Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEWTON GLEN HOTELS LIMITED
Company Information for

CHEWTON GLEN HOTELS LIMITED

8th Floor, South Block, 55 Baker Street, London, W1U 8EW,
Company Registration Number
00864881
Private Limited Company
Active

Company Overview

About Chewton Glen Hotels Ltd
CHEWTON GLEN HOTELS LIMITED was founded on 1965-11-24 and has its registered office in London. The organisation's status is listed as "Active". Chewton Glen Hotels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHEWTON GLEN HOTELS LIMITED
 
Legal Registered Office
8th Floor, South Block
55 Baker Street
London
W1U 8EW
Other companies in BH25
 
Filing Information
Company Number 00864881
Company ID Number 00864881
Date formed 1965-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
VAT Number /Sales tax ID GB692573009  
Last Datalog update: 2024-04-15 21:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEWTON GLEN HOTELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEWTON GLEN HOTELS LIMITED

Current Directors
Officer Role Date Appointed
IAN MALCOLM LIVINGSTONE
Director 2016-01-19
RICHARD NIGEL LUCK
Director 2006-03-31
ANDREW WILLIAM STEMBRIDGE
Director 2003-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM WELLS
Company Secretary 2015-10-26 2018-06-04
ALAN CHARLES EAMES
Company Secretary 2008-03-10 2015-10-26
DANIEL HENRY POSER
Director 2006-03-31 2009-11-21
MICHAEL JOHN RICE
Company Secretary 1997-07-10 2008-03-09
BRIGITTE SKAN
Director 1991-11-17 2006-03-31
MARTIN SKAN
Director 1991-11-17 2006-03-31
PETER CROME
Director 1994-10-24 2003-09-30
BRIAN GEOFFREY FORD
Company Secretary 1994-11-07 1997-07-10
DENNIS PATRICK MCMAHON
Company Secretary 1991-11-17 1994-11-07
ROBIN CHARLES HUTSON
Director 1991-11-17 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MALCOLM LIVINGSTONE SRE HAVERSTOCK HILL LIMITED Director 2014-04-11 CURRENT 2013-12-11 Active - Proposal to Strike off
IAN MALCOLM LIVINGSTONE STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
IAN MALCOLM LIVINGSTONE LONDON PORTMAN HOTEL LIMITED Director 2013-09-03 CURRENT 1968-05-28 Active
ANDREW WILLIAM STEMBRIDGE 11CG HOTEL OPERATIONS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
ANDREW WILLIAM STEMBRIDGE ICONIC LUXURY HOTELS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
ANDREW WILLIAM STEMBRIDGE BALLARD SCHOOL LIMITED Director 2016-06-07 CURRENT 1962-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2023-11-07
2024-01-04CESSATION OF C G HOTEL HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 008648810005
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Chewton Glen Hotel New Milton Hampshire BH25 6QS
2023-01-03Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2023-01-03Director's details changed for Mr Desmond Louis Mildmay Taljaard on 2022-12-12
2023-01-03Change of details for Mr Ian Malcolm Livingstone as a person with significant control on 2022-12-12
2023-01-03CESSATION OF IAN MALCOLM LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03PSC07CESSATION OF IAN MALCOLM LIVINGSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03PSC04Change of details for Mr Ian Malcolm Livingstone as a person with significant control on 2022-12-12
2023-01-03CH01Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-19AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23AUDAUDITOR'S RESIGNATION
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25AP01DIRECTOR APPOINTED MR DESMOND LOUIS MILDMAY TALJAARD
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK
2018-06-05TM02Termination of appointment of Andrew William Wells on 2018-06-04
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 140000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 140000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-22ANNOTATIONClarification
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008648810004
2016-01-20AP01DIRECTOR APPOINTED MR IAN MALCOLM LIVINGSTONE
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 140000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-27AP03Appointment of Mr Andrew William Wells as company secretary on 2015-10-26
2015-10-26TM02Termination of appointment of Alan Charles Eames on 2015-10-26
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15CH01Director's details changed for Mr Andrew William Stembridge on 2015-05-15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 140000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 140000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-09CH03SECRETARY'S DETAILS CHNAGED FOR ALAN CHARLES EAMES on 2012-12-20
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-04AR0131/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL LUCK / 20/12/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL POSER
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-25288aSECRETARY APPOINTED ALAN CHARLES EAMES
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY MICHAEL RICE
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-07RES13FACILITY AGREEMENT DEBE 31/03/06
2006-02-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-03363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-01-25363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-12363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-20225ACC. REF. DATE EXTENDED FROM 20/02/98 TO 31/03/98
1998-01-07363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 27/02/97
1997-07-24288bSECRETARY RESIGNED
1997-07-24288aNEW SECRETARY APPOINTED
1996-11-25363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1996-07-11AAFULL ACCOUNTS MADE UP TO 25/02/96
1995-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-22363sRETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 26/02/95
1994-12-01363sRETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS
1994-12-01363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHEWTON GLEN HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEWTON GLEN HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Outstanding SANTANDER UK PLC
DEBENTURE 2006-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1972-12-20 Satisfied NAT WEST BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEWTON GLEN HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of CHEWTON GLEN HOTELS LIMITED registering or being granted any patents
Domain Names

CHEWTON GLEN HOTELS LIMITED owns 1 domain names.

chewtonglenn.co.uk  

Trademarks
We have not found any records of CHEWTON GLEN HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEWTON GLEN HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHEWTON GLEN HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CHEWTON GLEN HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHEWTON GLEN HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2012-09-0163025100Table linen of cotton (excl. knitted or crocheted)
2012-07-0163025100Table linen of cotton (excl. knitted or crocheted)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0163025100Table linen of cotton (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEWTON GLEN HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEWTON GLEN HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.