CHANNEL HOTELS & PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHANNEL HOTELS & PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02259706

Incorporation date

18/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Station Close, Riding Mill NE44 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1988)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Termination of appointment of Danny De Ste Croix as a director on 2025-10-07
dot icon08/10/2025
Application to strike the company off the register
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Appointment of Mr Danny De Ste Croix as a director on 2024-10-02
dot icon21/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/10/2024
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 53 Station Close Riding Mill NE44 6HF on 2024-10-21
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Appointment of Mr Thomas Charles Le Maistre as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of Terry John Prosser as a secretary on 2024-09-16
dot icon17/09/2024
Termination of appointment of Gary Thomas Lever as a director on 2024-09-16
dot icon17/10/2023
Cessation of David Roderick Kirch as a person with significant control on 2016-04-06
dot icon17/10/2023
Notification of Channel Hotels & Properties Limited as a person with significant control on 2016-04-06
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Director's details changed for Mr Gary Thomas Lever on 2022-06-07
dot icon12/07/2022
Director's details changed for Mr Gary Thomas Lever on 2022-06-07
dot icon10/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon14/11/2015
Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 2015-11-14
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Mr Terry John Prosser on 2012-02-17
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon24/11/2011
Termination of appointment of David Kirch as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon21/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon21/11/2009
Director's details changed for David Roderick Kirch on 2009-11-20
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 12/10/08; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 12/10/07; full list of members
dot icon27/11/2006
Return made up to 12/10/06; full list of members
dot icon25/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH
dot icon13/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon08/11/2005
Return made up to 12/10/05; full list of members
dot icon11/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 12/10/04; full list of members
dot icon10/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 12/10/03; full list of members
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 12/10/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon15/06/2002
Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG
dot icon11/10/2001
Return made up to 12/10/01; full list of members
dot icon08/10/2001
Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon12/10/2000
Return made up to 12/10/00; full list of members
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon27/05/2000
Particulars of mortgage/charge
dot icon27/05/2000
Particulars of mortgage/charge
dot icon26/10/1999
Return made up to 12/10/99; full list of members
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon09/10/1998
Return made up to 12/10/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon31/01/1998
Particulars of mortgage/charge
dot icon12/10/1997
Return made up to 12/10/97; no change of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Return made up to 12/10/96; full list of members
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon27/07/1996
Particulars of mortgage/charge
dot icon27/07/1996
Particulars of mortgage/charge
dot icon27/07/1996
Particulars of mortgage/charge
dot icon09/05/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon10/10/1995
Return made up to 12/10/95; full list of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon13/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Registered office changed on 01/09/95 from: 9 cinnamon row plantation wharf london SW11 3TW
dot icon15/08/1995
Particulars of mortgage/charge
dot icon19/06/1995
Particulars of mortgage/charge
dot icon21/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 12/10/94; no change of members
dot icon11/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1994
Director resigned
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon01/09/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon09/05/1994
Full group accounts made up to 1992-12-31
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon10/11/1993
Return made up to 12/10/93; full list of members
dot icon03/11/1993
Particulars of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon20/11/1992
New director appointed
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon05/11/1992
Return made up to 12/10/92; no change of members
dot icon22/08/1992
Particulars of mortgage/charge
dot icon28/02/1992
Particulars of mortgage/charge
dot icon20/02/1992
Particulars of mortgage/charge
dot icon06/12/1991
Particulars of property mortgage/charge
dot icon14/11/1991
Full group accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 12/10/91; no change of members
dot icon11/10/1991
Director resigned
dot icon27/09/1991
Director resigned
dot icon27/09/1991
Director resigned
dot icon18/07/1991
New director appointed
dot icon10/07/1991
Secretary resigned;director resigned;new director appointed
dot icon01/02/1991
Full group accounts made up to 1989-12-31
dot icon30/11/1990
New director appointed
dot icon23/11/1990
Registered office changed on 23/11/90 from: channel house 53 marloes road london W8 6LA
dot icon09/11/1990
Return made up to 12/10/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 12/10/89; full list of members
dot icon11/08/1989
Certificate of change of name
dot icon28/06/1989
New director appointed
dot icon28/06/1989
Registered office changed on 28/06/89 from: the mews house 20 west street brighton bnl 2RS
dot icon11/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1988
Registered office changed on 24/10/88 from: channel house 528 fulham road london SW6 5NR
dot icon05/08/1988
Accounting reference date notified as 31/12
dot icon18/07/1988
Director resigned;new director appointed
dot icon18/07/1988
Secretary resigned;new secretary appointed
dot icon18/07/1988
Registered office changed on 18/07/88 from: 2 baches street london N1 6UB
dot icon18/05/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.20M
-
0.00
74.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Ieuan Lewis James
Director
07/10/1994 - 04/07/2001
12
Thomas Charles Le Maistre
Director
16/09/2024 - Present
37
Cockett, Hayley Jane
Secretary
04/07/2001 - 14/08/2004
7
Prosser, Terry John
Secretary
12/08/2004 - 16/09/2024
54
Mr Danny De Ste Croix
Director
02/10/2024 - 07/10/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL HOTELS & PROPERTIES (UK) LIMITED

CHANNEL HOTELS & PROPERTIES (UK) LIMITED is an(a) Dissolved company incorporated on 18/05/1988 with the registered office located at 53 Station Close, Riding Mill NE44 6HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL HOTELS & PROPERTIES (UK) LIMITED?

toggle

CHANNEL HOTELS & PROPERTIES (UK) LIMITED is currently Dissolved. It was registered on 18/05/1988 and dissolved on 06/01/2026.

Where is CHANNEL HOTELS & PROPERTIES (UK) LIMITED located?

toggle

CHANNEL HOTELS & PROPERTIES (UK) LIMITED is registered at 53 Station Close, Riding Mill NE44 6HF.

What does CHANNEL HOTELS & PROPERTIES (UK) LIMITED do?

toggle

CHANNEL HOTELS & PROPERTIES (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHANNEL HOTELS & PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.