Background WavePink WaveYellow Wave

CHEWTON GLEN HOTELS LIMITED (00864881)

CHEWTON GLEN HOTELS LIMITED (00864881) is an active UK company. incorporated on 24 November 1965. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHEWTON GLEN HOTELS LIMITED has been registered for 60 years. Current directors include LIVINGSTONE, Ian Malcolm, STEMBRIDGE, Andrew William, TALJAARD, Desmond Louis Mildmay.

Company Number
00864881
Status
active
Type
ltd
Incorporated
24 November 1965
Age
60 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LIVINGSTONE, Ian Malcolm, STEMBRIDGE, Andrew William, TALJAARD, Desmond Louis Mildmay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEWTON GLEN HOTELS LIMITED

CHEWTON GLEN HOTELS LIMITED is an active company incorporated on 24 November 1965 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHEWTON GLEN HOTELS LIMITED was registered 60 years ago.(SIC: 55100)

Status

active

Active since 60 years ago

Company No

00864881

LTD Company

Age

60 Years

Incorporated 24 November 1965

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SKAN DEVELOPMENTS LIMITED
From: 24 November 1965To: 25 September 1986
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Chewton Glen Hotel New Milton Hampshire BH25 6QS
From: 24 November 1965To: 28 February 2023
Timeline

11 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Nov 65
Director Left
Dec 09
Director Joined
Jan 16
Loan Secured
Jan 16
Director Left
Sept 18
Director Joined
Mar 19
Owner Exit
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

LIVINGSTONE, Ian Malcolm

Active
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 19 Jan 2016

STEMBRIDGE, Andrew William

Active
46 Broad Lane, LymingtonSO41 3QP
Born April 1971
Director
Appointed 29 Sept 2003

TALJAARD, Desmond Louis Mildmay

Active
55 Baker Street, LondonW1U 8EW
Born April 1961
Director
Appointed 12 Mar 2019

EAMES, Alan Charles

Resigned
St Georges Walk, GosportPO12 1FH
Secretary
Appointed 10 Mar 2008
Resigned 26 Oct 2015

FORD, Brian Geoffrey

Resigned
9 St Ives Park, RingwoodBH24 2JX
Secretary
Appointed 07 Nov 1994
Resigned 10 Jul 1997

MCMAHON, Dennis Patrick

Resigned
154 Albany, BournemouthBH1 3EW
Secretary
Appointed N/A
Resigned 07 Nov 1994

RICE, Michael John

Resigned
16 Castle Malwood Lodge, LyndhurstSO43 7HB
Secretary
Appointed 10 Jul 1997
Resigned 09 Mar 2008

WELLS, Andrew William

Resigned
Christchurch Road, New MiltonBH25 6QS
Secretary
Appointed 26 Oct 2015
Resigned 04 Jun 2018

CROME, Peter

Resigned
3 Kinnesburn Garden, St AndrewsKY16 9HA
Born January 1951
Director
Appointed 24 Oct 1994
Resigned 30 Sept 2003

HUTSON, Robin Charles

Resigned
The Beeches, WinchesterSO23 9SR
Born January 1957
Director
Appointed N/A
Resigned 02 Sept 1994

LUCK, Richard Nigel

Resigned
55 Baker Street, LondonW1U 8EW
Born September 1960
Director
Appointed 31 Mar 2006
Resigned 27 Jun 2018

POSER, Daniel Henry

Resigned
20 Springfield Road, LondonNW8 0QN
Born December 1966
Director
Appointed 31 Mar 2006
Resigned 21 Nov 2009

SKAN, Brigitte

Resigned
Honeysuckle Cottage, LyndhurstSO43 7JH
Born February 1943
Director
Appointed N/A
Resigned 31 Mar 2006

SKAN, Martin

Resigned
Honeysuckle Cottage, LyndhurstSO43 7JH
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023
New MiltonBH25 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Nov 2023

Mr Ian Malcolm Livingstone

Ceased
55 Baker Street, LondonW1U 8EW
Born May 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Auditors Resignation Company
23 July 2020
AUDAUD
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Secretary Company With Change Date
9 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Legacy
28 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
23 March 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
155(6)a155(6)a
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
20 March 1998
225Change of Accounting Reference Date
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
22 November 1994
288288
Legacy
16 November 1994
288288
Legacy
19 September 1994
288288
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
23 August 1990
288288
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
28 April 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Legacy
2 December 1986
288288
Certificate Change Of Name Company
25 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 February 1984
AAAnnual Accounts
Accounts With Made Up Date
31 December 1982
AAAnnual Accounts
Accounts With Made Up Date
30 December 1981
AAAnnual Accounts
Accounts With Made Up Date
31 December 1980
AAAnnual Accounts
Accounts With Made Up Date
31 December 1980
AAAnnual Accounts
Legacy
27 December 1972
395Particulars of Mortgage or Charge
Resolution
22 December 1969
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 1966
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 December 1965
RESOLUTIONSResolutions
Legacy
22 December 1965
123Notice of Increase in Nominal Capital
Legacy
17 December 1965
88(2)R88(2)R
Incorporation Company
24 November 1965
NEWINCIncorporation