Active
Company Information for CHESTER INTERNATIONAL HOTEL 2 LIMITED
ST. JAMES HOUSE 3RD FLOOR, SOUTH WING, 27-43 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NH,
|
Company Registration Number
10392368
Private Limited Company
Active |
Company Name | |
---|---|
CHESTER INTERNATIONAL HOTEL 2 LIMITED | |
Legal Registered Office | |
ST. JAMES HOUSE 3RD FLOOR, SOUTH WING 27-43 EASTERN ROAD ROMFORD ESSEX RM1 3NH | |
Company Number | 10392368 | |
---|---|---|
Company ID Number | 10392368 | |
Date formed | 2016-09-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 21/10/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 14:28:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ARZI |
||
JONATHAN PATRICK BRAIDLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DTP ACQUISITION 1 LEEDS LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP ACQUISITION 1 LIMITED | Director | 2015-12-01 | CURRENT | 2015-06-17 | Active | |
DTP HOSPITALITY LTD. | Director | 2015-12-01 | CURRENT | 2015-02-24 | Active | |
DTP ACQUISITION 1 BRISTOL LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP ACQUISITION 1 BIRMINGHAM LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP HOOLE CHESTER LIMITED | Director | 2015-12-01 | CURRENT | 2015-02-24 | Active | |
DTP ACQUISITION 1 GLASGOW LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP ACQUISITION 2 LIMITED | Director | 2015-12-01 | CURRENT | 2015-06-13 | Active | |
DTP ACQUISITION 2 SALFORD LIMITED | Director | 2015-12-01 | CURRENT | 2015-06-13 | Active | |
DTP ACQUISITION 1 MANCHESTER LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP SUBHOLDCO LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
DTP HOLDCO LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
DTP REGIONAL HOSPITALITY GROUP LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
AG GERMANY LIMITED | Director | 2016-09-27 | CURRENT | 2007-08-14 | Liquidation | |
GERMAN INDUSTRIAL PROPERTIES LIMITED | Director | 2016-09-27 | CURRENT | 2007-08-14 | Liquidation | |
GERMAN OFFICE PROPERTIES LIMITED | Director | 2016-09-27 | CURRENT | 2007-08-14 | Active | |
GERMAN RETAIL PROPERTIES LIMITED | Director | 2016-09-27 | CURRENT | 2007-11-05 | Liquidation | |
DTP ACQUISITION 1 LEEDS LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP ACQUISITION 1 LIMITED | Director | 2015-12-01 | CURRENT | 2015-06-17 | Active | |
DTP HOSPITALITY LTD. | Director | 2015-12-01 | CURRENT | 2015-02-24 | Active | |
DTP ACQUISITION 1 BRISTOL LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP ACQUISITION 1 BIRMINGHAM LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP HOOLE CHESTER LIMITED | Director | 2015-12-01 | CURRENT | 2015-02-24 | Active | |
DTP ACQUISITION 1 GLASGOW LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP ACQUISITION 2 LIMITED | Director | 2015-12-01 | CURRENT | 2015-06-13 | Active | |
DTP ACQUISITION 2 SALFORD LIMITED | Director | 2015-12-01 | CURRENT | 2015-06-13 | Active | |
DTP ACQUISITION 1 MANCHESTER LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-18 | Active | |
DTP EMPLOYEES AND SERVICES 2 LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active | |
DTP EMPLOYEES AND SERVICES LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
CHAPEL STREET HOTEL LIMITED | Director | 2015-06-17 | CURRENT | 2006-11-21 | Active | |
CHAPEL STREET FOOD AND BEVERAGE LIMITED | Director | 2015-06-17 | CURRENT | 2009-01-27 | Active | |
CHAPEL STREET SERVICES LIMITED | Director | 2015-06-17 | CURRENT | 2009-01-27 | Active | |
DTP ACQUISITION 2 MAILBOX (UK) LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
HOOLE HALL COUNTRY CLUB LIMITED | Director | 2015-02-24 | CURRENT | 2006-11-22 | Active | |
NORFOLK CAPITAL GROUP LIMITED | Director | 2014-08-08 | CURRENT | 1946-07-04 | Active - Proposal to Strike off | |
FRASERFORT LIMITED | Director | 2014-08-08 | CURRENT | 1956-03-15 | Active - Proposal to Strike off | |
CHESTER INTERNATIONAL HOTEL LIMITED | Director | 2014-08-08 | CURRENT | 1986-03-13 | Active | |
DTP HOSPITALITY UK LIMITED | Director | 2014-08-08 | CURRENT | 1985-11-13 | Active | |
DTP PROPERTY TRUSTEE 1 LIMITED | Director | 2014-08-08 | CURRENT | 2005-01-18 | Active | |
ECHO HOTEL LIMITED | Director | 2014-08-08 | CURRENT | 1986-03-17 | Active | |
NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED | Director | 2014-08-08 | CURRENT | 1972-07-17 | Active - Proposal to Strike off | |
THE SOLIHULL HOTEL COMPANY LIMITED | Director | 2014-08-08 | CURRENT | 1987-09-04 | Active | |
ROWNTREES (MARKET STREET) MANCHESTER LIMITED | Director | 2014-08-08 | CURRENT | 1969-02-24 | Active - Proposal to Strike off | |
NORFOLK CAPITAL HOTELS LIMITED | Director | 2014-08-08 | CURRENT | 1927-10-06 | Active - Proposal to Strike off | |
FIVE STAR INNS LIMITED | Director | 2014-08-08 | CURRENT | 1964-04-02 | Active | |
THE HARROGATE INTERNATIONAL HOTEL LIMITED | Director | 2014-08-08 | CURRENT | 1982-04-08 | Active | |
DTP FINANCE NUMBER 1 LIMITED | Director | 2014-08-08 | CURRENT | 2005-01-18 | Active | |
DTP PROPERTY TRUSTEE 2 LIMITED | Director | 2014-08-08 | CURRENT | 2005-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom | ||
Director's details changed for Mr Hansa Susayan on 2023-03-24 | ||
Director's details changed for Ms Wanida Suksuwan on 2023-03-24 | ||
Director's details changed for Ms Warunya Punawakul on 2023-03-24 | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED HANSA SUSAYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDRE KULA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Jonathan Patrick Braidley on 2019-05-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDRE KULA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARZI | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHESTER INTERNATIONAL HOTEL 2 LIMITED are:
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. |