CHESTER PROPERTIES (HOTELS 2) LIMITED

Register to unlock more data on OkredoRegister

CHESTER PROPERTIES (HOTELS 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05508595

Incorporation date

14/07/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/07/2024
Registered office address changed from 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-07-14
dot icon14/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon14/03/2024
Registered office address changed from Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-03-14
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon15/07/2022
Register inspection address has been changed from Room 336 Linen House Regent Street London W1B 5TF England to Unit 1 Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ
dot icon14/07/2022
Registered office address changed from Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ England to Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ on 2022-07-14
dot icon11/11/2021
Registered office address changed from 7 Buckham Thorns Road Westerham TN16 1ET England to Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ on 2021-11-11
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon01/08/2018
Notification of Philip Louis Simmons as a person with significant control on 2018-06-22
dot icon01/08/2018
Termination of appointment of Stephen Charles Lyall as a director on 2018-06-22
dot icon01/08/2018
Cessation of Stephen Charles Lyall as a person with significant control on 2018-06-22
dot icon01/08/2018
Termination of appointment of Stephen Charles Lyall as a secretary on 2018-08-01
dot icon01/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon26/07/2017
Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 7 Buckham Thorns Road Westerham TN16 1ET on 2017-07-26
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/08/2015
Register(s) moved to registered inspection location Room 336 Linen House Regent Street London W1B 5TF
dot icon03/08/2015
Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 336 Linen House Regent Street London W1B 5TF
dot icon03/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon01/08/2013
Termination of appointment of Paul Marber as a director
dot icon01/08/2013
Register inspection address has been changed
dot icon22/03/2013
Registered office address changed from 32 Brook Street London W1K 5DL England on 2013-03-22
dot icon25/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon09/08/2012
Termination of appointment of Thomas Tyler as a director
dot icon14/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/08/2011
Secretary's details changed for Mr Philip Louis Simmons on 2011-03-31
dot icon01/08/2011
Director's details changed for Mr Philip Louis Simmons on 2011-03-31
dot icon11/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon20/07/2010
Director's details changed for Paul Brian Marber on 2010-07-14
dot icon28/11/2009
Registered office address changed from 18 Hanover Square London W1S 1HX on 2009-11-28
dot icon18/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Return made up to 14/07/09; full list of members
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon16/07/2008
Location of debenture register
dot icon16/07/2008
Location of register of members
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 14/07/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-03-31
dot icon16/10/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon21/07/2006
Return made up to 14/07/06; full list of members
dot icon11/11/2005
Resolutions
dot icon03/10/2005
Registered office changed on 03/10/05 from: 2 mill street london W1S 2AT
dot icon29/09/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon20/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
New director appointed
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
New secretary appointed;new director appointed
dot icon27/07/2005
New director appointed
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Philip Louis
Director
30/08/2005 - Present
32

Persons with Significant Control

2
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 PROPERTIES (HOTELS 2) LIMITED

CHESTER PROPERTIES (HOTELS 2) LIMITED is an(a) Active company incorporated on 14/07/2005 with the registered office located at 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UE. 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 CHESTER PROPERTIES (HOTELS 2) LIMITED?

toggle

CHESTER PROPERTIES (HOTELS 2) LIMITED is currently Active. It was registered on 14/07/2005 .

Where is CHESTER PROPERTIES (HOTELS 2) LIMITED located?

toggle

CHESTER PROPERTIES (HOTELS 2) LIMITED is registered at 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UE.

What does CHESTER PROPERTIES (HOTELS 2) LIMITED do?

toggle

CHESTER PROPERTIES (HOTELS 2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESTER PROPERTIES (HOTELS 2) LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-14 with no updates.