UKBizDB.co.uk

BELGRAVE HOTEL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belgrave Hotel Ltd.. The company was founded 25 years ago and was given the registration number 03592568. The firm's registered office is in DUNSTABLE. You can find them at Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BELGRAVE HOTEL LTD.
Company Number:03592568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Port Avenue, Dunstable, England, LU5 5XE

Corporate Secretary15 May 2015Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director15 May 2015Active
Whitbread Court, Houghton Hall Business Park, Port Avenue, Dunstable, England, LU5 5XE

Corporate Director15 May 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director15 May 2015Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Secretary14 February 2008Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Secretary14 February 2008Active
Ocean Pines, 24a Mead Road, Torquay, TQ2 6TF

Secretary03 July 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 July 1998Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director09 June 2008Active
61 High Street, Paulerspury, NN12 7NA

Director14 February 2008Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director05 February 2015Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director09 June 2008Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director22 July 2011Active
16 Lindfield Road, Ealing, London, W5 1QR

Director14 February 2008Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director25 March 2013Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director09 June 2008Active
Scotts Cottage, Scots Lane, Adstock, MK18 2HX

Director14 February 2008Active
Ocean Pines, 24a Mead Road, Torquay, TQ2 6TF

Director03 July 1998Active
Summer Place, Peak Tor Avenue, Torquay, TQ1 2DS

Director03 July 1998Active

People with Significant Control

Whitbread Group Plc
Notified on:06 April 2016
Status:Active
Address:Whitbread Court, Porz Avenue, Dunstable, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-11-28Accounts

Accounts with accounts type dormant.

Download
2015-07-24Officers

Appoint person director company with name date.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Termination secretary company with name termination date.

Download
2015-07-08Officers

Termination secretary company with name termination date.

Download
2015-07-08Officers

Appoint corporate director company with name date.

Download
2015-07-08Officers

Appoint corporate secretary company with name date.

Download
2015-07-08Officers

Appoint corporate director company with name date.

Download
2015-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.