Premier Inn Limited DUNSTABLE


Premier Inn started in year 2007 as Private Limited Company with registration number 06190411. The Premier Inn company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dunstable at Whitbread Court Houghton Hall. Postal code: LU5 5XE. Since June 25, 2007 Premier Inn Limited is no longer carrying the name Premier Hotel Properties.

The company has one director. Daren L., appointed on 26 January 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Inn Limited Address / Contact

Office Address Whitbread Court Houghton Hall
Office Address2 Business Park Porz Avenue
Town Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06190411
Date of Incorporation Wed, 28th Mar 2007
Industry Non-trading company
End of financial Year 1st March
Company age 17 years old
Account next due date Fri, 1st Dec 2023 (174 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Daren L.

Position: Director

Appointed: 26 January 2017

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2017

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 26 January 2017

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 26 January 2017

Simon J.

Position: Director

Appointed: 14 August 2015

Resigned: 26 January 2017

Paul F.

Position: Director

Appointed: 26 January 2015

Resigned: 30 September 2016

Bhavesh M.

Position: Director

Appointed: 25 March 2013

Resigned: 26 January 2017

John F.

Position: Director

Appointed: 22 July 2011

Resigned: 06 July 2015

Andrew P.

Position: Director

Appointed: 14 March 2008

Resigned: 25 March 2013

Colin E.

Position: Director

Appointed: 10 September 2007

Resigned: 14 March 2008

Daren L.

Position: Secretary

Appointed: 10 September 2007

Resigned: 26 January 2017

Patrick D.

Position: Director

Appointed: 10 September 2007

Resigned: 26 January 2015

Paul F.

Position: Director

Appointed: 10 September 2007

Resigned: 22 July 2011

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 28 March 2007

Resigned: 10 September 2007

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 28 March 2007

Resigned: 10 September 2007

Russell F.

Position: Secretary

Appointed: 28 March 2007

Resigned: 26 January 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Whitbread Pub Restaurants Business Limited from Dunstable, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitbread Pub Restaurants Business Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6190467
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Premier Hotel Properties June 25, 2007

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to March 2, 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements