BELGRAVE HOTEL LTD.
Overview
Company Name | BELGRAVE HOTEL LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03592568 |
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 BELGRAVE HOTEL LTD.?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is BELGRAVE HOTEL LTD. 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 BELGRAVE HOTEL LTD.?
Company Name | From | Until |
---|---|---|
TORQUAY HOLIDAY HOTELS LTD. | Jul 03, 1998 | Jul 03, 1998 |
What are the latest accounts for BELGRAVE HOTEL LTD.?
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 BELGRAVE HOTEL LTD.?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for BELGRAVE HOTEL LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 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 Jun 30, 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 Jun 30, 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 Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 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 Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 24 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 26, 2015 | 1 pages | AA | ||||||||||
Appointment of Daren Clive Lowry as a director on May 15, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Russell William Fairhurst as a secretary on May 15, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Daren Clive Lowry as a secretary on May 15, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Whitbread Directors 2 Limited as a director on May 15, 2015 | 3 pages | AP02 | ||||||||||
Who are the officers of BELGRAVE HOTEL LTD.?
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 Port Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 199182920001 | ||||||||||
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 Port 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 | ||||||||||
FAIRHURST, Russell William | Secretary | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | British | 44556020003 | ||||||||||
LOWRY, Daren Clive | Secretary | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | British | 87044470002 | ||||||||||
SMITH, Carol | Secretary | Ocean Pines 24a Mead Road TQ2 6TF Torquay | British | Hotelier | 59096200004 | |||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
DEMPSEY, Patrick Joseph Anthony | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | Director | 100598030001 | ||||||||
EDWARDS, Richard Grahame | Director | 61 High Street NN12 7NA Paulerspury Northamptonshire | British | Director | 127844040001 | |||||||||
FLAUM, Paul Charles | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Director | 97797290002 | ||||||||
FLAUM, Paul Charles | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Chief Operating Officer | 97797290002 | ||||||||
FORREST, John Joseph | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | Director | 204618050002 | ||||||||
FOWLER, James Dominic | Director | 16 Lindfield Road Ealing W5 1QR London | British | Director | 92064690002 | |||||||||
MISTRY, Bhavesh | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British And Canadian | Finance Director | 139729660002 | ||||||||
PELLINGTON, Andrew David | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Director | 191886610001 | ||||||||
PHILLIPS, Mark Randall | Director | Scotts Cottage Scots Lane MK18 2HX Adstock Buckinghamshire | United Kingdom | British | Director | 80508130001 | ||||||||
SMITH, Carol | Director | Ocean Pines 24a Mead Road TQ2 6TF Torquay | British | Hotelier | 59096200004 | |||||||||
SMITH, Robert Wilson | Director | Summer Place Peak Tor Avenue TQ1 2DS Torquay Devon | United Kingdom | British | Hotelier | 84936510001 |
Who are the persons with significant control of BELGRAVE HOTEL LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whitbread Group Plc | Apr 06, 2016 | Porz Avenue LU5 5XE Dunstable Whitbread Court | 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