UKBizDB.co.uk

CHERITON PARC HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheriton Parc Hotel Limited. The company was founded 18 years ago and was given the registration number 05709816. The firm's registered office is in FOLKESTONE. You can find them at Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHERITON PARC HOTEL LIMITED
Company Number:05709816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 February 2006
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent, CT18 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Craven Hill, London, England, W2 3EN

Director01 October 2013Active
Cheriton Park Hotel, Cheriton High Street, Folkestone, United Kingdom, CT18 8AN

Director03 March 2006Active
Crispin, The Approach, Dormans Park, East Grinstead, RH19 3NU

Secretary10 March 2006Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary15 February 2006Active
Cheriton Park Hotel, Cheriton High Street, Folkestone, United Kingdom, CT18 8AN

Secretary01 April 2009Active
6th Floor, Aldwych House, 81 Aldwych, London, WC2B 4RP

Corporate Secretary15 February 2006Active
Taplin Cottage, Hastings Road, Hawkhurst, TN18 4RS

Director15 February 2006Active
Crispin, The Approach, Dormans Park, East Grinstead, RH19 3NU

Director15 February 2006Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director15 February 2006Active
Cheriton Park Hotel, Cheriton High Street, Folkestone, United Kingdom, CT18 8AN

Director01 April 2009Active
2 The Gables, Corseley Road Groombridge, Tunbridge Wells, TN3 9SG

Director15 February 2006Active
Flat 2,, 67 Talbot Road, London, W2 5JL

Director06 February 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2018-08-21Gazette

Gazette notice voluntary.

Download
2018-08-13Dissolution

Dissolution application strike off company.

Download
2016-10-03Insolvency

Liquidation voluntary arrangement completion.

Download
2015-10-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-09-19Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type small.

Download
2013-11-06Officers

Appoint person director company with name.

Download
2013-10-29Officers

Termination director company with name.

Download
2013-10-29Officers

Termination secretary company with name.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-04Accounts

Accounts with accounts type small.

Download
2012-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-16Accounts

Accounts with accounts type small.

Download
2011-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-03Address

Change registered office address company with date old address.

Download
2010-08-18Accounts

Accounts with accounts type small.

Download
2010-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-09Officers

Change person director company with change date.

Download
2010-03-09Officers

Change person director company with change date.

Download
2010-03-09Officers

Change person secretary company with change date.

Download
2010-02-16Resolution

Resolution.

Download
2010-02-03Change of constitution

Statement of companys objects.

Download
2010-02-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.