General information

Name:

Cornish Resorts Limited

Office Address:

3rd Floor, Sterling House Langston Road IG10 3TS Loughton

Number: 08588619

Incorporation date: 2013-06-27

Dissolution date: 2020-12-01

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cornish Resorts came into being in 2013 as a company enlisted under no 08588619, located at IG10 3TS Loughton at 3rd Floor, Sterling House. The firm's last known status was dissolved. Cornish Resorts had been operating offering its services for seven years.

The following firm was supervised by one managing director: Stephen C. who was guiding it from May 11, 2018 to the date it was dissolved on December 1, 2020.

The companies that controlled this firm were: Galliard Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Loughton at Langston Road, IG10 3TS, Essex and was registered as a PSC under the registration number 3368629.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 11 May 2018

Latest update: 14 July 2023

People with significant control

Galliard Holdings Limited
Address: 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3368629
Notified on 11 May 2018
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Amy K.
Notified on 1 June 2016
Ceased on 11 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 March 2020
Account last made up date 29 June 2018
Confirmation statement next due date 19 September 2020
Confirmation statement last made up date 08 August 2019
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 27 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 June 2016
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

HQ address,
2015

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

HQ address,
2016

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

Accountant/Auditor,
2016 - 2014

Name:

Kingscott Dix (cheltenham) Limited

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Similar companies nearby

Closest companies