About

Registered Number: 05508595
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 7 Buckham Thorns Road, Westerham, TN16 1ET,

 

Founded in 2005, Chester Properties (Hotels 2) Ltd are based in Westerham. There are no directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 01 August 2018
PSC01 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
PSC07 - N/A 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 26 July 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 03 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 28 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
353 - Register of members 16 July 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 July 2007
225 - Change of Accounting Reference Date 16 October 2006
363a - Annual Return 21 July 2006
RESOLUTIONS - N/A 11 November 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 September 2005 Outstanding

N/A

Debenture 19 July 2005 Outstanding

N/A

Legal charge 19 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.