June 1973
Director
Appointed 01 Mar 2025

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 08 Jun 2007
Resigned 31 Jan 2008

SHAH, Sheetal

Resigned
Bentinck Street, LondonW1U 2FA
Secretary
Appointed 15 May 2020
Resigned 22 Dec 2023

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Secretary
Appointed 31 Jan 2008
Resigned 31 May 2012

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate secretary
Appointed 31 May 2012
Resigned 24 Dec 2019

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 08 Jun 2007
Resigned 08 Jun 2007

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 08 Jun 2007
Resigned 31 Jan 2008

EVANS, Simon John

Resigned
Claydon Pike, LechladeGL7 3DT
Born January 1957
Director
Appointed 05 Jan 2010
Resigned 31 Dec 2017

JOHAL, Jagdish Singh

Resigned
Bentinck Street, LondonW1U 2FA
Born August 1972
Director
Appointed 16 Feb 2011
Resigned 30 Sept 2025

KIRKLAND, Mark Adrian

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1968
Director
Appointed 08 Jun 2007
Resigned 04 Jan 2010

RABBETTS, Giles Leo

Resigned
Claydon Pike, LechladeGL7 3DT
Born August 1971
Director
Appointed 03 May 2011
Resigned 24 Dec 2019

THORPE, Andrew Matthew

Resigned
Claydon Pike, LechladeGL7 3DT
Born May 1963
Director
Appointed 16 Feb 2011
Resigned 15 May 2020

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Born March 1965
Director
Appointed 31 Jan 2008
Resigned 31 May 2012

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate director
Appointed 31 May 2012
Resigned 24 Dec 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 08 Jun 2007
Resigned 08 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Claydon Pike, GloucestershireGL7 3DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2019
Bentinck Street, LondonW1U 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Change Corporate Director Company With Change Date
28 January 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Auditors Resignation Company
9 August 2012
AUDAUD
Auditors Resignation Company
3 August 2012
AUDAUD
Appoint Corporate Secretary Company With Name
10 July 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 July 2012
AP02Appointment of Corporate Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Miscellaneous
24 December 2009
MISCMISC
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
22 June 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
225Change of Accounting Reference Date
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Incorporation Company
8 June 2007
NEWINCIncorporation