Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBALRESORT LIMITED
Company Information for

GLOBALRESORT LIMITED

119 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT,
Company Registration Number
06025981
Private Limited Company
Active

Company Overview

About Globalresort Ltd
GLOBALRESORT LIMITED was founded on 2006-12-12 and has its registered office in Loughton. The organisation's status is listed as "Active". Globalresort Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBALRESORT LIMITED
 
Legal Registered Office
119 HIGH ROAD
LOUGHTON
ESSEX
IG10 4LT
Other companies in IG10
 
Filing Information
Company Number 06025981
Company ID Number 06025981
Date formed 2006-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB931218253  
Last Datalog update: 2024-01-08 19:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBALRESORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBALRESORT LIMITED

Current Directors
Officer Role Date Appointed
VINCENT DANIEL GOLDSTEIN
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DANIEL FISHMAN
Company Secretary 2008-03-31 2016-09-01
FLEUR HACKER
Company Secretary 2007-01-19 2008-03-31
PHILIP SPENCER
Director 2007-01-19 2008-03-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-12-12 2007-01-19
LUCIENE JAMES LIMITED
Nominated Director 2006-12-12 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT DANIEL GOLDSTEIN BLUECROFT PECKHAM LTD Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN BOMBAY STREET DEVELOPMENTS LTD Director 2016-10-20 CURRENT 2016-10-20 Active
VINCENT DANIEL GOLDSTEIN CITY & METRO LIMITED Director 2016-10-13 CURRENT 2016-03-31 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN DACE SMEED ROAD LTD. Director 2016-07-21 CURRENT 2016-04-14 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN EYNSHAM PROPERTY LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN ACTON PROPERTY TRADING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN GSVF LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
VINCENT DANIEL GOLDSTEIN ORCHARD WHARF DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 2015-06-22 Active
VINCENT DANIEL GOLDSTEIN NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 2015-06-24 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN MAIDENHEAD CARE VILLAGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN GOODMAYES 19 LIMITED Director 2015-05-01 CURRENT 2008-07-28 Active
VINCENT DANIEL GOLDSTEIN BLUECROFT CAROLINE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN TBI VAUXHALL LIMITED Director 2014-11-11 CURRENT 2014-10-17 Active
VINCENT DANIEL GOLDSTEIN V F PROPERTY MANAGEMENT LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN BLUECROFT RIVERDALE (UK) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-09-29
VINCENT DANIEL GOLDSTEIN PENTONVILLE DEVELOPMENTS LIMITED Director 2014-05-06 CURRENT 2012-07-06 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN TRADENIGHT LIMITED Director 2014-04-02 CURRENT 2010-10-06 Active
VINCENT DANIEL GOLDSTEIN STRATFORD HIGH STREET VENTURES LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
VINCENT DANIEL GOLDSTEIN WESTCOMBE HILL LIMITED Director 2014-01-23 CURRENT 2012-01-23 Active
VINCENT DANIEL GOLDSTEIN LANDCOM (LONDON) LIMITED Director 2014-01-08 CURRENT 2012-02-29 Active
VINCENT DANIEL GOLDSTEIN POPPLEWELLS THORNWOOD LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN LANDCOM (GREATER LONDON) LIMITED Director 2013-11-21 CURRENT 2012-03-01 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN BEECH TWO LIMITED Director 2013-10-13 CURRENT 2011-07-14 Active
VINCENT DANIEL GOLDSTEIN ACTON REGENERATION COMPANY LIMITED Director 2013-10-01 CURRENT 2010-06-02 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN 39 MORELAND STREET LIMITED Director 2013-09-30 CURRENT 2008-05-01 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN THE V FUND (WATFORD) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN RICKSAVE LIMITED Director 2013-03-21 CURRENT 2011-03-22 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN DALTON PROPERTIES LIMITED Director 2013-03-21 CURRENT 2011-09-19 Active
VINCENT DANIEL GOLDSTEIN BROOK ROAD LIMITED Director 2013-02-11 CURRENT 2008-06-11 Dissolved 2018-03-20
VINCENT DANIEL GOLDSTEIN CLOCKLEASE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
VINCENT DANIEL GOLDSTEIN CLOCK COURT (FREEHOLD) LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
VINCENT DANIEL GOLDSTEIN SWINDON LAND LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
VINCENT DANIEL GOLDSTEIN FOLEY STREET REAL ESTATE LTD Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2015-09-10
VINCENT DANIEL GOLDSTEIN BLUECROFT (TREDEGAR ROAD) LIMITED Director 2011-12-13 CURRENT 2009-12-12 Dissolved 2015-12-02
VINCENT DANIEL GOLDSTEIN WIDMORE BICKLEY LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2017-03-07
VINCENT DANIEL GOLDSTEIN THE V FUND GROUP LIMITED Director 2011-03-21 CURRENT 2011-03-11 Active
VINCENT DANIEL GOLDSTEIN THE V FUND LIMITED Director 2011-03-14 CURRENT 2010-06-16 Active
VINCENT DANIEL GOLDSTEIN WINTRY PARK LIMITED Director 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-04-11
