Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Channel Hotels & Properties (UK) Limited
Channel Hotels & Properties (UK) Limited is an active company incorporated on 18 May 1988 with the registered office located in Riding Mill, Northumberland. Channel Hotels & Properties (UK) Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 10 days ago
Company No
02259706
Private limited company
Age
37 years
Incorporated
18 May 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 October 2024
(1 year ago)
Next confirmation dated
12 October 2025
Was due on
26 October 2025
(5 days ago)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Channel Hotels & Properties (UK) Limited
Contact
Update Details
Address
53 Station Close
Riding Mill
NE44 6HF
England
Address changed on
21 Oct 2024
(1 year ago)
Previous address was
189-193 Earls Court Road London SW5 9AN
Companies in NE44 6HF
Telephone
02078351867
Email
Available in Endole App
Website
Gtlpm.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Danny De Ste Croix
Director • Accountant • British • Lives in Jersey • Born in Jun 1952
Thomas Charles Le Maistre
Director • British • Lives in Jersey • Born in Apr 1981
Gary Thomas Lever
Director • British • Lives in England • Born in Feb 1955
Terry John Prosser
Secretary • Accountant • British • Lives in England • Born in Mar 1976
Channel Hotels & Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crown Lodge Securities Limited
Terry John Prosser, Gary Thomas Lever, and 1 more are mutual people.
Active
Richborough A Limited
Terry John Prosser, Gary Thomas Lever, and 1 more are mutual people.
Active
Enviro Fuels Limited
Terry John Prosser and Gary Thomas Lever are mutual people.
Active
Maple Park (Wentworth) Limited
Gary Thomas Lever and Thomas Charles Le Maistre are mutual people.
Active
Secure Power Generation Limited
Terry John Prosser and Gary Thomas Lever are mutual people.
Active
64 Albert Court Limited
Terry John Prosser and Gary Thomas Lever are mutual people.
Active
Birch Gardens (Minehead) Management Company Limited
Gary Thomas Lever and Thomas Charles Le Maistre are mutual people.
Active
Tuckingmill Investments (UK) Limited
Gary Thomas Lever and Thomas Charles Le Maistre are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.26K
Decreased by £525.19K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.26K
Decreased by £732.19K (-100%)
Total Liabilities
-£2.99M
Decreased by £733.23K (-20%)
Net Assets
-£2.99M
Increased by £1.04K (-0%)
Debt Ratio (%)
238059%
Increased by 237551.49% (+46826%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
10 Days Ago on 21 Oct 2025
Application To Strike Off
23 Days Ago on 8 Oct 2025
Danny De Ste Croix Resigned
24 Days Ago on 7 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Registered Address Changed
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Mr Danny De Ste Croix Appointed
1 Year Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Gary Thomas Lever Resigned
1 Year 1 Month Ago on 16 Sep 2024
Terry John Prosser Resigned
1 Year 1 Month Ago on 16 Sep 2024
Get Alerts
Get Credit Report
Discover Channel Hotels & Properties (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Termination of appointment of Danny De Ste Croix as a director on 7 October 2025
Submitted on 8 Oct 2025
Application to strike the company off the register
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Appointment of Mr Danny De Ste Croix as a director on 2 October 2024
Submitted on 21 Oct 2024
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 53 Station Close Riding Mill NE44 6HF on 21 October 2024
Submitted on 21 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Termination of appointment of Gary Thomas Lever as a director on 16 September 2024
Submitted on 17 Sep 2024
Appointment of Mr Thomas Charles Le Maistre as a director on 16 September 2024
Submitted on 17 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs