Gse Cheriton Parc Limited

DataGardener
live
Small

Gse Cheriton Parc Limited

05083202Private Limited With Share Capital

Gse House Paper Lane, Willesborough, Ashford, TN240TS
Incorporated

24/03/2004

Company Age

22 years

Directors

6

Employees

86

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Gse Cheriton Parc Limited (05083202) is a private limited with share capital incorporated on 24/03/2004 (22 years old) and registered in ashford, TN240TS. The company operates under SIC code 55100 and is classified as Small.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 24/03/2004
TN240TS
86 employees

Financial Overview

Total Assets

£10.34M

Liabilities

£13.64M

Net Assets

£-3.30M

Turnover

£5.44M

Cash

£187.6K

Key Metrics

86

Employees

6

Directors

1

Shareholders

4

CCJs

Board of Directors

5

Charges

15

Registered

2

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2023
Resolution
Category:Resolution
Date:25-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Resolution
Category:Resolution
Date:26-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2013
Auditors Resignation Company
Category:Auditors
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Termination Director Company With Name
Category:Officers
Date:24-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Termination Secretary Company With Name
Category:Officers
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Legacy
Category:Mortgage
Date:30-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:01-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2011
Legacy
Category:Mortgage
Date:25-05-2011
Legacy
Category:Mortgage
Date:25-05-2011
Legacy
Category:Mortgage
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date22/03/2026
Filing Date08/05/2025
Latest Accounts31/12/2023

Trading Addresses

Joshna House, Crowbridge Road Orbital Park, Ashford, Kent, TN240GR
Gse House Paper Lane, Willesborough, Ashford, Kent Tn24 0Ts, TN240TSRegistered

Contact

01233501301
imperialgreen.co.uk
Gse House Paper Lane, Willesborough, Ashford, TN240TS