UKBizDB.co.uk

WY (CHILSTON PARK) LIMITED

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

This company is commonly known as Wy (chilston Park) Limited. The company was founded 24 years ago and was given the registration number 03819493. The firm's registered office is in SEVENOAKS. You can find them at The Old Library, The Drive, Sevenoaks, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WY (CHILSTON PARK) LIMITED
Company Number:03819493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Old Library, The Drive, Sevenoaks, Kent, TN13 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary10 December 1999Active
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB

Director15 March 2024Active
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB

Director01 April 2021Active
St Andrew's House, 20 St Andrew Street, London, EC4A 3TL

Secretary30 July 1999Active
10 Warwick Close, Abingdon, OX14 2HN

Secretary01 December 1999Active
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW

Secretary03 August 1999Active
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB

Director30 June 2008Active
4015 Kirkmeadow Lane, Dallas 75287, Usa,

Director03 August 1999Active
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB

Director09 March 2018Active
10 Warwick Close, Abingdon, OX14 2HN

Director01 December 1999Active
Whin Cottage St Michaels Drive, Otford, TN14 5SA

Director01 December 1999Active
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB

Director15 August 2012Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director08 January 2002Active
The Old Library,, The Drive,, Sevenoaks, United Kingdom, TN13 3AB

Director21 October 2022Active
The Old Library, The Drive, Sevenoaks, Kent, United Kingdom, TN13 3AB

Director02 July 2021Active
9324 Waternew, Dallas 75218, Texas, FOREIGN

Director03 August 1999Active
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW

Director03 August 1999Active
Little Heath, Kent Hatch Road, Limpsfield Chart, Oxted, RH8 0SZ

Director30 July 1999Active

People with Significant Control

Hand Picked Hotels Limited
Notified on:06 April 2016
Status:Active
Address:The Old Library, The Drive, Sevenoaks, TN13 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Change account reference date company previous extended.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.