UKBizDB.co.uk

WHITBREAD HOTELS (MANAGEMENT) LIMITED

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

This company is commonly known as Whitbread Hotels (management) Limited. The company was founded 32 years ago and was given the registration number 02665640. The firm's registered office is in DUNSTABLE. You can find them at Houghton Hall Business Park, Whitbread Court, Porz Avenue,, Dunstable, Bedfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WHITBREAD HOTELS (MANAGEMENT) LIMITED
Company Number:02665640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Corporate Secretary12 November 2015Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue,, Dunstable, 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

Secretary13 February 1998Active
116 Castlefield Avenue, Toronto Ontario, Canada, FOREIGN

Secretary14 October 1994Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary25 August 1995Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE

Secretary22 January 2003Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary03 June 1994Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary09 December 1991Active
4 Tellisford, Esher, KT10 8AE

Secretary30 January 2004Active
21 Saint Marks Road, Henley On Thames, RG9 1LP

Secretary10 December 1991Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 November 1991Active
Houghton Hall Business Park, Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE

Director19 November 2003Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director22 January 2003Active
Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT

Director25 August 1995Active
Seedlings, Jordans, HP9 2TF

Director10 December 1991Active
21 Lauderdale Drive, Willowdale, Canada,

Director05 October 1992Active
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW

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

Director20 November 1998Active
Firtree House 4 The Green, Park Lane Old Knebworth, Knebworth, SG3 6QN

Director25 August 1995Active
12 Watling Knoll, Radlett, WD7 7HW

Director25 August 1995Active
9 Alpha Avenue, Toronto, Canada, FOREIGN

Director10 December 1991Active
Kawartha Lodge Oak Grange Road, West Clandon, Guildford, GU4 7UD

Director10 December 1991Active
10 Snow Hill, London, EC1A 2AL

Nominee Director09 December 1991Active
21 Saint Marks Road, Henley On Thames, RG9 1LP

Director10 December 1991Active
22 Churchill Road, St Albans, AL1 4HQ

Director25 August 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director25 November 1991Active

People with Significant Control

Whitbread Nominees 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 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation 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
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Appoint corporate director company with name date.

Download
2015-12-21Officers

Appoint corporate director company with name date.

Download
2015-12-21Officers

Appoint corporate secretary company with name date.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.