Company NameKingfisher Una Resort Limited
DirectorsNigel Peter Chapman and Anthony James Brewis Nares
Company StatusActive
Company Number08104021
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameFREP 2 (Carbis Bay) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Peter Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleHotel And Resort Developer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameMr Anthony James Brewis Nares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Secretary NameKin Company Secretarial Limited (Corporation)
StatusCurrent
Appointed01 October 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Patrick Julian Hulme Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameCarol Ann Stratton
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Sean David Hodgson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2019)
RoleProperty Marketing And Development
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Damian Robert Sargent
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMs Carole Lesley Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS

Contact

Websitewww.unacarbisbay.com
Telephone01736 257000
Telephone regionPenzance

Location

Registered Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Frep 2 (Carbis Bay) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,309,757
Gross Profit-£174,153
Net Worth-£3,889,056
Cash£157,795
Current Liabilities£12,031,962

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due22 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

3 May 2023Delivered on: 9 May 2023
Persons entitled: Loan Note Debentures Limited

Classification: A registered charge
Particulars: Land known as plot 2G and 2J forming part of the land known as little trevarrack, laity lane, carbis bay, st ives, TR26 3HW as the same is registered with hm land registry under title number CL197348, as identified outlined red on the plans appended to schedule 1.
Outstanding
1 February 2023Delivered on: 7 February 2023
Persons entitled: Loan Note Debentures Limited

Classification: A registered charge
Particulars: Land known as plot 2H forming part of the land known as little trevarrack, laity lane, carbis. Bay, st ives, TR26 3HW as the same is registered with hm land registry under title number. CL197348, as identified outlined in red on the plan appended to this schedule 1.
Outstanding
20 October 2016Delivered on: 26 October 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Una st ives, laity lane, carbis bay, st ives (described in the register as little trevarrack, laity lane, carbis bay, st ives), title number CL197348.. Land at una st ives, laity lane, carbis bay, st ives (described in the register as land at little trevarrack, laity lane, carbis bay, st ives), title number CL302443.
Outstanding
6 October 2016Delivered on: 18 October 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Una st ives, laity lane, carbis bay, st ives (described in the register as little trevarrack, laity lane, carbis bay, st ives) (title number CL197348).. Land at una st ives, laity lane, carbis bay, st ives (described in the register as land at little trevarrack, laity lane, carbis bay, st ives) (title number CL302443).
Outstanding
20 March 2014Delivered on: 25 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land known as trevarrack laity lane, carbis bay, st ives registered under title numbers CL197348 and CL302443. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Registration of charge 081040210006, created on 20 December 2023 (42 pages)
21 December 2023Current accounting period shortened from 29 December 2023 to 28 December 2023 (1 page)
22 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 June 2023Director's details changed for Mr Nigel Peter Chapman on 4 April 2018 (2 pages)
9 May 2023Registration of charge 081040210005, created on 3 May 2023 (40 pages)
15 March 2023Accounts for a small company made up to 30 December 2021 (11 pages)
7 February 2023Registration of charge 081040210004, created on 1 February 2023 (39 pages)
5 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 March 2022Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page)
15 December 2021Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021 (2 pages)
9 November 2021Termination of appointment of Carole Lesley Taylor as a director on 26 October 2021 (1 page)
1 October 2021Total exemption full accounts made up to 30 December 2020 (9 pages)
21 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
10 September 2020Termination of appointment of Damian Robert Sargent as a director on 28 August 2020 (1 page)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
12 December 2019Satisfaction of charge 081040210003 in full (1 page)
11 December 2019Director's details changed for Mr Damian Robert Sargent on 28 November 2019 (2 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
10 May 2019Termination of appointment of Sean David Hodgson as a director on 18 April 2019 (1 page)
2 January 2019Satisfaction of charge 081040210002 in full (1 page)
16 October 2018Appointment of Derringtons Limited as a secretary on 1 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
4 April 2018Registered office address changed from 10-11 Lemon Street Truro Cornwall TR1 2LQ to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018 (1 page)
4 April 2018Change of details for Kingfisher Resorts St Ives Limited as a person with significant control on 4 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 November 2017Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages)
22 November 2017Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
18 January 2017Appointment of Mr Damian Robert Sargent as a director on 10 November 2016 (2 pages)
18 January 2017Appointment of Mrs Carole Lesley Taylor as a director on 10 November 2016 (2 pages)
18 January 2017Appointment of Mrs Carole Lesley Taylor as a director on 10 November 2016 (2 pages)
18 January 2017Appointment of Mr Damian Robert Sargent as a director on 10 November 2016 (2 pages)
7 November 2016Appointment of Mr Sean David Hodgson as a director on 6 October 2016 (2 pages)
7 November 2016Appointment of Mr Sean David Hodgson as a director on 6 October 2016 (2 pages)
7 November 2016Appointment of Mr Anthony James Brewis Nares as a director on 6 October 2016 (2 pages)
7 November 2016Appointment of Mr Anthony James Brewis Nares as a director on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (2 pages)
31 October 2016Appointment of Mr Nigel Peter Chapman as a director on 6 October 2016 (3 pages)
31 October 2016Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (2 pages)
31 October 2016Registered office address changed from 11-15 Wigmore Street London W1A 2JZ to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (2 pages)
31 October 2016Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (2 pages)
31 October 2016Registered office address changed from 11-15 Wigmore Street London W1A 2JZ to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (2 pages)
31 October 2016Appointment of Mr Nigel Peter Chapman as a director on 6 October 2016 (3 pages)
31 October 2016Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (2 pages)
27 October 2016Company name changed frep 2 (carbis bay) LIMITED\certificate issued on 27/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 October 2016Company name changed frep 2 (carbis bay) LIMITED\certificate issued on 27/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 October 2016Registration of charge 081040210003, created on 20 October 2016 (19 pages)
26 October 2016Registration of charge 081040210003, created on 20 October 2016 (19 pages)
18 October 2016Registration of charge 081040210002, created on 6 October 2016 (22 pages)
18 October 2016Registration of charge 081040210002, created on 6 October 2016 (22 pages)
13 October 2016Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (1 page)
13 October 2016Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (1 page)
12 October 2016Satisfaction of charge 081040210001 in full (4 pages)
12 October 2016Satisfaction of charge 081040210001 in full (4 pages)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(7 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
19 June 2015Director's details changed for Mr Timothy Kennar Allibone on 1 November 2014 (2 pages)
19 June 2015Director's details changed for Mr Timothy Kennar Allibone on 1 November 2014 (2 pages)
19 June 2015Director's details changed for Mr Timothy Kennar Allibone on 1 November 2014 (2 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(7 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(7 pages)
13 November 2014Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mr Timothy Kennar Allibone as a director on 1 November 2014 (3 pages)
13 November 2014Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mr Timothy Kennar Allibone as a director on 1 November 2014 (3 pages)
13 November 2014Appointment of Mr Timothy Kennar Allibone as a director on 1 November 2014 (3 pages)
9 July 2014Full accounts made up to 31 December 2013 (22 pages)
9 July 2014Full accounts made up to 31 December 2013 (22 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(8 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(8 pages)
8 April 2014Memorandum and Articles of Association (27 pages)
8 April 2014Memorandum and Articles of Association (27 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2014Registration of charge 081040210001 (48 pages)
25 March 2014Registration of charge 081040210001 (48 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
13 June 2012Incorporation (40 pages)
13 June 2012Incorporation (40 pages)