You are here: bizstats.co.uk > a-z index > G list > GS list

Gse Cheriton Parc Limited ASHFORD


Gse Cheriton Parc started in year 2004 as Private Limited Company with registration number 05083202. The Gse Cheriton Parc company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH.

The firm has 5 directors, namely Nicholas G., Michelle H. and Joshua H. and others. Of them, Darrell H. has been with the company the longest, being appointed on 24 March 2004 and Nicholas G. has been with the company for the least time - from 1 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gse Cheriton Parc Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05083202
Date of Incorporation Wed, 24th Mar 2004
Industry Hotels and similar accommodation
End of financial Year 30th December
Company age 20 years old
Account next due date Tue, 26th Dec 2023 (94 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 01 October 2021

Michelle H.

Position: Director

Appointed: 26 July 2019

Joshua H.

Position: Director

Appointed: 05 July 2019

Nadine S.

Position: Director

Appointed: 05 July 2019

Darrell H.

Position: Director

Appointed: 24 March 2004

David H.

Position: Director

Appointed: 10 May 2016

Resigned: 04 March 2022

Danielle S.

Position: Director

Appointed: 01 August 2014

Resigned: 25 July 2019

Andrew Z.

Position: Director

Appointed: 03 June 2013

Resigned: 31 July 2014

John T.

Position: Secretary

Appointed: 01 February 2011

Resigned: 05 October 2012

Declan C.

Position: Director

Appointed: 01 November 2010

Resigned: 18 January 2013

Terence F.

Position: Director

Appointed: 14 February 2005

Resigned: 31 October 2010

Victor N.

Position: Director

Appointed: 07 June 2004

Resigned: 26 September 2004

Nicholas D.

Position: Director

Appointed: 07 June 2004

Resigned: 30 April 2009

Terence F.

Position: Secretary

Appointed: 24 March 2004

Resigned: 31 October 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Gse Cheriton Parc (Holdings) Ltd from Ashford, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Darrell H. This PSC owns 75,01-100% shares.

Gse Cheriton Parc (Holdings) Ltd

Unit 4 Eurogate Business Park, Ashford, Kent, TN24 8SB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11080253
Notified on 12 June 2018
Nature of control: 75,01-100% shares

Darrell H.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 26th, September 2023
Free Download (1 page)

Company search