Background WavePink WaveYellow Wave

THE PALMS RESORTS LTD (09353049)

THE PALMS RESORTS LTD (09353049) is an active UK company. incorporated on 12 December 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. THE PALMS RESORTS LTD has been registered for 11 years. Current directors include LUTHRA, Vipin, WADHWA, Rakesh.

Company Number
09353049
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
265 The Long Lodge, 265-269 Kingston Rd, London, SW19 3NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LUTHRA, Vipin, WADHWA, Rakesh
SIC Codes
55100, 68202, 68209, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PALMS RESORTS LTD

THE PALMS RESORTS LTD is an active company incorporated on 12 December 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. THE PALMS RESORTS LTD was registered 11 years ago.(SIC: 55100, 68202, 68209, 79909)

Status

active

Active since 11 years ago

Company No

09353049

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

265 The Long Lodge, 265-269 Kingston Rd Wimbledon London, SW19 3NW,

Previous Addresses

4 Postmill Close Croydon CR0 5DY England
From: 17 March 2016To: 30 August 2017
134 Buckingham Palace Road Victoria, London London SW1W 9SA United Kingdom
From: 12 December 2014To: 17 March 2016
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Feb 17
Director Left
May 17
Owner Exit
Apr 19
Owner Exit
Aug 23
Director Left
Aug 23
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LUTHRA, Vipin

Active
The Long Lodge, 265-269 Kingston Rd, LondonSW19 3NW
Born July 1960
Director
Appointed 30 Oct 2015

WADHWA, Rakesh

Active
York Road, SuttonSM2 6HJ
Born February 1957
Director
Appointed 14 Feb 2017

GOEL, Vijay

Resigned
Victoria, LondonSW1W 9SA
Secretary
Appointed 12 Dec 2014
Resigned 05 Nov 2015

ATREE, Pritam Singjh

Resigned
The Long Lodge, 265-269 Kingston Rd, LondonSW19 3NW
Born March 1953
Director
Appointed 30 Oct 2015
Resigned 10 Aug 2023

PAREKH, Mayoor Motichand

Resigned
Postmill Close, CroydonCR0 5DY
Born March 1970
Director
Appointed 30 Oct 2015
Resigned 21 Apr 2017

SINGH, Brijender Pal

Resigned
Victoria, LondonSW1W 9SA
Born July 1978
Director
Appointed 12 Dec 2014
Resigned 30 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Pritam Singjh Atree

Ceased
The Long Lodge, 265-269 Kingston Rd, LondonSW19 3NW
Born March 1953

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 10 Aug 2023

Mr Mayoor Motichand Parekh

Ceased
The Long Lodge, 265-269 Kingston Rd, LondonSW19 3NW
Born March 1970

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 21 Apr 2017

Mr Vipin Luthra

Active
The Long Lodge, 265-269 Kingston Rd, LondonSW19 3NW
Born July 1960

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
1 December 2016
AAMDAAMD
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Incorporation Company
12 December 2014
NEWINCIncorporation