Lymington
Hampshire
SO41 3QP
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 Thomas More Square London E1W 1YW |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chewton Glen Hotel New Milton Hampshire BH25 6QS |
Director Name | Mr Robin Charles Hutson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 7 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Mrs Brigitte Skan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 November 1991(25 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Bramshaw Lyndhurst Hampshire SO43 7JH |
Director Name | Mr Martin Skan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(25 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Bramshaw Lyndhurst Hampshire SO43 7JH |
Secretary Name | Dennis Patrick McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 154 Albany Bournemouth Dorset BH1 3EW |
Director Name | Peter Crome |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2003) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 3 Kinnesburn Garden St Andrews Fife KY16 9HA Scotland |
Secretary Name | Mr Brian Geoffrey Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Ives Park Ashley Heath Ringwood Hampshire BH24 2JX |
Secretary Name | Michael John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 March 2008) |
Role | Accountant |
Correspondence Address | 16 Castle Malwood Lodge Minstead Lyndhurst SO43 7HB |
Director Name | Daniel Henry Poser |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Springfield Road London NW8 0QN |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(40 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Floor 8 55 Baker Street London Berkshire W1U 8EW |
Secretary Name | Alan Charles Eames |
---|---|
Status | Resigned |
Appointed | 10 March 2008(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 2 St Georges Walk Gosport Hampshire PO12 1FH |
Secretary Name | Mr Andrew William Wells |
---|---|
Status | Resigned |
Appointed | 26 October 2015(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | Chewton Glen Hotel Christchurch Road New Milton Hampshire BH25 6QS |
Website | www.chewtonglen.com |
---|---|
Telephone | 01425 275341 |
Telephone region | Ringwood |
Registered Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75k at £1 | Cg Hotel Holding LTD 53.57% Ordinary |
---|---|
65k at £1 | Cg Hotel Holding LTD 46.43% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £14,477,419 |
Gross Profit | £12,487,577 |
Net Worth | £7,853,753 |
Cash | £1,330,501 |
Current Liabilities | £14,425,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
15 January 2016 | Delivered on: 21 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Registered land and buildings known as chewton glen hotel & spa, christchurch road, new milton, hampshire, england BH25 6QS with title numbers:. • HP674754. • HP309161. • HP587796. • HP653574. • HP259507. • DT105531. • DT136737. • DT162670. Unregistered land and buildings at chewton glen hotel & spa, christchurch road, new milton, hampshire, england BH25 6QS. Outstanding |
---|---|
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a chewton glen the hotel spa and country club new milton, hampshire and lands on the south side of gore road, new milton, on the north side of christchurch road new milton. For further property charged please refer to the form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 1972 | Delivered on: 27 December 1972 Satisfied on: 24 September 2010 Persons entitled: Nat West Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: G hewton glen hotel new milton, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 July 2020 | Auditor's resignation (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 March 2019 | Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 12 March 2019 (2 pages) |
19 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 September 2018 | Termination of appointment of Richard Nigel Luck as a director on 27 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Andrew William Wells as a secretary on 4 June 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
21 January 2016 | Registration of charge 008648810004, created on 15 January 2016
|
21 January 2016 | Registration of charge 008648810004, created on 15 January 2016
|
20 January 2016 | Appointment of Mr Ian Malcolm Livingstone as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Ian Malcolm Livingstone as a director on 19 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 October 2015 | Appointment of Mr Andrew William Wells as a secretary on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Andrew William Wells as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Alan Charles Eames as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Alan Charles Eames as a secretary on 26 October 2015 (1 page) |
20 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
15 May 2015 | Director's details changed for Mr Andrew William Stembridge on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Andrew William Stembridge on 15 May 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Secretary's details changed for Alan Charles Eames on 20 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Alan Charles Eames on 20 December 2012 (2 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Termination of appointment of Daniel Poser as a director (1 page) |
