UKBizDB.co.uk

THE FOUR SEASONS HOTEL INVESTMENTS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Whitbread Court Houghton Hall Park, Houghton Regis, 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, Porz Avenue, Dunstable, LU5 5XE

Corporate Secretary25 August 2006Active
Whitbread Court, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE

Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director12 November 2015Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary26 May 2000Active
8 Hawkshaw Lane, Hawkshaw, Bury, BL8 4JZ

Secretary-Active
18 Clockburnsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UR

Secretary15 February 1999Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary30 January 2004Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary26 May 2000Active
79a Clayton Road, Chessington, KT9 1NQ

Secretary02 February 2003Active
12 Plumtree Court, London, EC4A 4HT

Corporate Secretary05 May 2005Active
Whitbread House, Park Street West, Luton, LU1 3BG

Corporate Secretary04 May 2004Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue,

Director04 May 2005Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director01 January 2002Active
7 Denewood, Killingworth, Newcastle Upon Tyne, NE12 7FA

Director15 February 1999Active
Badgers Green 10 West End, Sedgefield, Stockton On Tees, TS21 2BS

Director15 February 1999Active
17 Pensford Avenue, Kew, TW9 4HR

Director05 May 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue,

Director31 October 2006Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director22 January 2003Active
65 Chipstead Street, London, SW6 3SR

Director05 May 2005Active
Copper Beeches, Great Warford, Alderley Edge, SK9 7TL

Director19 October 1992Active
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

Director22 February 2000Active
41 Tortoiseshell Way, Berkhamstead, HP4 1TB

Director22 February 2000Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director01 January 2002Active
22 Churchill Road, St Albans, AL1 4HQ

Director04 May 2005Active
22 Churchill Road, St Albans, AL1 4HQ

Director22 February 2000Active
Whitbread House, Park Street West, Luton, LU1 3BG

Corporate Director04 May 2004Active
Whitbread House, Park Street West, Luton, LU1 3BG

Corporate Director04 May 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download
2016-01-07Officers

Appoint corporate director company with name date.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2015-11-27Accounts

Accounts with accounts type dormant.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.