Sprowston Manor Hotel Limited PORZ AVENUE,, DUNSTABLE


Sprowston Manor Hotel started in year 1987 as Private Limited Company with registration number 02158432. The Sprowston Manor Hotel company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Porz Avenue,, Dunstable at Whitbread Court. Postal code: LU5 5XE. Since 1994/10/18 Sprowston Manor Hotel Limited is no longer carrying the name Sprowston Hall Hotel.

The firm has one director. Daren L., appointed on 13 August 2010. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sprowston Manor Hotel Limited Address / Contact

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

Company Information / Profile

Registration Number 02158432
Date of Incorporation Thu, 27th Aug 1987
Industry Non-trading company
End of financial Year 1st March
Company age 37 years old
Account next due date Fri, 1st Dec 2023 (157 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Daren L.

Position: Director

Appointed: 13 August 2010

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 04 May 2004

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2004

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 04 May 2004

Stuart W.

Position: Secretary

Appointed: 30 January 2004

Resigned: 04 May 2004

Daren L.

Position: Secretary

Appointed: 22 January 2003

Resigned: 04 May 2004

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 04 May 2004

Maria B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 25 September 2002

Elizabeth T.

Position: Secretary

Appointed: 26 May 2000

Resigned: 30 January 2004

Simon B.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Christopher W.

Position: Director

Appointed: 22 February 2000

Resigned: 04 May 2004

Mark H.

Position: Secretary

Appointed: 05 July 1999

Resigned: 26 May 2000

Timothy W.

Position: Director

Appointed: 09 June 1999

Resigned: 22 February 2000

Christopher S.

Position: Director

Appointed: 14 April 1998

Resigned: 22 February 2000

Neal G.

Position: Director

Appointed: 14 April 1998

Resigned: 02 February 1999

Christopher S.

Position: Secretary

Appointed: 14 April 1998

Resigned: 05 July 1999

Kenneth S.

Position: Director

Appointed: 08 June 1991

Resigned: 14 April 1998

Timothy S.

Position: Director

Appointed: 08 June 1991

Resigned: 14 April 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Small & Co.limited from Dunstable, England. The abovementioned PSC is classified 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.

Small & Co.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 02962010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sprowston Hall Hotel October 18, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/02
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements