CHURCHGATE MANOR HOTEL LIMITED

CHURCHGATE MANOR HOTEL LIMITED

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

    Company NameCHURCHGATE MANOR HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00677142
    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 CHURCHGATE MANOR HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CHURCHGATE MANOR HOTEL 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 CHURCHGATE MANOR HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURCHGATE HOTEL LIMITEDDec 07, 1960Dec 07, 1960

    What are the latest accounts for CHURCHGATE MANOR HOTEL 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 CHURCHGATE MANOR HOTEL LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for CHURCHGATE MANOR HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Feb 27, 2025

    1 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2024

    1 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2023

    1 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 03, 2022

    1 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2021

    1 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2020

    1 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    1 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2018

    1 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2017

    1 pagesAA

    Accounts for a dormant company made up to Mar 03, 2016

    1 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 1,750,000
    SH01

    Accounts for a dormant company made up to Feb 26, 2015

    1 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1,750,000
    SH01

    Accounts for a dormant company made up to Feb 27, 2014

    3 pagesAA

    Annual return made up to Jun 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1,750,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    3 pagesAA

    Who are the officers of CHURCHGATE MANOR HOTEL 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
    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
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055530004
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98084330003
    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
    SMITH, Kenneth Albert
    30 Nelson Way
    NR34 9PH Beccles
    Suffolk
    Secretary
    30 Nelson Way
    NR34 9PH Beccles
    Suffolk
    British11451970001
    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
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    Secretary
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    British87266990002
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritish14044440005
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritish44556020003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    SMITH, Kenneth Albert
    30 Nelson Way
    NR34 9PH Beccles
    Suffolk
    Director
    30 Nelson Way
    NR34 9PH Beccles
    Suffolk
    British11451970001
    SPURRIER, Timothy Julian
    Brooke Gardens
    Brooke
    NR15 1JH Norwich
    Pond House
    Norfolk
    United Kingdom
    Director
    Brooke Gardens
    Brooke
    NR15 1JH Norwich
    Pond House
    Norfolk
    United Kingdom
    United KingdomBritish137790890001
    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
    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
    WILKINS, Christopher James
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    Director
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    EnglandBritish33979160003

    Who are the persons with significant control of CHURCHGATE MANOR HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Apr 06, 2016
    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 Number02962010
    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