THE CHESTER ABODE LIMITED - BATH
Company Profile | Company Filings |
Overview
THE CHESTER ABODE LIMITED is a Private Limited Company from BATH ENGLAND and has the status: Active.
THE CHESTER ABODE LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675047. The accounts status is FULL and accounts are next due on 30/09/2024.
THE CHESTER ABODE LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675047. The accounts status is FULL and accounts are next due on 30/09/2024.
THE CHESTER ABODE LIMITED - BATH
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/01/2023 | 30/09/2024 |
Registered Office
4 QUEEN SQUARE
BATH
BA1 2HA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUAYSHELFCO 1186 LIMITED (until 21/02/2006)
QUAYSHELFCO 1186 LIMITED (until 21/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEREMY DAVID HANCOCK | Dec 1964 | British | Director | 2006-02-21 | CURRENT |
MR PETER TYRRELL | Secretary | 2018-12-20 | CURRENT | ||
MR PETER TYRRELL | Sep 1972 | British | Director | 2018-12-20 | CURRENT |
MR DAVID JOHN MATTHEWS | Mar 1983 | British | Director | 2019-05-15 | CURRENT |
MR JOHN PAUL BADLEY | Jul 1982 | British | Director | 2023-05-09 | CURRENT |
MRS ALESSANDRA BROWNSWORD-MATTHEWS | Dec 1984 | British | Director | 2019-05-15 | CURRENT |
MR ANDREW DOUGLAS BROWNSWORD | Sep 1947 | Director | 2013-12-30 | CURRENT | |
MR MICHAEL ANDREW CAINES | Jan 1969 | British | Director | 2006-02-21 UNTIL 2014-07-01 | RESIGNED |
MR JASON CARRUTHERS | Jun 1969 | British | Director | 2014-07-01 UNTIL 2015-12-31 | RESIGNED |
NQH LIMITED | Corporate Director | 2006-01-13 UNTIL 2006-02-21 | RESIGNED | ||
NICHOLAS HALLIDAY | Aug 1963 | British | Director | 2006-06-01 UNTIL 2014-03-21 | RESIGNED |
MS STEPHANIE HOCKING | Jul 1966 | British | Director | 2016-03-07 UNTIL 2023-05-31 | RESIGNED |
MS DEBORAH JOCELYN HOUGHTON | May 1961 | British | Director | 2017-01-27 UNTIL 2018-12-20 | RESIGNED |
MS DEBORAH JOCELYN HOUGHTON | British | Secretary | 2006-02-21 UNTIL 2013-12-30 | RESIGNED | |
MS DEBORAH JOCELYN HOUGHTON | Secretary | 2017-01-27 UNTIL 2018-12-20 | RESIGNED | ||
NQH (CO SEC) LIMITED | Aug 1989 | Secretary | 2006-01-13 UNTIL 2006-02-21 | RESIGNED | |
MRS ALISON SKEDD | Secretary | 2014-03-26 UNTIL 2017-01-27 | RESIGNED | ||
NICHOLAS JAMES BURROWS | Secretary | 2013-12-30 UNTIL 2014-03-26 | RESIGNED | ||
MRS ALISON JANE SKEDD | Mar 1963 | British | Director | 2014-03-26 UNTIL 2017-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrew Brownsword Hotels Ltd | 2023-08-01 | Bath | Ownership of shares 75 to 100 percent | |
Mrs Alessandra Lucinda Felicitie Brownsword-Matthews | 2020-12-08 - 2023-08-01 | 12/1984 | Bath | Significant influence or control |
Mr Andrew Douglas Brownsword | 2016-04-06 - 2020-12-08 | 9/1947 | Bath | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The_Chester_Abode_Limited - Accounts | 2023-09-29 | 01-01-2023 | £2,171,881 Cash £11,696,486 equity |
The_Chester_Abode_Limited - Accounts | 2022-09-21 | 02-01-2022 | £1,808,497 Cash £11,672,034 equity |
The_Chester_Abode_Limited - Accounts | 2021-09-18 | 03-01-2021 | £1,354,145 Cash £11,713,003 equity |
The_Chester_Abode_Limited - Accounts | 2020-08-27 | 29-12-2019 | £1,987,408 Cash £12,351,649 equity |