ELM HOTEL HOLDINGS LIMITED
Overview
Company Name | ELM HOTEL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04429036 |
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 ELM HOTEL HOLDINGS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ELM HOTEL HOLDINGS LIMITED located?
Registered Office Address | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELM HOTEL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PREMIER INN HOLDINGS LIMITED | Dec 03, 2007 | Dec 03, 2007 |
PILOT HOTELS LIMITED | Jun 27, 2002 | Jun 27, 2002 |
BPE 157 LIMITED | May 01, 2002 | May 01, 2002 |
What are the latest accounts for ELM HOTEL HOLDINGS 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 ELM HOTEL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for ELM HOTEL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Ross Greener as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Richard Levere as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Yates as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 17 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Yates as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Edward Jones as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 02, 2023 | 16 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 03, 2022 | 16 pages | AA | ||
legacy | 108 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Daniel Richard Levere as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hemantkumar Kiribhai Patel as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Who are the officers of ELM HOTEL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOWRY, Daren Clive | Secretary | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | British | 87044470002 | ||||||
EWINS, Simon David | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Director | 218086260001 | ||||
GREENER, Ross | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | Finance Director | 331279720001 | ||||
THOMAS HATHAWAY, Alexandra Clare | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | General Counsel | 310618350001 | ||||
GOODE, Kim Michael | Secretary | 29 Saint Georges Road GL50 3DU Cheltenham Gloucestershire | British | 73995760001 | ||||||
METCALF, Nicola Jane | Secretary | Flat 1 25 Kings Road HG1 5JY Harrogate North Yorkshire | British | 73359340001 | ||||||
ROBERTS, Peter William Denby | Secretary | The Hutts Hutts Lane, Grewelthorpe HG4 3DA Ripon | British | Director | 106538510001 | |||||
BUSS, Brenda Mary | Director | School House Main Street LS24 8DB Healaugh North Yorks | United Kingdom | British | Accountant | 100114560001 | ||||
DEMPSEY, Patrick Joseph Anthony | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | Managing Director | 100598030001 | ||||
DUKES, Paul | Director | 34 Monmouth Street Topsham EX3 0AJ Exeter Devon | United Kingdom | British | Director | 76027630004 | ||||
ELLIOT, Colin David | Director | 54 Queens Grove NW8 6EN London | British | Company Director | 84492240002 | |||||
FLAUM, Paul Charles | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Director | 97797290002 | ||||
FLAUM, Paul Charles | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Chief Operating Officer | 97797290002 | ||||
FORREST, John Joseph | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | Director | 204618050002 | ||||
GARFIELD, Iain Andrew | Director | 2 Wheatsheaf Drive Bishop's Cleeve GL52 7YS Cheltenham Gloucestershire | England | British | Solicitor | 155283300001 | ||||
HERRING, Stephen Geoffrey | Director | 22 Fairfax Avenue Didsbury M20 6AJ Manchester | England | British | Accountant | 79044240002 | ||||
JONES, Simon Edward | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Managing Director Premier Inn Uk | 201568280001 | ||||
LAKE, Trevor Rex | Director | Roseneath Greenroyd Avenue, Skircoat Green HX3 0JN Halifax West Yorkshire | British | Operations Manager | 102063590001 | |||||
LEVERE, Daniel Richard | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | Uk Finance Director | 295884550001 | ||||
MISTRY, Bhavesh | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Finance Director | 139729660003 | ||||
MITCHELL, Stephen David | Director | 6 Augusta Avenue Collingtree Park NN4 0XP Northampton Northants | England | British | Financial Accountant | 95336510001 | ||||
PATEL, Hemantkumar Kiritbhai | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Pi&R Finance Director | 193402160001 | ||||
PELLINGTON, Andrew David | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | Director | 191886610001 | ||||
ROBERTS, Peter William Denby | Director | The Hutts Hutts Lane, Grewelthorpe HG4 3DA Ripon | England | British | Leisure Consultant | 106538510001 | ||||
SCURRAH, Brian William | Director | Wet Earth Green Pendlebury M27 8AL Manchester 11 | England | British | Construction Manager | 126400930002 | ||||
SILVER, Andrew Ian | Director | 31 Kingswood Avenue High West Jesmond NE2 3NS Newcastle Upon Tyne Tyne & Wear | British | Sales & Marketing Director | 89885720001 | |||||
YATES, Matthew | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | General Counsel | 190432680002 |
Who are the persons with significant control of ELM HOTEL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Premier Inn Hotels Limited | Apr 06, 2016 | Porz Avenue LU5 5XE Dunstable Whitbread Court United Kingdom | 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