Background WavePink WaveYellow Wave

WHITBREAD HOTELS (MANAGEMENT) LIMITED (02665640)

WHITBREAD HOTELS (MANAGEMENT) LIMITED (02665640) is an active UK company. incorporated on 25 November 1991. with registered office in Dunstable. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WHITBREAD HOTELS (MANAGEMENT) LIMITED has been registered for 34 years.

Company Number
02665640
Status
active
Type
ltd
Incorporated
25 November 1991
Age
34 years
Address
Houghton Hall Business Park, Dunstable, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBREAD HOTELS (MANAGEMENT) LIMITED

WHITBREAD HOTELS (MANAGEMENT) LIMITED is an active company incorporated on 25 November 1991 with the registered office located in Dunstable. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WHITBREAD HOTELS (MANAGEMENT) LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

02665640

LTD Company

Age

34 Years

Incorporated 25 November 1991

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SCOTT'S HOTELS (MANAGEMENT) LIMITED
From: 3 August 1993To: 8 March 1996
SCOTT'S HOTELS LIMITED
From: 13 January 1992To: 3 August 1993
METROCOURT LIMITED
From: 25 November 1991To: 13 January 1992
Contact
Address

Houghton Hall Business Park Whitbread Court, Porz Avenue, Dunstable, LU5 5XE,

Timeline

6 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
21 December 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
21 December 2015
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
21 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Resolution
24 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
353353
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
12 January 2005
363aAnnual Return
Legacy
16 December 2004
288cChange of Particulars
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
25 November 2003
363aAnnual Return
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363aAnnual Return
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363aAnnual Return
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
5 July 2001
288cChange of Particulars
Legacy
7 February 2001
287Change of Registered Office
Legacy
1 December 2000
363aAnnual Return
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363aAnnual Return
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
11 December 1996
363aAnnual Return
Legacy
28 March 1996
287Change of Registered Office
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
29 December 1995
363aAnnual Return
Legacy
29 December 1995
363(353)363(353)
Legacy
13 December 1995
225(1)225(1)
Legacy
2 October 1995
288288
Legacy
25 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Legacy
22 August 1995
88(2)R88(2)R
Legacy
22 August 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
22 August 1995
MEM/ARTSMEM/ARTS
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
18 November 1994
288288
Legacy
24 August 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
244244
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
22 October 1992
88(2)R88(2)R
Legacy
11 September 1992
287Change of Registered Office
Memorandum Articles
14 January 1992
MEM/ARTSMEM/ARTS
Legacy
14 January 1992
123Notice of Increase in Nominal Capital
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
88(2)R88(2)R
Certificate Change Of Name Company
10 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
224224
Legacy
13 December 1991
287Change of Registered Office
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Incorporation Company
25 November 1991
NEWINCIncorporation