CHESTER INTERNATIONAL HOTEL 2 LIMITED

Register to unlock more data on OkredoRegister

CHESTER INTERNATIONAL HOTEL 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10392368

Incorporation date

23/09/2016

Size

Full

Contacts

Registered address

Registered address

St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2016)
dot icon12/11/2025
Amended full accounts made up to 2024-12-31
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon11/09/2025
Termination of appointment of Iqbal Jumabhoy as a director on 2025-09-09
dot icon11/09/2025
Appointment of Thitawat Asaves as a director on 2025-09-09
dot icon19/06/2025
Termination of appointment of Warunya Punawakul as a director on 2025-06-16
dot icon05/06/2025
Appointment of Siok Theng Leow as a director on 2025-05-20
dot icon04/06/2025
Appointment of Iqbal Jumabhoy as a director on 2025-05-20
dot icon04/06/2025
Appointment of Weerachai Amornrat-Tana as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Wanida Suksuwan as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Hansa Susayan as a director on 2025-05-20
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon07/08/2023
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 2023-08-07
dot icon31/03/2023
Director's details changed for Mr Hansa Susayan on 2023-03-24
dot icon31/03/2023
Director's details changed for Ms Wanida Suksuwan on 2023-03-24
dot icon31/03/2023
Director's details changed for Ms Warunya Punawakul on 2023-03-24
dot icon24/03/2023
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 2023-03-24
dot icon27/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon19/12/2019
Appointment of Warunya Punawakul as a director on 2019-12-10
dot icon19/12/2019
Appointment of Wanida Suksuwan as a director on 2019-12-10
dot icon19/12/2019
Appointment of Hansa Susayan as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of Jonathan Patrick Braidley as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of Christopher Andre Kula as a director on 2019-12-10
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Director's details changed for Mr Christopher Andre Kula on 2019-05-02
dot icon24/06/2019
Director's details changed for Mr Jonathan Patrick Braidley on 2019-05-02
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon31/05/2017
Appointment of Mr Christopher Andre Kula as a director on 2017-05-23
dot icon26/05/2017
Termination of appointment of David Arzi as a director on 2017-05-23
dot icon10/10/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/10/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/09/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon23/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kula, Christopher Andre
Director
23/05/2017 - 10/12/2019
74
Asaves, Thitawat
Director
09/09/2025 - Present
30
Leow, Siok Theng
Director
20/05/2025 - Present
30
Amornrat-Tana, Weerachai
Director
20/05/2025 - Present
30
Punawakul, Warunya
Director
10/12/2019 - 16/06/2025
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER INTERNATIONAL HOTEL 2 LIMITED

CHESTER INTERNATIONAL HOTEL 2 LIMITED is an(a) Active company incorporated on 23/09/2016 with the registered office located at St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER INTERNATIONAL HOTEL 2 LIMITED?

toggle

CHESTER INTERNATIONAL HOTEL 2 LIMITED is currently Active. It was registered on 23/09/2016 .

Where is CHESTER INTERNATIONAL HOTEL 2 LIMITED located?

toggle

CHESTER INTERNATIONAL HOTEL 2 LIMITED is registered at St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NH.

What does CHESTER INTERNATIONAL HOTEL 2 LIMITED do?

toggle

CHESTER INTERNATIONAL HOTEL 2 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHESTER INTERNATIONAL HOTEL 2 LIMITED?

toggle

The latest filing was on 12/11/2025: Amended full accounts made up to 2024-12-31.