CHEWTON GLEN HOTELS LIMITED

Register to unlock more data on OkredoRegister

CHEWTON GLEN HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00864881

Incorporation date

24/11/1965

Size

Full

Contacts

Registered address

Registered address

8th Floor, South Block, 55 Baker Street, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1965)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon03/07/2025
Director's details changed for Mr Ian Malcolm Livingstone on 2025-07-01
dot icon25/04/2025
Director's details changed for Mr Ian Malcolm Livingstone on 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/01/2024
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2023-11-07
dot icon04/01/2024
Cessation of C G Hotel Holding Limited as a person with significant control on 2023-11-07
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon11/09/2023
Registration of charge 008648810005, created on 2023-09-08
dot icon06/09/2023
Satisfaction of charge 2 in full
dot icon06/09/2023
Satisfaction of charge 3 in full
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
dot icon03/01/2023
Director's details changed for Mr Desmond Louis Mildmay Taljaard on 2022-12-12
dot icon03/01/2023
Change of details for Mr Ian Malcolm Livingstone as a person with significant control on 2022-12-12
dot icon03/01/2023
Cessation of Ian Malcolm Livingstone as a person with significant control on 2023-01-01
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Auditor's resignation
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2019-03-12
dot icon19/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/09/2018
Termination of appointment of Richard Nigel Luck as a director on 2018-06-27
dot icon05/06/2018
Termination of appointment of Andrew William Wells as a secretary on 2018-06-04
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon21/01/2016
Registration of charge 008648810004, created on 2016-01-15
dot icon20/01/2016
Appointment of Mr Ian Malcolm Livingstone as a director on 2016-01-19
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Andrew William Wells as a secretary on 2015-10-26
dot icon26/10/2015
Termination of appointment of Alan Charles Eames as a secretary on 2015-10-26
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon15/05/2015
Director's details changed for Mr Andrew William Stembridge on 2015-05-15
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Secretary's details changed for Alan Charles Eames on 2012-12-20
dot icon26/10/2012
Full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/12/2009
Director's details changed for Richard Nigel Luck on 2009-12-20
dot icon30/12/2009
Termination of appointment of Daniel Poser as a director
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon23/03/2009
Director's change of particulars / richard luck / 23/01/2009
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon25/03/2008
Secretary appointed alan charles eames
dot icon25/03/2008
Appointment terminated secretary michael rice
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon08/05/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Declaration of assistance for shares acquisition
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon29/01/2004
Return made up to 17/11/03; full list of members
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 17/11/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon13/12/2001
Return made up to 17/11/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Return made up to 17/11/00; full list of members
dot icon25/01/2000
Return made up to 17/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon12/02/1999
Return made up to 17/11/98; no change of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon20/03/1998
Accounting reference date extended from 20/02/98 to 31/03/98
dot icon07/01/1998
Return made up to 17/11/97; no change of members
dot icon23/12/1997
Full accounts made up to 1997-02-27
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
New secretary appointed
dot icon25/11/1996
Return made up to 17/11/96; full list of members
dot icon11/07/1996
Full accounts made up to 1996-02-25
dot icon22/11/1995
Return made up to 17/11/95; no change of members
dot icon07/08/1995
Full accounts made up to 1995-02-26
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 17/11/94; no change of members
dot icon22/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
New director appointed
dot icon19/09/1994
Director resigned
dot icon25/08/1994
Full accounts made up to 1994-02-27
dot icon12/12/1993
Full accounts made up to 1993-02-28
dot icon12/12/1993
Return made up to 17/11/93; full list of members
dot icon18/11/1992
Full group accounts made up to 1992-02-23
dot icon18/11/1992
Return made up to 17/11/92; no change of members
dot icon04/01/1992
Full group accounts made up to 1991-02-24
dot icon04/01/1992
Return made up to 17/11/91; no change of members
dot icon10/01/1991
Return made up to 17/11/90; full list of members
dot icon04/01/1991
Full accounts made up to 1990-02-25
dot icon23/08/1990
New director appointed
dot icon22/11/1989
Full accounts made up to 1989-02-26
dot icon22/11/1989
Return made up to 17/11/89; full list of members
dot icon18/01/1989
Return made up to 14/12/88; full list of members
dot icon12/01/1989
Full accounts made up to 1988-02-21
dot icon28/04/1988
New director appointed
dot icon01/02/1988
Full accounts made up to 1987-02-22
dot icon11/01/1988
Return made up to 25/11/87; full list of members
dot icon28/03/1987
Full accounts made up to 1986-02-23
dot icon28/03/1987
Director resigned
dot icon18/12/1986
Return made up to 01/12/86; full list of members
dot icon02/12/1986
Secretary resigned;new secretary appointed
dot icon25/09/1986
Certificate of change of name
dot icon04/02/1984
Accounts made up to 1983-02-27
dot icon31/12/1982
Accounts made up to 1982-02-21
dot icon30/12/1981
Accounts made up to 1981-02-22
dot icon31/12/1980
Accounts made up to 1980-02-24
dot icon31/12/1980
Accounts made up to 1980-02-24
dot icon27/12/1972
Particulars of mortgage/charge
dot icon22/12/1969
Resolutions
dot icon03/02/1966
Certificate of change of name
dot icon22/12/1965
Resolutions
dot icon22/12/1965
Increase in nominal capital
dot icon17/12/1965
Allotment of shares
dot icon24/11/1965
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Ian Malcolm
Director
19/01/2016 - Present
268
Taljaard, Desmond Louis Mildmay
Director
12/03/2019 - Present
273
Stembridge, Andrew William
Director
29/09/2003 - Present
6
Shelley, Leon
Secretary
12/12/2022 - Present
-

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+
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 CHEWTON GLEN HOTELS LIMITED

CHEWTON GLEN HOTELS LIMITED is an(a) Active company incorporated on 24/11/1965 with the registered office located at 8th Floor, South Block, 55 Baker Street, London W1U 8EW. There are currently 4 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 CHEWTON GLEN HOTELS LIMITED?

toggle

CHEWTON GLEN HOTELS LIMITED is currently Active. It was registered on 24/11/1965 .

Where is CHEWTON GLEN HOTELS LIMITED located?

toggle

CHEWTON GLEN HOTELS LIMITED is registered at 8th Floor, South Block, 55 Baker Street, London W1U 8EW.

What does CHEWTON GLEN HOTELS LIMITED do?

toggle

CHEWTON GLEN HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHEWTON GLEN HOTELS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.