UKBizDB.co.uk

SILK STREET HOTELS LIMITED

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

This company is commonly known as Silk Street Hotels Limited. The company was founded 52 years ago and was given the registration number 01033592. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SILK STREET HOTELS LIMITED
Company Number:01033592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1971
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, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary31 August 2006Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director17 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director12 October 2018Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary13 February 1998Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Secretary30 January 2004Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary25 August 1995Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary30 January 2004Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary13 June 1994Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
21 Saint Marks Road, Henley On Thames, RG9 1LP

Secretary-Active
12 Plumtree Court, London, EC4A 4HT

Corporate Secretary05 May 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director15 September 2006Active
Longwood, Langton Green, Tunbridge Wells, TN3 0BA

Director01 February 2002Active
Cuckoo Meadow Little Shardeloes, Old Amersham, HP7 0EF

Director13 September 2004Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director20 November 2007Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director15 May 2017Active
Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT

Director25 August 1995Active
65 Chipstead Street, London, SW6 3SR

Director05 May 2005Active
Seedlings, Jordans, HP9 2TF

Director-Active
26 Theberton Street, London, N1 0QX

Director05 May 2005Active
21 Lauderdale Drive, Willowdale, Canada,

Director-Active
14 Holborn Close, Jersey Farm, St Albans, AL4 9YG

Director01 February 2002Active
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW

Director25 August 1995Active
41 Tortoiseshell Way, Berkhamstead, HP4 1TB

Director20 November 1998Active
56 Circus Lodge, Circus Road, London, NW8 9JN

Director01 February 2002Active
Firtree House 4 The Green, Park Lane Old Knebworth, Knebworth, SG3 6QN

Director25 August 1995Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director31 October 2006Active
12 Watling Knoll, Radlett, WD7 7HW

Director25 August 1995Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director04 May 2005Active
Kawartha Lodge Oak Grange Road, West Clandon, Guildford, GU4 7UD

Director-Active
21 Saint Marks Road, Henley On Thames, RG9 1LP

Director-Active
22 Churchill Road, St Albans, AL1 4HQ

Director25 August 1995Active

People with Significant Control

Whitbread (Condor) Holdings Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:Whitbread Court, Houghton Hall Business Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Whitbread Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Whitbread Guarantee Company Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-06Accounts

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-30Accounts

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-11-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.