Company NameChewton Glen Hotels Limited
Company StatusActive
Company Number00864881
CategoryPrivate Limited Company
Incorporation Date24 November 1965(58 years, 5 months ago)
Previous NameSKAN Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew William Stembridge
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(37 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleHotel Manager !
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards 46 Broad Lane
Lymington
Hampshire
SO41 3QP
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(50 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 Thomas More Square
London
E1W 1YW
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(53 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChewton Glen Hotel
New Milton
Hampshire
BH25 6QS
Director NameMr Robin Charles Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(25 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NameMrs Brigitte Skan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed17 November 1991(25 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Bramshaw
Lyndhurst
Hampshire
SO43 7JH
Director NameMr Martin Skan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(25 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Bramshaw
Lyndhurst
Hampshire
SO43 7JH
Secretary NameDennis Patrick McMahon
NationalityBritish
StatusResigned
Appointed17 November 1991(25 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address154 Albany
Bournemouth
Dorset
BH1 3EW
Director NamePeter Crome
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2003)
RoleHotelier
Country of ResidenceScotland
Correspondence Address3 Kinnesburn Garden
St Andrews
Fife
KY16 9HA
Scotland
Secretary NameMr Brian Geoffrey Ford
NationalityBritish
StatusResigned
Appointed07 November 1994(28 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Ives Park
Ashley Heath
Ringwood
Hampshire
BH24 2JX
Secretary NameMichael John Rice
NationalityBritish
StatusResigned
Appointed10 July 1997(31 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 March 2008)
RoleAccountant
Correspondence Address16 Castle Malwood Lodge
Minstead
Lyndhurst
SO43 7HB
Director NameDaniel Henry Poser
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(40 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Springfield Road
London
NW8 0QN
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(40 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressFloor 8 55 Baker Street
London
Berkshire
W1U 8EW
Secretary NameAlan Charles Eames
StatusResigned
Appointed10 March 2008(42 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2015)
RoleCompany Director
Correspondence Address2 St Georges Walk
Gosport
Hampshire
PO12 1FH
Secretary NameMr Andrew William Wells
StatusResigned
Appointed26 October 2015(49 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressChewton Glen Hotel Christchurch Road
New Milton
Hampshire
BH25 6QS

Contact

Websitewww.chewtonglen.com
Telephone01425 275341
Telephone regionRingwood

Location

Registered Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Cg Hotel Holding LTD
53.57%
Ordinary
65k at £1Cg Hotel Holding LTD
46.43%
Cumulative Preference

Financials

Year2014
Turnover£14,477,419
Gross Profit£12,487,577
Net Worth£7,853,753
Cash£1,330,501
Current Liabilities£14,425,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

15 January 2016Delivered 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 2006Delivered 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 2006Delivered 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 1972Delivered 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

