SWIFT HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWIFT HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00050371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SWIFT HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALLOW HOTELS LIMITEDFeb 03, 1997Feb 03, 1997
    SWALLOW HOTELS (PROPERTIES) LIMITEDNov 15, 1993Nov 15, 1993
    SWALLOW HOTELS LIMITEDSep 20, 1984Sep 20, 1984
    SWALLOW HOTELS LIMITEDDec 02, 1896Dec 02, 1896

    What are the latest accounts for SWIFT HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2026
    Next Accounts Due OnDec 01, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 27, 2025

    What is the status of the latest confirmation statement for SWIFT HOTELS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for SWIFT HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daren Clive Lowry as a director on Jan 30, 2026

    1 pagesTM01

    Appointment of Miss Reshma Padmanabhan Mathilakath as a director on Jan 30, 2026

    2 pagesAP01

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 27, 2025

    16 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Alexandra Clare Thomas Hathaway as a director on Aug 04, 2025

    1 pagesTM01

    Appointment of Mr Richard Graham Tyler as a director on Aug 04, 2025

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ross Greener as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Matthew Yates as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    17 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 02, 2023

    15 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 03, 2022

    15 pagesAA

    Who are the officers of SWIFT HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBREAD SECRETARIES LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055460004
    GREENER, Ross Andrew
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritish331279720001
    MATHILAKATH, Reshma Padmanabhan
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandIndian327232420001
    TYLER, Richard Graham
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritish324582470001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    HODGSON, Mark Ian
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    British47806960001
    LOWRY, Daren Clive
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    Secretary
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    British87044470001
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Secretary
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    British1431400001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    WEEKS, Stuart William
    4 Tellisford
    KT10 8AE Esher
    Surrey
    Secretary
    4 Tellisford
    KT10 8AE Esher
    Surrey
    British87266990003
    PETERSHILL SECRETARIES LIMITED
    12 Plumtree Court
    EC4A 4HT London
    Secretary
    12 Plumtree Court
    EC4A 4HT London
    73247550001
    BARRATT, Simon Charles
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritish14044440005
    CATESBY, William Peter
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    Director
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    British8709370001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritish195706280001
    DEMPSEY, Patrick Joseph Anthony
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    EnglandBritish100598030001
    DENLEY, Christopher John
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritish103853790003
    FAIRHURST, Russell William
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritish44556020003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritish82731440001
    HEALY, John
    65 Chipstead Street
    SW6 3SR London
    Director
    65 Chipstead Street
    SW6 3SR London
    American108365520001
    LAMBERT, Steven Peter
    14 Holborn Close
    Jersey Farm
    AL4 9YG St Albans
    Hertfordshire
    Director
    14 Holborn Close
    Jersey Farm
    AL4 9YG St Albans
    Hertfordshire
    British52786880002
    LOWRY, Daren Clive
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    United KingdomBritish87044470002
    NICHOLSON, Frank
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    Director
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    EnglandBritish3072710001
    NICHOLSON, Paul Douglas, Sir
    Quarry Hill
    DH7 8DW Brancepeth
    County Durham
    Director
    Quarry Hill
    DH7 8DW Brancepeth
    County Durham
    EnglandBritish4579830001
    PARKER, Alan Charles
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    United KingdomBritish36959900001
    PARKER, Robert William
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    Director
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    British61595060002
    ROGERS, Christopher Charles Bevan
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    British34678510005
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Director
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    British1431400001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    THOMAS HATHAWAY, Alexandra Clare
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritish310618350001
    WALKER, Timothy Graham
    Church Farm
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    Director
    Church Farm
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    United KingdomBritish49611060001
    WALKER, Timothy Graham
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    Director
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    British393410001
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritish244099870001
    YATES, Matthew
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue
    Dunstable
    EnglandBritish190432680002

    Who are the persons with significant control of SWIFT HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Jan 11, 2017
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10470981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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