VINCENT DANIEL GOLDSTEIN LANDSTART LIMITED Director 2010-02-09 CURRENT 2009-09-24 Active
VINCENT DANIEL GOLDSTEIN ST NORBERT ROAD LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active
VINCENT DANIEL GOLDSTEIN PARK LANE HOUSE LIMITED Director 2008-05-01 CURRENT 2008-04-28 Active
VINCENT DANIEL GOLDSTEIN COLDPARK LIMITED Director 2007-06-01 CURRENT 2007-01-19 Active
VINCENT DANIEL GOLDSTEIN X LAND (WALLIS ROAD) LIMITED Director 2007-02-01 CURRENT 2006-07-07 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN FONTPRESS LIMITED Director 2005-02-17 CURRENT 2005-01-17 Active - Proposal to Strike off
VINCENT DANIEL GOLDSTEIN STRATFORD (HIGH STREET) LIMITED Director 2003-04-11 CURRENT 2003-03-13 Active
VINCENT DANIEL GOLDSTEIN SUPERNOVA INVESTMENTS LIMITED Director 2000-06-02 CURRENT 2000-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Change of details for The V Fund Limited as a person with significant control on 2023-12-01
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060259810012
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-26Director's details changed for Mr Vincent Daniel Goldstein on 2021-12-22
2021-12-26CH01Director's details changed for Mr Vincent Daniel Goldstein on 2021-12-22
2021-12-20CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060259810012
2019-02-08AP01DIRECTOR APPOINTED MR PETER DOMB
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060259810011
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-07TM02Termination of appointment of Andrew Daniel Fishman on 2016-09-01
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060259810011
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060259810009
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060259810010
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060259810008
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060259810007
2014-07-26MR07Alteration to mortgage charge 060259810008 created on 2014-06-16
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060259810008
2014-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060259810006
2014-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060259810006
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060259810007
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0112/12/12 FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 119 HIGH ROAD LOUGHTON ESSEX IG10 4LT ENGLAND
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-30AR0112/12/11 FULL LIST
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-31AR0112/12/10 FULL LIST
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DANIEL GOLDSTEIN / 12/12/2010
2010-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DANIEL FISHMAN / 12/12/2010
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-14AR0112/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DANIEL GOLDSTEIN / 01/10/2009
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-1688(2)CAPITALS NOT ROLLED UP
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 4 CHANDOS STREET LONDON W1A 3BQ
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-09363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-02288aSECRETARY APPOINTED ANDREW DANIEL FISHMAN
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY FLEUR HACKER
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SPENCER
2008-04-02288aDIRECTOR APPOINTED VINCENT DANIEL GOLDSTEIN
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2007-03-21288bSECRETARY RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2006-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLOBALRESORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBALRESORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
2016-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
2016-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
2014-07-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-20 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2013-12-18 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL MORTGAGE 2011-03-19 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2011-03-19 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2008-11-07 Outstanding MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-09-26 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-05-30 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBALRESORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Current Assets 2012-01-01 £ 1
Debtors 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBALRESORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALRESORT LIMITED
Trademarks
We have not found any records of GLOBALRESORT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BLUETT & CO. LIMITED 2013-02-12 Outstanding

We have found 1 mortgage charges which are owed to GLOBALRESORT LIMITED

Income
Government Income
We have not found government income sources for GLOBALRESORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLOBALRESORT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLOBALRESORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBALRESORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBALRESORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.