SWIFT HOTELS (1995) LIMITED

SWIFT HOTELS (1995) LIMITED

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

    Company NameSWIFT HOTELS (1995) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03082912
    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 SWIFT HOTELS (1995) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SWIFT HOTELS (1995) LIMITED located?

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

    What were the previous names of SWIFT HOTELS (1995) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALLOW HOTELS (1995) LIMITEDSep 14, 1995Sep 14, 1995
    ARTFULNATURE LIMITEDJul 24, 1995Jul 24, 1995

    What are the latest accounts for SWIFT HOTELS (1995) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2025
    Next Accounts Due OnDec 01, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for SWIFT HOTELS (1995) LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for SWIFT HOTELS (1995) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesAA

    Confirmation statement made on Jul 24, 2016 with updates

    20 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2015

    1 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 27, 2014

    3 pagesAA

    Annual return made up to Jul 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    3 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Who are the officers of SWIFT HOTELS (1995) 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
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue, Dunstable
    Bedfordshire
    United KingdomBritishCompany Secretary87044470002
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055530004
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98084330003
    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
    BritishCompany Secretary47806960001
    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
    BritishCompany Director1431400001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritishSolicitor14044440005
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritishSolicitor44556020003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritishFinance Director79300420001
    PARKER, Alan Charles
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    Director
    Wayfarers Lake Road
    Wentworth
    GU25 4QW Virginia Water
    Surrey
    United KingdomBritishMd Whitbread Hotel Company36959900001
    PARKER, Robert William
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    Director
    41 Tortoiseshell Way
    HP4 1TB Berkhamstead
    Herts
    BritishAccountant61595060002
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Director
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    BritishCompany Director1431400001
    WALKER, Timothy Graham
    Church Farm
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    Director
    Church Farm
    Great Meadow
    IM9 4EB Castletown
    Isle Of Man
    United KingdomBritishCompany Director49611060001
    WALKER, Timothy Graham
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    Director
    17 Blaidwood Drive
    DH1 3TD Durham
    County Durham
    BritishFinancial Director393410001
    WILKINS, Christopher James
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    Director
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    EnglandBritishFinance Director33979160003
    WINDLE, Graham
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    22 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritishBusiness Executive244099870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SWIFT HOTELS (1995) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Port Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    Apr 06, 2016
    Port Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number224163
    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