WHITBREAD HOTEL (BOURNEMOUTH) LIMITED
Overview
| Company Name | WHITBREAD HOTEL (BOURNEMOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02273817 |
| 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 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 Address | No |
What were the previous names of WHITBREAD HOTEL (BOURNEMOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHCLIFF HOTEL (BOURNEMOUTH) LIMITED | Jul 27, 1988 | Jul 27, 1988 |
| LEVELTOTAL LIMITED | Jul 04, 1988 | Jul 04, 1988 |
What are the latest accounts for WHITBREAD HOTEL (BOURNEMOUTH) 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 WHITBREAD HOTEL (BOURNEMOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2026 |
| Overdue | No |
What are the latest filings for WHITBREAD HOTEL (BOURNEMOUTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2025 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2021 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 27, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Russell William Fairhurst as a director on Nov 12, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Charles Barratt as a director on Nov 12, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Whitbread Directors 2 Limited as a director on Nov 12, 2015 | 3 pages | AP02 | ||||||||||
Appointment of Whitbread Directors 1 Limited as a director on Nov 12, 2015 | 3 pages | AP02 | ||||||||||
Who are the officers of WHITBREAD HOTEL (BOURNEMOUTH) 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 | |||||||||||
| LOWRY, Daren Clive | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | United Kingdom | British | 87044470002 | |||||||||
| WHITBREAD DIRECTORS 1 LIMITED | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 164111250001 | ||||||||||
| WHITBREAD DIRECTORS 2 LIMITED | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 197001670001 | ||||||||||
| 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 | 79a Clayton Road KT9 1NQ Chessington Surrey | British | 87266990002 | ||||||||||
| PETERSHILL SECRETARIES LIMITED | Secretary | 12 Plumtree Court EC4A 4HT London | 73247550001 | |||||||||||
| WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread House Park Street West LU1 3BG Luton Bedfordshire | 98055460002 | |||||||||||
| BARRATT, Simon Charles | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 14044440005 | |||||||||
| BARRATT, Simon Charles | Director | The Farmyard Pearson's Green Road TN12 7DE Brenchley Kent | England | British | 14044440005 | |||||||||
| CATESBY, William Peter | Director | Badgers Green 10 West End Sedgefield TS21 2BS Stockton On Tees Cleveland | British | 8709370001 | ||||||||||
| CLARKE, Michael Allan | Director | Eagle Lodge Stinsford DT2 8PR Dorchester Dorset | United Kingdom | British | 4764430001 | |||||||||
| COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | 195706280001 | |||||||||
| DAVIS, Michael Edgar Drew | Director | 1 Sydney Buildings BA2 6BZ Bath Avon | England | British | 5281650002 | |||||||||
| FAIRHURST, Russell William | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable | England | British | 44556020003 | |||||||||
| FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | 44556020003 | |||||||||
| GAREY, Philip Nicholas | Director | 27 Rossett Avenue HG2 9NA Harrogate North Yorkshire | British | 8709390001 | ||||||||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||||||
| JONES, Andrea Mary | Director | 26 Theberton Street N1 0QX London | United Kingdom | British | 105349390001 | |||||||||
| KAY, George | Director | 38 Forest Gate Road Sandford DH20 7BX Wareham Dorset | British | 32185000001 | ||||||||||
| 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 | ||||||||||
| POPE, Jeremy James Richard | Director | Field Cottage West Compton Maiden Newton DT2 0EY Dorchester Dorset | England | British | 3467670001 | |||||||||
| REED, Malcolm Edward | Director | Clough Cottage Cathill Penistone S30 7JB Sheffield South Yorkshire | British | 23799130001 | ||||||||||
| TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | 215884620001 | |||||||||
| THWAITES, Timothy Osborne | Director | Beeches Farmhouse Parmoor Frieth RG9 6NH Henley On Thames Oxfordshire | British | 5708310001 | ||||||||||
| WALKER, Timothy Graham | Director | 17 Blaidwood Drive DH1 3TD Durham County Durham | British | 393410001 | ||||||||||
| WILKINS, Christopher James | Director | Highfields House Gills Hill Lane WD7 8DB Radlett Hertfordshire | England | British | 33979160003 | |||||||||
| WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | 244099870001 | |||||||||
| WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | 244099870001 | |||||||||
| WHITBREAD DIRECTORS 1 LIMITED | Director | Whitbread House Park Street West LU1 3BG Luton Bedfordshire | 98055530002 |
Who are the persons with significant control of WHITBREAD HOTEL (BOURNEMOUTH) 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