Background WavePink WaveYellow Wave

CHESSINGTON HOTEL LIMITED (05686193)

CHESSINGTON HOTEL LIMITED (05686193) is an active UK company. incorporated on 24 January 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHESSINGTON HOTEL LIMITED has been registered for 20 years. Current directors include BAILEY, Amy, BASTIN, Rachel, ROCK, Kevin.

Company Number
05686193
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAILEY, Amy, BASTIN, Rachel, ROCK, Kevin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESSINGTON HOTEL LIMITED

CHESSINGTON HOTEL LIMITED is an active company incorporated on 24 January 2006 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. CHESSINGTON HOTEL LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05686193

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

TUSSAUDS HOTELS SOUTH LIMITED
From: 24 January 2006To: 12 May 2010
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole Dorset BH15 1LD England
From: 8 December 2017To: 25 October 2024
3 Market Close Poole Dorset BH15 1NQ
From: 10 December 2009To: 8 December 2017
York Court Allsop Place Marylebone Road London NW1 5LR
From: 24 January 2006To: 10 December 2009
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
Jul 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Dec 17
Director Left
Aug 19
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

BASTIN, Rachel

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1968
Director
Appointed 04 Nov 2025

ROCK, Kevin

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1978
Director
Appointed 04 Nov 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Dec 2007
Resigned 26 Feb 2016

COOTE, Sarah

Resigned
14 Byron Road, BrentwoodCM13 2RU
Secretary
Appointed 24 Jan 2006
Resigned 11 Dec 2007

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Born June 1964
Director
Appointed 28 Apr 2011
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

FISHER, Mark Peter Edmund

Resigned
Market Close, PooleBH15 1NQ
Born January 1969
Director
Appointed 21 May 2007
Resigned 24 Oct 2011

HORROCKS, Rob

Resigned
Market Close, PooleBH15 1NQ
Born July 1962
Director
Appointed 22 Jan 2009
Resigned 24 Oct 2011

JOWETT, Matthew Paul

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016
Resigned 17 Nov 2025

MACKENZIE, Nicholas Stephen

Resigned
Market Close, PooleBH15 1NQ
Born July 1968
Director
Appointed 24 Oct 2011
Resigned 24 Aug 2015

MCKENDRICK, Bruce

Resigned
Glen Tanar, WeybridgeKT13 9TQ
Born March 1962
Director
Appointed 24 Jan 2006
Resigned 21 May 2007

MONTGOMERY, Fraser

Resigned
25 West Street, PooleBH15 1LD
Born May 1970
Director
Appointed 24 Oct 2011
Resigned 31 Jul 2019

PHILLIPSON, Peter William

Resigned
Woodhall Grange, AscotSL5 9QW
Born March 1954
Director
Appointed 24 Jan 2006
Resigned 21 May 2007

PLATT, Justin Mark

Resigned
25 West Street, PooleBH15 1LD
Born May 1971
Director
Appointed 15 Sept 2015
Resigned 27 Dec 2017

ROGER, Robert

Resigned
15 Meadway, EsherKT10 9HG
Born December 1960
Director
Appointed 24 Jan 2006
Resigned 21 May 2007

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born January 1964
Director
Appointed 24 Aug 2015
Resigned 14 Jan 2025

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 21 May 2007
Resigned 22 Jan 2009

Persons with significant control

1

25 West Street, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Resolution
11 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
363aAnnual Return
Memorandum Articles
5 March 2008
MEM/ARTSMEM/ARTS
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
288cChange of Particulars
Legacy
13 February 2006
353353
Legacy
8 February 2006
225Change of Accounting Reference Date
Incorporation Company
24 January 2006
NEWINCIncorporation