WHITBREAD HOTELS (MANAGEMENT) LIMITED
Overview
| Company Name | WHITBREAD HOTELS (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02665640 |
| 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 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 Address | No |
What were the previous names of WHITBREAD HOTELS (MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTT'S HOTELS (MANAGEMENT) LIMITED | Aug 03, 1993 | Aug 03, 1993 |
| SCOTT'S HOTELS LIMITED | Jan 13, 1992 | Jan 13, 1992 |
| METROCOURT LIMITED | Nov 25, 1991 | Nov 25, 1991 |
What are the latest accounts for WHITBREAD HOTELS (MANAGEMENT) 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 HOTELS (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for WHITBREAD HOTELS (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2025 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 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 Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Daren Clive Lowry as a director on Nov 12, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Whitbread Directors 1 Limited as a director on Nov 12, 2015 | 3 pages | AP02 | ||||||||||
Appointment of Whitbread Directors 2 Limited as a director on Nov 12, 2015 | 3 pages | AP02 | ||||||||||
Who are the officers of WHITBREAD HOTELS (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHITBREAD SECRETARIES LIMITED | Secretary | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 197001710001 | ||||||||||
| LOWRY, Daren Clive | Director | Houghton Hall Business Park Whitbread Court, Porz Avenue, LU5 5XE Dunstable Bedfordshire | 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 | ||||||||||
| CALDER, Kathryn Ann | Secretary | 116 Castlefield Avenue Toronto Ontario FOREIGN Canada | British | 41074480001 | ||||||||||
| FENTON, Nicola Jane | Secretary | Flat 1 56 Rosslyn Hill NW3 1ND Hampstead London | British | 31440290005 | ||||||||||
| LOWRY, Daren Clive | Secretary | Houghton Hall Business Park Whitbread Court, Porz Avenue, LU5 5XE Dunstable Bedfordshire | British | 87044470002 | ||||||||||
| PALMER, Steven Mark | Secretary | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | British | 63240980001 | ||||||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||||||
| WEEKS, Stuart William | Secretary | 4 Tellisford KT10 8AE Esher Surrey | British | 87266990003 | ||||||||||
| WHITTAKER, Charles | Secretary | 21 Saint Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 70422310001 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
| BARRATT, Simon Charles | Director | Houghton Hall Business Park Whitbread Court, Porz Avenue, LU5 5XE Dunstable Bedfordshire | England | British | 14044440005 | |||||||||
| FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | 44556020003 | |||||||||
| FAIRHURST, Russell William | Director | Flat 1 Elaine Court 123 Haverstock Hill NW3 4RT London | British | 44556020002 | ||||||||||
| HUBRECHT, Jean-Henri Van Lanschot, Deputy Managing Director | Director | Seedlings HP9 2TF Jordans Buckinghamshire | Dutch | 63934990001 | ||||||||||
| LACEY, John Stewart | Director | 21 Lauderdale Drive Willowdale Ontario M2l 4a0 Canada | Canadian | 22383560001 | ||||||||||
| 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 | ||||||||||
| RISLEY, Angela Susan | Director | Firtree House 4 The Green Park Lane Old Knebworth SG3 6QN Knebworth Hertfordshire | British | 62241610001 | ||||||||||
| RUTHERFORD, Catherine Bridget | Director | 12 Watling Knoll WD7 7HW Radlett Hertfordshire | British | 44556060001 | ||||||||||
| SIMPSON, James Boyd | Director | 9 Alpha Avenue FOREIGN Toronto Ontario Canada | Canadian | 17054680001 | ||||||||||
| TERNOFSKY, Friedrich Ludwig Rudolf | Director | Kawartha Lodge Oak Grange Road West Clandon GU4 7UD Guildford Surrey | United Kingdom | Austrian | 11820520001 | |||||||||
| WHITTAKER, Charles | Director | 21 Saint Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 70422310001 | ||||||||||
| WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | 244099870001 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 | |||||||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 |
Who are the persons with significant control of WHITBREAD HOTELS (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Whitbread Nominees Limited | Apr 06, 2016 | 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