Cv Resorts Limited TUNBRIDGE WELLS


Cv Resorts started in year 2013 as Private Limited Company with registration number 08422800. The Cv Resorts company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Tunbridge Wells at 1 Tetley Mews. Postal code: TN2 3GB. Since January 21, 2015 Cv Resorts Limited is no longer carrying the name Sustinere.

Cv Resorts Limited Address / Contact

Office Address 1 Tetley Mews
Town Tunbridge Wells
Post code TN2 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08422800
Date of Incorporation Wed, 27th Feb 2013
Industry Management consultancy activities other than financial management
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 11 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 25th May 2023 (2023-05-25)
Last confirmation statement dated Wed, 11th May 2022

Company staff

Simon H.

Position: Director

Appointed: 10 May 2020

Robert S.

Position: Director

Appointed: 03 May 2018

Resigned: 10 May 2020

Paul S.

Position: Secretary

Appointed: 12 March 2018

Resigned: 12 March 2018

Robert S.

Position: Secretary

Appointed: 09 January 2018

Resigned: 12 March 2018

Elten B.

Position: Director

Appointed: 06 December 2017

Resigned: 03 May 2018

Simon H.

Position: Director

Appointed: 06 December 2017

Resigned: 03 May 2018

Thomas M.

Position: Director

Appointed: 05 May 2017

Resigned: 06 December 2017

Mark I.

Position: Director

Appointed: 05 May 2017

Resigned: 06 December 2017

Simon H.

Position: Director

Appointed: 23 January 2015

Resigned: 05 May 2017

Michael T.

Position: Director

Appointed: 23 January 2015

Resigned: 15 August 2015

Michael T.

Position: Secretary

Appointed: 23 January 2015

Resigned: 15 August 2015

Michael P.

Position: Director

Appointed: 27 February 2013

Resigned: 23 January 2015

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As we discovered, there is Tw Private Llp from London, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is London Power Management Limited that entered Tunbridge Wells, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mark I., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Tw Private Llp

63-66 Hatton Garden, London, EC1N 8LE, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc419624
Notified on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

London Power Management Limited

1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 2504629
Notified on 5 May 2017
Ceased on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark I.

Notified on 5 May 2017
Ceased on 21 November 2017
Nature of control: significiant influence or control

Thomas M.

Notified on 5 May 2017
Ceased on 21 November 2017
Nature of control: significiant influence or control

Elten B.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Leisure & Tourism Developments Plc

Wellington Gate 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09324527
Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sustinere January 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282014-12-312015-03-312015-09-302017-03-312018-03-312019-03-312020-03-312020-06-302021-06-30
Net Worth10 00010 00010 00023 075 79323 075 79323 075 793    
Balance Sheet
Current Assets 10 00010 03810 00010 00010 00010 00010 00010 00010 000
Debtors 10 00010 02510 057 10 00010 00010 00010 00010 000
Net Assets Liabilities     23 075 79310 00010 00010 00010 000
Property Plant Equipment     28 964 286    
Cash Bank In Hand10 00010 000135      
Net Assets Liabilities Including Pension Asset Liability10 00010 00010 00023 075 79323 075 79323 075 793    
Tangible Fixed Assets   28 964 286      
Reserves/Capital
Called Up Share Capital 10 00010 00010 00010 00010 000    
Shareholder Funds10 00010 00010 00023 075 79323 075 79323 075 793    
Other
Average Number Employees During Period     11111
Creditors     132 045    
Fixed Assets   28 964 28628 964 28628 964 286    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -23 065 793   
Net Current Assets Liabilities 10 00010 00010 00010 00010 00010 00010 00010 00010 000
Property Plant Equipment Gross Cost     28 964 286    
Provisions For Liabilities Balance Sheet Subtotal     5 766 448    
Total Assets Less Current Liabilities 10 00010 00028 974 28628 974 28628 974 28610 00010 00010 00010 000
Total Increase Decrease From Revaluations Property Plant Equipment      -28 964 286   
Creditors Due After One Year   132 045132 045132 045    
Creditors Due Within One Year  3862      
Number Shares Allotted10 00010 00010 00010 00010 00010 000    
Par Value Share111111    
Provisions For Liabilities Charges   5 766 4485 766 4485 766 448    
Revaluation Reserve   23 065 79323 065 79323 065 793    
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000    
Tangible Fixed Assets Additions   132 045      
Tangible Fixed Assets Cost Or Valuation   28 964 286      
Tangible Fixed Assets Increase Decrease From Revaluations   28 832 241      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 1 Tetley Mews Tunbridge Wells Kent TN2 3GB. Change occurred on August 2, 2022. Company's previous address: PO Box 4385 08422800: Companies House Default Address Cardiff CF14 8LH.
filed on: 2nd, August 2022
Free Download (2 pages)

Company search