Background WavePink WaveYellow Wave

GSE CHERITON PARC LIMITED (05083202)

GSE CHERITON PARC LIMITED (05083202) is an active UK company. incorporated on 24 March 2004. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GSE CHERITON PARC LIMITED has been registered for 22 years. Current directors include GAUNTLETT, Nicholas Jay, HEALEY, Darrell Marcus, HEALEY, Joshua Marcus and 2 others.

Company Number
05083202
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GAUNTLETT, Nicholas Jay, HEALEY, Darrell Marcus, HEALEY, Joshua Marcus, HEALEY, Michelle Claire, SHELDON, Nadine
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE CHERITON PARC LIMITED

GSE CHERITON PARC LIMITED is an active company incorporated on 24 March 2004 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GSE CHERITON PARC LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05083202

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 26/12

Overdue

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 5 May 2020To: 3 October 2025
Gse House Paper Lane Willesborough Ashford Kent TN24 0TS England
From: 3 March 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England
From: 22 February 2016To: 3 March 2020
The Mews Princes Parade Hythe Kent CT21 6AQ
From: 1 August 2011To: 22 February 2016
Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
From: 24 March 2004To: 1 August 2011
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Sept 15
Loan Cleared
Apr 16
Director Joined
May 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Sept 18
Owner Exit
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 21
Director Left
Mar 22
Loan Secured
Sept 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GAUNTLETT, Nicholas Jay

Active
Paper Lane, AshfordTN24 0TS
Born November 1965
Director
Appointed 01 Oct 2021

HEALEY, Darrell Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 24 Mar 2004

HEALEY, Joshua Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1988
Director
Appointed 05 Jul 2019

HEALEY, Michelle Claire

Active
Paper Lane, AshfordTN24 0TS
Born March 1963
Director
Appointed 26 Jul 2019

SHELDON, Nadine

Active
Paper Lane, AshfordTN24 0TS
Born January 1991
Director
Appointed 05 Jul 2019

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Secretary
Appointed 24 Mar 2004
Resigned 31 Oct 2010

TAYLOR, John

Resigned
Princes Parade, HytheCT21 6AQ
Secretary
Appointed 01 Feb 2011
Resigned 05 Oct 2012

COGLEY, Declan Aidan

Resigned
Princes Parade, HytheCT21 6AQ
Born February 1968
Director
Appointed 01 Nov 2010
Resigned 18 Jan 2013

DOWLING, Nicholas Anthony

Resigned
21 High Ridge, HytheCT21 5TE
Born December 1962
Director
Appointed 07 Jun 2004
Resigned 30 Apr 2009

FOREMAN, Terence David

Resigned
4 Old Fold, ChestfieldCT5 3NL
Born February 1966
Director
Appointed 14 Feb 2005
Resigned 31 Oct 2010

HOCKLEY, David Charles Ernest

Resigned
Henwood, AshfordTN24 8DH
Born February 1981
Director
Appointed 10 May 2016
Resigned 04 Mar 2022

NEWBON, Victor Frederick

Resigned
91 Millfield Road, West KingsdownTN15 6BX
Born September 1945
Director
Appointed 07 Jun 2004
Resigned 26 Sept 2004

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1976
Director
Appointed 01 Aug 2014
Resigned 25 Jul 2019

ZIELINSKI, Andrew Michael

Resigned
Princes Parade, HytheCT21 6AQ
Born November 1951
Director
Appointed 03 Jun 2013
Resigned 31 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Paper Lane, AshfordTN24 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2018

Mr Darrell Marcus Healey

Ceased
The Eurogate Business Park, AshfordTN24 8SB
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

131

Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Resolution
25 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Resolution
26 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Auditors Resignation Company
8 May 2013
AUDAUD
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Legacy
30 March 2012
MG01MG01
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Legacy
25 May 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Legacy
11 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
29 March 2010
MG04MG04
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Auditors Resignation Company
7 September 2009
AUDAUD
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Incorporation Company
24 March 2004
NEWINCIncorporation