GSE CHERITON PARC LIMITED
Overview
| Company Name | GSE CHERITON PARC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05083202 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GSE CHERITON PARC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 26, 2024 |
| Next Accounts Due On | Mar 22, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GSE CHERITON PARC LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for GSE CHERITON PARC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mrs Nadine Sheldon on Oct 03, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Gse Cheriton Parc (Holdings) Ltd as a person with significant control on Oct 03, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Joshua Marcus Healey on Oct 03, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Michelle Claire Healey on Oct 03, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Darrell Marcus Healey on Oct 03, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nicholas Jay Gauntlett on Oct 03, 2025 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Dec 28, 2024 to Dec 27, 2024 | 1 pages | AA01 | ||||||||||||||
Registration of charge 050832020015, created on Jul 22, 2025 | 35 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Gse Cheriton Parc (Holdings) Ltd as a person with significant control on Jun 14, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mrs Nadine Sheldon on Sep 25, 2024 | 2 pages | CH01 | ||||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Joshua Marcus Healey on May 18, 2023 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 050832020010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 050832020013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 050832020011 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of GSE CHERITON PARC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAUNTLETT, Nicholas Jay | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | England | British | 288199970001 | |||||
| HEALEY, Darrell Marcus | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | England | British | 57603740016 | |||||
| HEALEY, Joshua Marcus | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | England | British | 229268030004 | |||||
| HEALEY, Michelle Claire | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | England | British | 260893340001 | |||||
| SHELDON, Nadine | Director | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | England | British | 229268040005 | |||||
| FOREMAN, Terence David | Secretary | 4 Old Fold CT5 3NL Chestfield Kent | British | 248020990001 | ||||||
| TAYLOR, John | Secretary | Princes Parade CT21 6AQ Hythe The Mews Kent England | 162004090001 | |||||||
| COGLEY, Declan Aidan | Director | Princes Parade CT21 6AQ Hythe The Mews Kent England | England | English | 80639400001 | |||||
| DOWLING, Nicholas Anthony | Director | 21 High Ridge Seabrook CT21 5TE Hythe Kent | United Kingdom | British | 100158700001 | |||||
| FOREMAN, Terence David | Director | 4 Old Fold CT5 3NL Chestfield Kent | England | British | 248020990001 | |||||
| HOCKLEY, David Charles Ernest | Director | Henwood TN24 8DH Ashford Henwood House England | England | British | 207948270001 | |||||
| NEWBON, Victor Frederick | Director | 91 Millfield Road TN15 6BX West Kingsdown Kent | British | 100158630001 | ||||||
| SCOTT, Danielle Anne | Director | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | England | British | 190260200001 | |||||
| ZIELINSKI, Andrew Michael | Director | Princes Parade CT21 6AQ Hythe The Mews Kent England | England | British | 60369920001 |
Who are the persons with significant control of GSE CHERITON PARC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gse Cheriton Parc (Holdings) Ltd | Jun 12, 2018 | Paper Lane Willesborough TN24 0TS Ashford Gse House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darrell Marcus Healey | Apr 06, 2016 | The Eurogate Business Park TN24 8SB Ashford Unit 4 Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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