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

CV RESORTS LIMITED

1 TETLEY MEWS, TUNBRIDGE WELLS, KENT, TN2 3GB,
Company Registration Number
08422800
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cv Resorts Ltd
CV RESORTS LIMITED was founded on 2013-02-27 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". Cv Resorts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CV RESORTS LIMITED
 
Legal Registered Office
1 TETLEY MEWS
TUNBRIDGE WELLS
KENT
TN2 3GB
Other companies in W1J
 
Previous Names
SUSTINERE LIMITED21/01/2015
Filing Information
Company Number 08422800
Company ID Number 08422800
Date formed 2013-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 02:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CV RESORTS 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 CV RESORTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MANNERING SEDGWICK
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELTEN HERBERT BARKER
Director 2017-12-06 2018-05-03
SIMON PATRICK HUME-KENDALL
Director 2017-12-06 2018-05-03
PAUL ANTHONY SAYERS
Company Secretary 2018-03-12 2018-03-12
ROBERT MANNERING SEDGWICK
Company Secretary 2018-01-09 2018-03-12
MARK INGHAM
Director 2017-05-05 2017-12-06
THOMAS TERENCE MCCARTHY
Director 2017-05-05 2017-12-06
SIMON PATRICK HUME-KENDALL
Director 2015-01-23 2017-05-05
MICHAEL ANDREW THOMSON
Company Secretary 2015-01-23 2015-08-15
MICHAEL ANDREW THOMSON
Director 2015-01-23 2015-08-15
MICHAEL PEACOCK
Director 2013-02-27 2015-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MANNERING SEDGWICK LPE SUPPORT LIMITED Director 2018-05-04 CURRENT 2017-04-26 Liquidation
ROBERT MANNERING SEDGWICK LONDON TRADING & DEVELOPMENT GROUP LIMITED Director 2018-05-04 CURRENT 2015-02-19 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK GLOBAL SOLAR POWER GROUP LIMITED Director 2018-05-04 CURRENT 2015-09-17 Active
ROBERT MANNERING SEDGWICK SANDS EQUITY CAPITAL LIMITED Director 2018-05-04 CURRENT 2014-08-21 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK LEISURE & TOURISM DEVELOPMENTS LIMITED Director 2018-05-04 CURRENT 2014-11-24 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK CAPE VERDE SUPPORT LIMITED Director 2018-05-03 CURRENT 2017-04-26 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK ELT59 PLC Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK GLOBAL ADVANCE DISTRIBUTIONS LIMITED Director 2017-12-07 CURRENT 2013-12-19 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK LAKEVIEW UK INVESTMENTS PLC Director 2017-02-22 CURRENT 2013-08-15 Liquidation
ROBERT MANNERING SEDGWICK DISCRETE RECOVERIES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
ROBERT MANNERING SEDGWICK LUKI HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-05-11 Active - Proposal to Strike off
ROBERT MANNERING SEDGWICK SEDGWICK COMPANY MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 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
2024-01-30Final Gazette dissolved via compulsory strike-off
2023-07-11Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM PO Box 4385 08422800: Companies House Default Address Cardiff CF14 8LH
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-12CH01Director's details changed for Mr Simon Patrick Hume-Kendall on 2021-05-11
2021-04-15RP05Companies House applied as default registered office address PO Box 4385, 08422800: Companies House Default Address, Cardiff, CF14 8LH on 2021-04-15
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-07-01PSC07CESSATION OF LONDON POWER MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01PSC02Notification of Tw Private Llp as a person with significant control on 2019-07-15
2020-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/20 FROM 40 Bloomsbury Way London WC1A 2SE England
2020-06-25AA01Current accounting period shortened from 24/03/21 TO 30/06/20
2020-06-12DISS40Compulsory strike-off action has been discontinued
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNERING SEDGWICK
2020-06-11AP01DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-09-03DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-06-04PSC07CESSATION OF THOMAS TERENCE MCCARTHY AS A PSC
2018-06-04PSC02Notification of London Power Management Limited as a person with significant control on 2017-05-05
2018-06-04PSC07CESSATION OF MARK INGHAM AS A PSC
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Wellington Gate 7 - 9 Church Road Tunbridge Wells Kent TN1 1HT
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELTEN BARKER
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUME-KENDALL
2018-05-03AP01DIRECTOR APPOINTED MR ROBERT MANNERING SEDGWICK
2018-04-10TM02Termination of appointment of Paul Anthony Sayers on 2018-03-12
2018-04-09AP03Appointment of Mr Paul Anthony Sayers as company secretary on 2018-03-12
2018-04-09TM02Termination of appointment of Robert Mannering Sedgwick on 2018-03-12
2018-03-19AA01Previous accounting period shortened from 27/03/17 TO 24/03/17
2018-01-09AP03Appointment of Mr Robert Mannering Sedgwick as company secretary on 2018-01-09
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARTHY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK INGHAM
2018-01-09AP01DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL
2018-01-09AP01DIRECTOR APPOINTED MR ELTEN HERBERT BARKER
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 27/03/17
2017-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084228000001
2017-06-29AA01PREVEXT FROM 30/09/2016 TO 31/03/2017
2017-06-29AA01PREVEXT FROM 30/06/2016 TO 30/09/2016
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084228000003
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084228000002
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUME-KENDALL
2017-05-05AP01DIRECTOR APPOINTED MR THOMAS TERENCE MCCARTHY
2017-05-05AP01DIRECTOR APPOINTED MR MARK INGHAM
2017-04-28AA01PREVSHO FROM 31/07/2016 TO 30/06/2016
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-15AA01PREVSHO FROM 30/09/2016 TO 31/07/2016
2016-08-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-09AR0105/02/16 FULL LIST
2016-01-26AR0130/09/15 FULL LIST
2015-12-04AA01PREVSHO FROM 31/03/2016 TO 30/09/2015
2015-12-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-03AA01PREVSHO FROM 30/09/2015 TO 31/03/2015
2015-11-20AA01PREVSHO FROM 31/12/2015 TO 30/09/2015
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084228000001
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL THOMSON
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-06AR0106/02/15 FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM THE LONG BARN GILLRIDGE LANE CROWBOROUGH EAST SUSSEX TN6 1UP
2015-01-28AP01DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL
2015-01-26AP03SECRETARY APPOINTED MR MICHAEL ANDREW THOMSON
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACOCK
2015-01-23AP01DIRECTOR APPOINTED MR MICHAEL ANDREW THOMSON
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2015-01-21AR0121/01/15 FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEACOCK / 21/01/2015
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM SUITE 4B 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ
2015-01-21AA01PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-01-21RES15CHANGE OF NAME 21/01/2015
2015-01-21CERTNMCOMPANY NAME CHANGED SUSTINERE LIMITED CERTIFICATE ISSUED ON 21/01/15
2014-10-04DISS40DISS40 (DISS40(SOAD))
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-02AR0107/03/14 FULL LIST
2014-07-01GAZ1FIRST GAZETTE
2013-03-07AR0107/03/13 FULL LIST
2013-02-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CV RESORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against CV RESORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CV RESORTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2014-12-31
Annual Accounts
2015-03-31
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CV RESORTS LIMITED

Intangible Assets
Patents
We have not found any records of CV RESORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CV RESORTS LIMITED
Trademarks
We have not found any records of CV RESORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CV RESORTS 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 (68320 - Management of real estate on a fee or contract basis) as CV RESORTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CV RESORTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCV RESORTS LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CV RESORTS 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 CV RESORTS 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.