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (29 pages)
23 July 2020Auditor's resignation (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
6 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 March 2019Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 12 March 2019 (2 pages)
19 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (24 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 September 2018Termination of appointment of Richard Nigel Luck as a director on 27 June 2018 (1 page)
5 June 2018Termination of appointment of Andrew William Wells as a secretary on 4 June 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 pages)
21 January 2016Registration of charge 008648810004, created on 15 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
21 January 2016Registration of charge 008648810004, created on 15 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
20 January 2016Appointment of Mr Ian Malcolm Livingstone as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Ian Malcolm Livingstone as a director on 19 January 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 140,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 140,000
(5 pages)
27 October 2015Appointment of Mr Andrew William Wells as a secretary on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr Andrew William Wells as a secretary on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Alan Charles Eames as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Alan Charles Eames as a secretary on 26 October 2015 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (25 pages)
20 October 2015Full accounts made up to 31 March 2015 (25 pages)
15 May 2015Director's details changed for Mr Andrew William Stembridge on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Andrew William Stembridge on 15 May 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 140,000
(6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 140,000
(6 pages)
16 October 2014Full accounts made up to 31 March 2014 (22 pages)
16 October 2014Full accounts made up to 31 March 2014 (22 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 140,000
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 140,000
(6 pages)
11 October 2013Full accounts made up to 31 March 2013 (22 pages)
11 October 2013Full accounts made up to 31 March 2013 (22 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Secretary's details changed for Alan Charles Eames on 20 December 2012 (2 pages)
9 January 2013Secretary's details changed for Alan Charles Eames on 20 December 2012 (2 pages)
26 October 2012Full accounts made up to 31 March 2012 (20 pages)
26 October 2012Full accounts made up to 31 March 2012 (20 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 31 March 2011 (20 pages)
24 November 2011Full accounts made up to 31 March 2011 (20 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 October 2010Full accounts made up to 31 March 2010 (20 pages)
21 October 2010Full accounts made up to 31 March 2010 (20 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 December 2009Termination of appointment of Daniel Poser as a director (1 page)
30 December 2009Director's details changed for Richard Nigel Luck on 20 December 2009 (2 pages)
30 December 2009Director's details changed for Richard Nigel Luck on 20 December 2009 (2 pages)
30 December 2009Termination of appointment of Daniel Poser as a director (1 page)
30 October 2009Full accounts made up to 31 March 2009 (19 pages)
30 October 2009Full accounts made up to 31 March 2009 (19 pages)
23 March 2009Director's change of particulars / richard luck / 23/01/2009 (1 page)
23 March 2009Director's change of particulars / richard luck / 23/01/2009 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Full accounts made up to 31 March 2008 (21 pages)
7 November 2008Full accounts made up to 31 March 2008 (21 pages)
25 March 2008Appointment terminated secretary michael rice (1 page)
25 March 2008Appointment terminated secretary michael rice (1 page)
25 March 2008Secretary appointed alan charles eames (1 page)
25 March 2008Secretary appointed alan charles eames (1 page)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 May 2007Return made up to 31/12/06; full list of members (3 pages)
8 May 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
13 April 2006Particulars of mortgage/charge (6 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (6 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006Declaration of assistance for shares acquisition (9 pages)
7 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 April 2006Declaration of assistance for shares acquisition (9 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
29 January 2005Full accounts made up to 31 March 2004 (18 pages)
29 January 2005Full accounts made up to 31 March 2004 (18 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2004Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2003Full accounts made up to 31 March 2003 (17 pages)
27 November 2003Full accounts made up to 31 March 2003 (17 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
25 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
13 December 2001Return made up to 17/11/01; full list of members (7 pages)
13 December 2001Return made up to 17/11/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
3 January 2001Return made up to 17/11/00; full list of members (7 pages)
3 January 2001Return made up to 17/11/00; full list of members (7 pages)
25 January 2000Return made up to 17/11/99; full list of members (6 pages)
25 January 2000Return made up to 17/11/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (18 pages)
27 October 1999Full accounts made up to 31 March 1999 (18 pages)
12 February 1999Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Full accounts made up to 31 March 1998 (18 pages)
24 November 1998Full accounts made up to 31 March 1998 (18 pages)
20 March 1998Accounting reference date extended from 20/02/98 to 31/03/98 (1 page)
20 March 1998Accounting reference date extended from 20/02/98 to 31/03/98 (1 page)
7 January 1998Return made up to 17/11/97; no change of members (4 pages)
7 January 1998Return made up to 17/11/97; no change of members (4 pages)
23 December 1997Full accounts made up to 27 February 1997 (17 pages)
23 December 1997Full accounts made up to 27 February 1997 (17 pages)
25 November 1996Return made up to 17/11/96; full list of members (6 pages)
25 November 1996Return made up to 17/11/96; full list of members (6 pages)
11 July 1996Full accounts made up to 25 February 1996 (16 pages)
11 July 1996Full accounts made up to 25 February 1996 (16 pages)
22 November 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995Full accounts made up to 26 February 1995 (16 pages)
7 August 1995Full accounts made up to 26 February 1995 (16 pages)
12 December 1993Full accounts made up to 28 February 1993 (13 pages)
12 December 1993Full accounts made up to 28 February 1993 (13 pages)
18 November 1992Full group accounts made up to 23 February 1992 (15 pages)
18 November 1992Full group accounts made up to 23 February 1992 (15 pages)
4 January 1992Full group accounts made up to 24 February 1991 (14 pages)
4 January 1992Full group accounts made up to 24 February 1991 (14 pages)
18 December 1986Return made up to 01/12/86; full list of members (4 pages)
18 December 1986Return made up to 01/12/86; full list of members (4 pages)
25 September 1986Company name changed skan developments LIMITED\certificate issued on 25/09/86 (2 pages)
25 September 1986Company name changed skan developments LIMITED\certificate issued on 25/09/86 (2 pages)
4 February 1984Accounts made up to 27 February 1983 (11 pages)
4 February 1984Accounts made up to 27 February 1983 (11 pages)
31 December 1982Accounts made up to 21 February 1982 (11 pages)
31 December 1982Accounts made up to 21 February 1982 (11 pages)
30 December 1981Accounts made up to 22 February 1981 (11 pages)
30 December 1981Accounts made up to 22 February 1981 (11 pages)
31 December 1980Accounts made up to 24 February 1980 (23 pages)
31 December 1980Accounts made up to 24 February 1980 (23 pages)
31 December 1980Accounts made up to 24 February 1980 (11 pages)
31 December 1980Accounts made up to 24 February 1980 (11 pages)
27 December 1972Particulars of mortgage/charge (4 pages)
27 December 1972Particulars of mortgage/charge (4 pages)
22 December 1969Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1969Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 1966Company name changed\certificate issued on 03/02/66 (3 pages)
3 February 1966Company name changed\certificate issued on 03/02/66 (3 pages)
22 December 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1965Increase in nominal capital (2 pages)
22 December 1965Increase in nominal capital (2 pages)
17 December 1965Allotment of shares (2 pages)
17 December 1965Allotment of shares (2 pages)
24 November 1965Incorporation (17 pages)
24 November 1965Incorporation (17 pages)