Company number 02241423
Status Active
Incorporation Date 7 April 1988
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, LU5 5XE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and seventy-five events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 19 September 2016 with updates; Auditor's resignation. The most likely internet sites of BROUGHTON PARK HOTEL LIMITED are www.broughtonparkhotel.co.uk, and www.broughton-park-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Broughton Park Hotel Limited is a Private Limited Company.
The company registration number is 02241423. Broughton Park Hotel Limited has been working since 07 April 1988.
The present status of the company is Active. The registered address of Broughton Park Hotel Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FAIRHURST, Russell William has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary PETERSHILL SECRETARIES LIMITED has been resigned. Secretary WHITBREAD SECRETARIES LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director BARRATT, Simon Charles has been resigned. Director COUGHTRIE, John Alan has been resigned. Director FAIRHURST, Russell William has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director HEALY, John has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director WILKINS, Christopher James has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. Director WHITBREAD DIRECTORS 1 LIMITED has been resigned. Director WHITBREAD DIRECTORS 2 LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 29 August 2006
Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 12 November 2015
Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 12 November 2015
Resigned Directors
Secretary
PETERSHILL SECRETARIES LIMITED
Resigned: 29 August 2006
Appointed Date: 14 July 2005
Secretary
WHITBREAD SECRETARIES LIMITED
Resigned: 14 July 2005
Appointed Date: 15 February 2005
Director
HEALY, John
Resigned: 08 May 2006
Appointed Date: 15 July 2005
66 years old
Director
WHITBREAD DIRECTORS 1 LIMITED
Resigned: 14 July 2005
Appointed Date: 15 February 2005
Director
WHITBREAD DIRECTORS 2 LIMITED
Resigned: 14 July 2005
Appointed Date: 15 February 2005
Persons With Significant Control
Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Whitbread Guarantee Company Two Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BROUGHTON PARK HOTEL LIMITED Events
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
06 Oct 2016
Confirmation statement made on 19 September 2016 with updates
16 Aug 2016
Auditor's resignation
31 Dec 2015
Appointment of Whitbread Directors 2 Limited as a director on 12 November 2015
31 Dec 2015
Appointment of Whitbread Directors 1 Limited as a director on 12 November 2015
...
... and 165 more events
26 Apr 1988
Registered office changed on 26/04/88 from: 2 baches street london N1 6UB
26 Apr 1988
Director resigned;new director appointed
26 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Apr 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Apr 1988
Incorporation
14 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied
on 10 March 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: F/H property t/no LA422514 k/a preston marriott hotel.
14 July 2005
Debenture with floating charge
Delivered: 18 July 2005
Status: Satisfied
on 10 July 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: The property k/a 1) aberdeen (unregistered) 2) bexleyheath…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied
on 10 March 2011
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: F/H property under t/no LA422514 k/a preston marriott…
5 May 2005
Debenture with floatng charge
Delivered: 13 May 2005
Status: Satisfied
on 10 July 2006
Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties
Description: By way of first legal mortgage the mortgaged property being…
14 November 2000
The tenth supplemental trust deed between the (1) company (2) swallow group PLC (3) forest of arden golf & country club limited (4) country club hotels limited (5) breadsall priory limited (6) priory leisure limited (7) meon valley golf and country club limited (8) st pierre golf and country club limited and (9) the chargee
Delivered: 14 November 2000
Status: Satisfied
on 29 April 2005
Persons entitled: The Prudential Assurance Company Limited (The "Trustees ")
Description: Each of the companies charge as beneficial holders in…