This company is commonly known as The Four Seasons Hotel Investments Management Limited. The company was founded 37 years ago and was given the registration number 02047617. The firm's registered office is in DUNSTABLE. You can find them at Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE FOUR SEASONS HOTEL INVESTMENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02047617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1986 |
End of financial year | : | 02 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitbread Court Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Secretary | 25 August 2006 | Active |
Whitbread Court, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE | Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE | Corporate Director | 12 November 2015 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 26 May 2000 | Active |
8 Hawkshaw Lane, Hawkshaw, Bury, BL8 4JZ | Secretary | - | Active |
18 Clockburnsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UR | Secretary | 15 February 1999 | Active |
118 Bridport Way, Braintree, CM7 9FJ | Secretary | 30 January 2004 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 26 May 2000 | Active |
79a Clayton Road, Chessington, KT9 1NQ | Secretary | 02 February 2003 | Active |
12 Plumtree Court, London, EC4A 4HT | Corporate Secretary | 05 May 2005 | Active |
Whitbread House, Park Street West, Luton, LU1 3BG | Corporate Secretary | 04 May 2004 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, | Director | 04 May 2005 | Active |
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE | Director | 01 January 2002 | Active |
7 Denewood, Killingworth, Newcastle Upon Tyne, NE12 7FA | Director | 15 February 1999 | Active |
Badgers Green 10 West End, Sedgefield, Stockton On Tees, TS21 2BS | Director | 15 February 1999 | Active |
17 Pensford Avenue, Kew, TW9 4HR | Director | 05 May 2005 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, | Director | 31 October 2006 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Director | 22 January 2003 | Active |
65 Chipstead Street, London, SW6 3SR | Director | 05 May 2005 | Active |
Copper Beeches, Great Warford, Alderley Edge, SK9 7TL | Director | 19 October 1992 | Active |
Copper Beeches, Chelford Road, Alderley Edge, SK9 7TL | Director | - | Active |
The Four Seasons Hotel, Hale Road, Hale, | Director | - | Active |
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW | Director | 22 February 2000 | Active |
41 Tortoiseshell Way, Berkhamstead, HP4 1TB | Director | 22 February 2000 | Active |
Highfields House Gills Hill Lane, Radlett, WD7 8DB | Director | 01 January 2002 | Active |
22 Churchill Road, St Albans, AL1 4HQ | Director | 04 May 2005 | Active |
22 Churchill Road, St Albans, AL1 4HQ | Director | 22 February 2000 | Active |
Whitbread House, Park Street West, Luton, LU1 3BG | Corporate Director | 04 May 2004 | Active |
Whitbread House, Park Street West, Luton, LU1 3BG | Corporate Director | 04 May 2004 | Active |
Whitbread (Condor) Holdings Limited | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitbread Court, Houghton Hall Park, Dunstable, England, LU5 5XE |
Nature of control | : |
|
Public United Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Uk |
Address | : | Whitbread Court, Porz Avenue, Dunstable, Uk, LU5 5XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Officers | Appoint corporate director company with name date. | Download |
2016-01-07 | Officers | Appoint corporate director company with name date. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.