SWIFT HOTELS LIMITED
Overview
| Company Name | SWIFT HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00050371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWIFT HOTELS LIMITED?
- Development of building projects (41100) / Construction
Where is SWIFT HOTELS LIMITED located?
| Registered Office Address | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWIFT HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWALLOW HOTELS LIMITED | Feb 03, 1997 | Feb 03, 1997 |
| SWALLOW HOTELS (PROPERTIES) LIMITED | Nov 15, 1993 | Nov 15, 1993 |
| SWALLOW HOTELS LIMITED | Sep 20, 1984 | Sep 20, 1984 |
| SWALLOW HOTELS LIMITED | Dec 02, 1896 | Dec 02, 1896 |
What are the latest accounts for SWIFT HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 01, 2026 |
| Next Accounts Due On | Dec 01, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 27, 2025 |
What is the status of the latest confirmation statement for SWIFT HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for SWIFT HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Daren Clive Lowry as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Appointment of Miss Reshma Padmanabhan Mathilakath as a director on Jan 30, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 27, 2025 | 16 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alexandra Clare Thomas Hathaway as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Graham Tyler as a director on Aug 04, 2025 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Greener as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Yates as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 17 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 02, 2023 | 15 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 03, 2022 | 15 pages | AA | ||
Who are the officers of SWIFT HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055460004 | |||||||
| GREENER, Ross Andrew | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 331279720001 | |||||
| MATHILAKATH, Reshma Padmanabhan | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | Indian | 327232420001 | |||||
| TYLER, Richard Graham | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 324582470001 | |||||
| BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
| HODGSON, Mark Ian | Secretary | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | 47806960001 | ||||||
| LOWRY, Daren Clive | Secretary | 118 Bridport Way CM7 9FJ Braintree Essex | British | 87044470001 | ||||||
| STOREY, Christopher James | Secretary | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | 1431400001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
| WEEKS, Stuart William | Secretary | 4 Tellisford KT10 8AE Esher Surrey | British | 87266990003 | ||||||
| PETERSHILL SECRETARIES LIMITED | Secretary | 12 Plumtree Court EC4A 4HT London | 73247550001 | |||||||
| BARRATT, Simon Charles | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 14044440005 | |||||
| CATESBY, William Peter | Director | Badgers Green 10 West End Sedgefield TS21 2BS Stockton On Tees Cleveland | British | 8709370001 | ||||||
| COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | 195706280001 | |||||
| DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | 100598030001 | |||||
| DENLEY, Christopher John | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 103853790003 | |||||
| FAIRHURST, Russell William | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 44556020003 | |||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||
| HEALY, John | Director | 65 Chipstead Street SW6 3SR London | American | 108365520001 | ||||||
| LAMBERT, Steven Peter | Director | 14 Holborn Close Jersey Farm AL4 9YG St Albans Hertfordshire | British | 52786880002 | ||||||
| LOWRY, Daren Clive | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | United Kingdom | British | 87044470002 | |||||
| NICHOLSON, Frank | Director | Cocken House DH3 4EN Chester Le Street County Durham | England | British | 3072710001 | |||||
| NICHOLSON, Paul Douglas, Sir | Director | Quarry Hill DH7 8DW Brancepeth County Durham | England | British | 4579830001 | |||||
| PARKER, Alan Charles | Director | Wayfarers Lake Road Wentworth GU25 4QW Virginia Water Surrey | United Kingdom | British | 36959900001 | |||||
| PARKER, Robert William | Director | 41 Tortoiseshell Way HP4 1TB Berkhamstead Herts | British | 61595060002 | ||||||
| ROGERS, Christopher Charles Bevan | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | British | 34678510005 | ||||||
| STOREY, Christopher James | Director | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | 1431400001 | ||||||
| TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | 215884620001 | |||||
| THOMAS HATHAWAY, Alexandra Clare | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 310618350001 | |||||
| WALKER, Timothy Graham | Director | Church Farm Great Meadow IM9 4EB Castletown Isle Of Man | United Kingdom | British | 49611060001 | |||||
| WALKER, Timothy Graham | Director | 17 Blaidwood Drive DH1 3TD Durham County Durham | British | 393410001 | ||||||
| WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | 244099870001 | |||||
| YATES, Matthew | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 190432680002 |
Who are the persons with significant control of SWIFT HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitbread (Condor) Holdings Limited | Jan 11, 2017 | Porz Avenue, Houghton Hall Park Houghton Regis LU5 5XE Dunstable Whitbread Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0