BROUGHTON PARK HOTEL LIMITED - PORZ AVENUE
Company Profile | Company Filings |
Overview
BROUGHTON PARK HOTEL LIMITED is a Private Limited Company from PORZ AVENUE and has the status: Active.
BROUGHTON PARK HOTEL LIMITED was incorporated 36 years ago on 07/04/1988 and has the registered number: 02241423. The accounts status is DORMANT and accounts are next due on 01/12/2024.
BROUGHTON PARK HOTEL LIMITED was incorporated 36 years ago on 07/04/1988 and has the registered number: 02241423. The accounts status is DORMANT and accounts are next due on 01/12/2024.
BROUGHTON PARK HOTEL LIMITED - PORZ AVENUE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 3 | 02/03/2023 | 01/12/2024 |
Registered Office
WHITBREAD COURT
PORZ AVENUE
DUNSTABLE
LU5 5XE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2015-11-12 | CURRENT | ||
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2015-11-12 | CURRENT | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2006-08-29 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2015-11-12 | CURRENT |
MR DESMOND LOUIS MILDMAY TALJAARD | Apr 1961 | British | Director | 2005-07-14 UNTIL 2006-09-15 | RESIGNED |
ELIZABETH ANNE THORPE | Apr 1953 | Secretary | 2002-09-25 UNTIL 2004-01-30 | RESIGNED | |
MARIA RITA BUXTON SMITH | Secretary | 1998-02-13 UNTIL 2002-09-25 | RESIGNED | ||
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Secretary | 2004-01-30 UNTIL 2005-02-15 | RESIGNED |
NICOLA JANE FENTON | Jun 1963 | Secretary | RESIGNED | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2004-01-30 UNTIL 2005-02-15 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2005-07-14 UNTIL 2015-11-12 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2004-09-30 UNTIL 2005-02-15 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2006-09-15 UNTIL 2015-11-12 | RESIGNED |
MR JOHN ALAN COUGHTRIE | Oct 1955 | British | Director | 2005-07-15 UNTIL 2006-05-08 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 1993-01-27 UNTIL 2005-02-15 | RESIGNED |
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2005-02-15 UNTIL 2005-07-14 | RESIGNED | ||
MR CHRISTOPHER JAMES WILKINS | Apr 1946 | British | Director | 2002-01-01 UNTIL 2004-09-30 | RESIGNED |
JOHN HEALY | Jan 1959 | American | Director | 2005-07-15 UNTIL 2006-05-08 | RESIGNED |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | 1995-02-24 UNTIL 2001-12-31 | RESIGNED |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | RESIGNED | |
MICHAEL DAVID HAMPSON | May 1958 | British | Director | RESIGNED | |
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2005-02-15 UNTIL 2005-07-14 | RESIGNED | ||
PETERSHILL SECRETARIES LIMITED | Corporate Secretary | 2005-07-14 UNTIL 2006-08-29 | RESIGNED | ||
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2005-02-15 UNTIL 2005-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whitbread (Condor) Holdings Limited | 2017-01-01 | Dunstable |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Whitbread Group Plc | 2016-04-06 - 2017-01-11 | Dunstable Bedfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Whitbread Guarantee Company Two Ltd | 2016-04-06 - 2017-01-11 | Dunstable Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |