GSE CHERITON PARC LIMITED

GSE CHERITON PARC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGSE CHERITON PARC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05083202
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GSE CHERITON PARC LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is GSE CHERITON PARC LIMITED located?

    Registered Office Address
    Gse House Paper Lane
    Willesborough
    TN24 0TS Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GSE CHERITON PARC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 26, 2024
    Next Accounts Due OnMar 22, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GSE CHERITON PARC LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for GSE CHERITON PARC LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024

    1 pagesAA01

    Director's details changed for Mrs Nadine Sheldon on Oct 03, 2025

    2 pagesCH01

    Change of details for Gse Cheriton Parc (Holdings) Ltd as a person with significant control on Oct 03, 2025

    2 pagesPSC05

    Director's details changed for Mr Joshua Marcus Healey on Oct 03, 2025

    2 pagesCH01

    Director's details changed for Mrs Michelle Claire Healey on Oct 03, 2025

    2 pagesCH01

    Director's details changed for Mr Darrell Marcus Healey on Oct 03, 2025

    2 pagesCH01

    Director's details changed for Mr Nicholas Jay Gauntlett on Oct 03, 2025

    2 pagesCH01

    Registered office address changed from Henwood House Henwood Ashford TN24 8DH England to Gse House Paper Lane Willesborough Ashford Kent TN24 0TS on Oct 03, 2025

    1 pagesAD01

    Previous accounting period shortened from Dec 28, 2024 to Dec 27, 2024

    1 pagesAA01

    Registration of charge 050832020015, created on Jul 22, 2025

    35 pagesMR01

    Confirmation statement made on Jun 14, 2025 with updates

    4 pagesCS01

    Change of details for Gse Cheriton Parc (Holdings) Ltd as a person with significant control on Jun 14, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023

    1 pagesAA01

    Director's details changed for Mrs Nadine Sheldon on Sep 25, 2024

    2 pagesCH01

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Jun 14, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/04/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr Joshua Marcus Healey on May 18, 2023

    2 pagesCH01

    Satisfaction of charge 050832020010 in full

    1 pagesMR04

    Satisfaction of charge 050832020013 in full

    1 pagesMR04

    Satisfaction of charge 050832020011 in full

    1 pagesMR04

    Who are the officers of GSE CHERITON PARC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAUNTLETT, Nicholas Jay
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    Director
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    EnglandBritish288199970001
    HEALEY, Darrell Marcus
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    Director
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    EnglandBritish57603740016
    HEALEY, Joshua Marcus
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    Director
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    EnglandBritish229268030004
    HEALEY, Michelle Claire
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    Director
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    EnglandBritish260893340001
    SHELDON, Nadine
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    Director
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    EnglandBritish229268040005
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Secretary
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    British248020990001
    TAYLOR, John
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Secretary
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    162004090001
    COGLEY, Declan Aidan
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Director
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    EnglandEnglish80639400001
    DOWLING, Nicholas Anthony
    21 High Ridge
    Seabrook
    CT21 5TE Hythe
    Kent
    Director
    21 High Ridge
    Seabrook
    CT21 5TE Hythe
    Kent
    United KingdomBritish100158700001
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Director
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    EnglandBritish248020990001
    HOCKLEY, David Charles Ernest
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    Director
    Henwood
    TN24 8DH Ashford
    Henwood House
    England
    EnglandBritish207948270001
    NEWBON, Victor Frederick
    91 Millfield Road
    TN15 6BX West Kingsdown
    Kent
    Director
    91 Millfield Road
    TN15 6BX West Kingsdown
    Kent
    British100158630001
    SCOTT, Danielle Anne
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    Director
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    EnglandBritish190260200001
    ZIELINSKI, Andrew Michael
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Director
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    EnglandBritish60369920001

    Who are the persons with significant control of GSE CHERITON PARC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    Jun 12, 2018
    Paper Lane
    Willesborough
    TN24 0TS Ashford
    Gse House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11080253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Darrell Marcus Healey
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    Apr 06, 2016
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0