UKBizDB.co.uk

WHITBREAD HOTEL (BOURNEMOUTH) LIMITED

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

This company is commonly known as Whitbread Hotel (bournemouth) Limited. The company was founded 35 years ago and was given the registration number 02273817. 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:WHITBREAD HOTEL (BOURNEMOUTH) LIMITED
Company Number:02273817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1988
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

Director12 November 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, 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
18 Clockburnsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UR

Secretary05 July 1999Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary30 January 2004Active
Red Cottage, Church Lane Whitburn, Sunderland, SR6 7JL

Secretary-Active
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, LU5 5XE

Director15 September 2006Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director01 January 2002Active
Badgers Green 10 West End, Sedgefield, Stockton On Tees, TS21 2BS

Director-Active
Eagle Lodge, Stinsford, Dorchester, DT2 8PR

Director-Active
17 Pensford Avenue, Kew, TW9 4HR

Director05 May 2005Active
1 Sydney Buildings, Bath, BA2 6BZ

Director09 August 1991Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director15 September 2006Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director22 January 2003Active
27 Rossett Avenue, Harrogate, HG2 9NA

Director-Active
20 Cawdell Drive, Long Whatton, LE12 5BW

Director25 September 1996Active
26 Theberton Street, London, N1 0QX

Director05 May 2005Active
38 Forest Gate Road, Sandford, Wareham, DH20 7BX

Director-Active
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW

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

Director22 February 2000Active
Field Cottage West Compton, Maiden Newton, Dorchester, DT2 0EY

Director-Active
Clough Cottage Cathill, Penistone, Sheffield, S30 7JB

Director17 January 1992Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director04 May 2005Active
Beeches Farmhouse Parmoor, Frieth, Henley On Thames, RG9 6NH

Director09 August 1991Active
17 Blaidwood Drive, Durham, DH1 3TD

Director-Active
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

People with Significant Control

Whitbread (Condor) Holdings Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type dormant.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type dormant.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination director company with name termination date.

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
2015-11-28Accounts

Accounts with accounts type dormant.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.