30 December 2009 | Director's details changed for Richard Nigel Luck on 20 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Richard Nigel Luck on 20 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Daniel Poser as a director (1 page) |
30 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 March 2009 | Director's change of particulars / richard luck / 23/01/2009 (1 page) |
23 March 2009 | Director's change of particulars / richard luck / 23/01/2009 (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
25 March 2008 | Appointment terminated secretary michael rice (1 page) |
25 March 2008 | Appointment terminated secretary michael rice (1 page) |
25 March 2008 | Secretary appointed alan charles eames (1 page) |
25 March 2008 | Secretary appointed alan charles eames (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of mortgage/charge (6 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (6 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 April 2006 | Resolutions
|
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2004 | Return made up to 17/11/03; full list of members
|
29 January 2004 | Return made up to 17/11/03; full list of members
|
27 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
25 November 2002 | Return made up to 17/11/02; full list of members
|
25 November 2002 | Return made up to 17/11/02; full list of members
|
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
3 January 2001 | Return made up to 17/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 17/11/00; full list of members (7 pages) |
25 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
25 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 February 1999 | Return made up to 17/11/98; no change of members
|
12 February 1999 | Return made up to 17/11/98; no change of members
|
24 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 March 1998 | Accounting reference date extended from 20/02/98 to 31/03/98 (1 page) |
20 March 1998 | Accounting reference date extended from 20/02/98 to 31/03/98 (1 page) |
7 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 27 February 1997 (17 pages) |
23 December 1997 | Full accounts made up to 27 February 1997 (17 pages) |
25 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 25 February 1996 (16 pages) |
11 July 1996 | Full accounts made up to 25 February 1996 (16 pages) |
22 November 1995 | Return made up to 17/11/95; no change of members
|
22 November 1995 | Return made up to 17/11/95; no change of members
|
7 August 1995 | Full accounts made up to 26 February 1995 (16 pages) |
7 August 1995 | Full accounts made up to 26 February 1995 (16 pages) |
12 December 1993 | Full accounts made up to 28 February 1993 (13 pages) |
12 December 1993 | Full accounts made up to 28 February 1993 (13 pages) |
18 November 1992 | Full group accounts made up to 23 February 1992 (15 pages) |
18 November 1992 | Full group accounts made up to 23 February 1992 (15 pages) |
4 January 1992 | Full group accounts made up to 24 February 1991 (14 pages) |
4 January 1992 | Full group accounts made up to 24 February 1991 (14 pages) |
18 December 1986 | Return made up to 01/12/86; full list of members (4 pages) |
18 December 1986 | Return made up to 01/12/86; full list of members (4 pages) |
25 September 1986 | Company name changed skan developments LIMITED\certificate issued on 25/09/86 (2 pages) |
25 September 1986 | Company name changed skan developments LIMITED\certificate issued on 25/09/86 (2 pages) |
4 February 1984 | Accounts made up to 27 February 1983 (11 pages) |
4 February 1984 | Accounts made up to 27 February 1983 (11 pages) |
31 December 1982 | Accounts made up to 21 February 1982 (11 pages) |
31 December 1982 | Accounts made up to 21 February 1982 (11 pages) |
30 December 1981 | Accounts made up to 22 February 1981 (11 pages) |
30 December 1981 | Accounts made up to 22 February 1981 (11 pages) |
31 December 1980 | Accounts made up to 24 February 1980 (23 pages) |
31 December 1980 | Accounts made up to 24 February 1980 (23 pages) |
31 December 1980 | Accounts made up to 24 February 1980 (11 pages) |
31 December 1980 | Accounts made up to 24 February 1980 (11 pages) |
27 December 1972 | Particulars of mortgage/charge (4 pages) |
27 December 1972 | Particulars of mortgage/charge (4 pages) |
22 December 1969 | Resolutions
|
22 December 1969 | Resolutions
|
3 February 1966 | Company name changed\certificate issued on 03/02/66 (3 pages) |
3 February 1966 | Company name changed\certificate issued on 03/02/66 (3 pages) |
22 December 1965 | Resolutions
|
22 December 1965 | Resolutions
|
22 December 1965 | Increase in nominal capital (2 pages) |
22 December 1965 | Increase in nominal capital (2 pages) |
17 December 1965 | Allotment of shares (2 pages) |
17 December 1965 | Allotment of shares (2 pages) |
24 November 1965 | Incorporation (17 pages) |
24 November 1965 | Incorporation (17 pages) |