RESPOTEL LIMITED
Overview
Company Name | RESPOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02774357 |
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 RESPOTEL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RESPOTEL LIMITED located?
Registered Office Address | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RESPOTEL LIMITED?
Company Name | From | Until |
---|---|---|
GIANTGAIN LIMITED | Dec 17, 1992 | Dec 17, 1992 |
What are the latest accounts for RESPOTEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 01, 2025 |
Next Accounts Due On | Dec 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for RESPOTEL LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for RESPOTEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 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 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 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 24, 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 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 24, 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 24, 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 24, 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 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2016 | 1 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daren Clive Lowry as a secretary on Nov 12, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Russell William Fairhurst as a secretary on Nov 12, 2015 | 2 pages | TM02 | ||||||||||
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 Secretaries Limited as a secretary on Nov 12, 2015 | 3 pages | AP04 | ||||||||||
Who are the officers of RESPOTEL 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 | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Company Secretary | 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 | ||||||||||
FAIRHURST, Russell William | Secretary | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | British | 44556020003 | ||||||||||
HODGSON, Mark Ian | Secretary | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | 47806960001 | ||||||||||
LOWRY, Daren Clive | Secretary | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | British | 87044470002 | ||||||||||
STOREY, Christopher James | Secretary | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | Company Secretary | 1431400001 | |||||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARRATT, Simon Charles | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | Solicitor | 14044440005 | ||||||||
FAIRHURST, Russell William | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | Solicitor | 44556020003 | ||||||||
GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | Finance Director | 79300420001 | ||||||||
HODGSON, Mark Ian | Director | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | Solicitor | 47806960001 | |||||||||
LAMBERT, Steven Peter | Director | 14 Holborn Close Jersey Farm AL4 9YG St Albans Hertfordshire | British | Finance & Systems Director | 52786880002 | |||||||||
PARKER, Alan Charles | Director | Wayfarers Lake Road Wentworth GU25 4QW Virginia Water Surrey | United Kingdom | British | Md Whitbread Hotel Company | 36959900001 | ||||||||
PARKER, Robert William | Director | 41 Tortoiseshell Way HP4 1TB Berkhamstead Herts | British | Accountant | 61595060002 | |||||||||
STOREY, Christopher James | Director | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | Company Secretary | 1431400001 | |||||||||
WALKER, Timothy Graham | Director | Church Farm Great Meadow IM9 4EB Castletown Isle Of Man | United Kingdom | British | Company Director | 49611060001 | ||||||||
WALKER, Timothy Graham | Director | 17 Blaidwood Drive DH1 3TD Durham County Durham | British | Financial Director | 393410001 | |||||||||
WINDLE, Graham | Director | 22 Churchill Road AL1 4HQ St Albans Hertfordshire | England | British | Business Executive | 244099870001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RESPOTEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whitbread Hotel Company 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