WHITBREAD HOTEL (BOURNEMOUTH) LIMITED

WHITBREAD HOTEL (BOURNEMOUTH) LIMITED

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

    Company NameWHITBREAD HOTEL (BOURNEMOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02273817
    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 WHITBREAD HOTEL (BOURNEMOUTH) LIMITED?

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

    Where is WHITBREAD HOTEL (BOURNEMOUTH) 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 WHITBREAD HOTEL (BOURNEMOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHCLIFF HOTEL (BOURNEMOUTH) LIMITEDJul 27, 1988Jul 27, 1988
    LEVELTOTAL LIMITEDJul 04, 1988Jul 04, 1988

    What are the latest accounts for WHITBREAD HOTEL (BOURNEMOUTH) 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 WHITBREAD HOTEL (BOURNEMOUTH) LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

    What are the latest filings for WHITBREAD HOTEL (BOURNEMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

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

    1 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Russell William Fairhurst as a director on Nov 12, 2015

    2 pagesTM01

    Termination of appointment of Simon Charles Barratt as a director on Nov 12, 2015

    2 pagesTM01

    Appointment of Whitbread Directors 2 Limited as a director on Nov 12, 2015

    3 pagesAP02

    Appointment of Whitbread Directors 1 Limited as a director on Nov 12, 2015

    3 pagesAP02

    Who are the officers of WHITBREAD HOTEL (BOURNEMOUTH) 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
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number278140
    164111250001
    WHITBREAD DIRECTORS 2 LIMITED
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number520719
    197001670001
    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
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    Secretary
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    British87266990002
    PETERSHILL SECRETARIES LIMITED
    12 Plumtree Court
    EC4A 4HT London
    Secretary
    12 Plumtree Court
    EC4A 4HT London
    73247550001
    WHITBREAD SECRETARIES LIMITED
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    Secretary
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    98055460002
    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
    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
    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
    CLARKE, Michael Allan
    Eagle Lodge
    Stinsford
    DT2 8PR Dorchester
    Dorset
    Director
    Eagle Lodge
    Stinsford
    DT2 8PR Dorchester
    Dorset
    United KingdomBritish4764430001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritish195706280001
    DAVIS, Michael Edgar Drew
    1 Sydney Buildings
    BA2 6BZ Bath
    Avon
    Director
    1 Sydney Buildings
    BA2 6BZ Bath
    Avon
    EnglandBritish5281650002
    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
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritish44556020003
    GAREY, Philip Nicholas
    27 Rossett Avenue
    HG2 9NA Harrogate
    North Yorkshire
    Director
    27 Rossett Avenue
    HG2 9NA Harrogate
    North Yorkshire
    British8709390001
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    JONES, Andrea Mary
    26 Theberton Street
    N1 0QX London
    Director
    26 Theberton Street
    N1 0QX London
    United KingdomBritish105349390001
    KAY, George
    38 Forest Gate Road
    Sandford
    DH20 7BX Wareham
    Dorset
    Director
    38 Forest Gate Road
    Sandford
    DH20 7BX Wareham
    Dorset
    British32185000001
    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
    POPE, Jeremy James Richard
    Field Cottage West Compton
    Maiden Newton
    DT2 0EY Dorchester
    Dorset
    Director
    Field Cottage West Compton
    Maiden Newton
    DT2 0EY Dorchester
    Dorset
    EnglandBritish3467670001
    REED, Malcolm Edward
    Clough Cottage Cathill
    Penistone
    S30 7JB Sheffield
    South Yorkshire
    Director
    Clough Cottage Cathill
    Penistone
    S30 7JB Sheffield
    South Yorkshire
    British23799130001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    THWAITES, Timothy Osborne
    Beeches Farmhouse Parmoor
    Frieth
    RG9 6NH Henley On Thames
    Oxfordshire
    Director
    Beeches Farmhouse Parmoor
    Frieth
    RG9 6NH Henley On Thames
    Oxfordshire
    British5708310001
    WALKER, Timothy Graham
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    Director
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    British393410001
    WILKINS, Christopher James
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    Director
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    EnglandBritish33979160003
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritish244099870001
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritish244099870001
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    Director
    Whitbread House
    Park Street West
    LU1 3BG Luton
    Bedfordshire
    98055530002

    Who are the persons with significant control of WHITBREAD HOTEL (BOURNEMOUTH) 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