WHITBREAD HOTELS (MANAGEMENT) LIMITED

WHITBREAD HOTELS (MANAGEMENT) LIMITED

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

    Company NameWHITBREAD HOTELS (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02665640
    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 HOTELS (MANAGEMENT) LIMITED?

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

    Where is WHITBREAD HOTELS (MANAGEMENT) LIMITED located?

    Registered Office Address
    Houghton Hall Business Park
    Whitbread Court, Porz Avenue,
    LU5 5XE Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITBREAD HOTELS (MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTT'S HOTELS (MANAGEMENT) LIMITEDAug 03, 1993Aug 03, 1993
    SCOTT'S HOTELS LIMITEDJan 13, 1992Jan 13, 1992
    METROCOURT LIMITEDNov 25, 1991Nov 25, 1991

    What are the latest accounts for WHITBREAD HOTELS (MANAGEMENT) 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 HOTELS (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2026
    Next Confirmation Statement DueDec 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2025
    OverdueNo

    What are the latest filings for WHITBREAD HOTELS (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 25, 2021 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 Nov 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    6 pagesCS01

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

    1 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 50,002
    • Capital: USD 1
    SH01

    Appointment of Daren Clive Lowry as a director on Nov 12, 2015

    3 pagesAP01

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

    3 pagesAP02

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

    3 pagesAP02

    Who are the officers of WHITBREAD HOTELS (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBREAD SECRETARIES LIMITED
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Secretary
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    England
    Identification TypeUK Limited Company
    Registration Number00204214
    197001710001
    LOWRY, Daren Clive
    Houghton Hall Business Park
    Whitbread Court, Porz Avenue,
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Houghton Hall Business Park
    Whitbread Court, Porz Avenue,
    LU5 5XE Dunstable
    Bedfordshire
    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
    CALDER, Kathryn Ann
    116 Castlefield Avenue
    Toronto Ontario
    FOREIGN Canada
    Secretary
    116 Castlefield Avenue
    Toronto Ontario
    FOREIGN Canada
    British41074480001
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    British31440290005
    LOWRY, Daren Clive
    Houghton Hall Business Park
    Whitbread Court, Porz Avenue,
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Houghton Hall Business Park
    Whitbread Court, Porz Avenue,
    LU5 5XE Dunstable
    Bedfordshire
    British87044470002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    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
    WHITTAKER, Charles
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Secretary
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British70422310001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BARRATT, Simon Charles
    Houghton Hall Business Park
    Whitbread Court, Porz Avenue,
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Houghton Hall Business Park
    Whitbread Court, Porz Avenue,
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish14044440005
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritish44556020003
    FAIRHURST, Russell William
    Flat 1 Elaine Court
    123 Haverstock Hill
    NW3 4RT London
    Director
    Flat 1 Elaine Court
    123 Haverstock Hill
    NW3 4RT London
    British44556020002
    HUBRECHT, Jean-Henri Van Lanschot, Deputy Managing Director
    Seedlings
    HP9 2TF Jordans
    Buckinghamshire
    Director
    Seedlings
    HP9 2TF Jordans
    Buckinghamshire
    Dutch63934990001
    LACEY, John Stewart
    21 Lauderdale Drive
    Willowdale
    Ontario M2l 4a0
    Canada
    Director
    21 Lauderdale Drive
    Willowdale
    Ontario M2l 4a0
    Canada
    Canadian22383560001
    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
    RISLEY, Angela Susan
    Firtree House 4 The Green
    Park Lane Old Knebworth
    SG3 6QN Knebworth
    Hertfordshire
    Director
    Firtree House 4 The Green
    Park Lane Old Knebworth
    SG3 6QN Knebworth
    Hertfordshire
    British62241610001
    RUTHERFORD, Catherine Bridget
    12 Watling Knoll
    WD7 7HW Radlett
    Hertfordshire
    Director
    12 Watling Knoll
    WD7 7HW Radlett
    Hertfordshire
    British44556060001
    SIMPSON, James Boyd
    9 Alpha Avenue
    FOREIGN Toronto
    Ontario
    Canada
    Director
    9 Alpha Avenue
    FOREIGN Toronto
    Ontario
    Canada
    Canadian17054680001
    TERNOFSKY, Friedrich Ludwig Rudolf
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    Director
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    United KingdomAustrian11820520001
    WHITTAKER, Charles
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Director
    21 Saint Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British70422310001
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritish244099870001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001

    Who are the persons with significant control of WHITBREAD HOTELS (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitbread Nominees Limited
    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
    Legal AuthorityCompanies Act 2006
    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