LUXURY HOTEL PARTNERS LTD.
Overview
| Company Name | LUXURY HOTEL PARTNERS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04215017 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUXURY HOTEL PARTNERS LTD.?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LUXURY HOTEL PARTNERS LTD. located?
| Registered Office Address | 7 Howick Place SW1P 1BB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUXURY HOTEL PARTNERS LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LUXURY HOTEL PARTNERS LTD.?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for LUXURY HOTEL PARTNERS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Justyn Thomas Donald Herbert as a secretary on Nov 12, 2025 | 1 pages | TM02 | ||
Appointment of Patrick Jamys Capelen as a secretary on Nov 12, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Shamoon on Sep 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Shamoon on Jun 20, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with updates | 5 pages | CS01 | ||
Appointment of Suren Theivendram as a director on Mar 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Keith Grant Edwards as a director on Mar 20, 2024 | 2 pages | AP01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Notification of Richard Michael Baldock as a person with significant control on Dec 31, 2023 | 2 pages | PSC01 | ||
Cessation of Small Luxury Hotels of the World Management Limited as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Cessation of Daniel Shamoon as a person with significant control on Aug 01, 2018 | 1 pages | PSC07 | ||
Notification of Small Luxury Hotels of the World Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 12, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Registered office address changed from 3rd Floor Portland House Bressenden Place London SW1E 5BH to 7 Howick Place London SW1P 1BB on Oct 27, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of LUXURY HOTEL PARTNERS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPELEN, Patrick Jamys | Secretary | Howick Place SW1P 1BB London 7 England | 342956290001 | |||||||
| EDWARDS, Keith Grant | Director | Howick Place SW1P 1BB London 7 England | United Kingdom | Australian | 274771850001 | |||||
| LELEU, Shaun | Director | Howick Place SW1P 1BB London 7 England | United Kingdom | English | 197899280001 | |||||
| SHAMOON, Daniel | Director | Howick Place SW1P 1BB London 7 England | Antigua And Barbuda | British | 118398810037 | |||||
| SHAMOON ARAZI, Jennica Sarina | Director | Howick Place SW1P 1BB London 7 England | United Kingdom | British | 114318250001 | |||||
| THEIVENDRAM, Suren | Director | Howick Place SW1P 1BB London 7 England | United Kingdom | British | 320534680001 | |||||
| HERBERT, Justyn Thomas Donald | Secretary | Rowan Road SW16 5JQ London 152 England | 207456120001 | |||||||
| MILLS, Brian Dudley Beynon | Secretary | Hadlow Down Curtains Hill TN22 4DU Hadlow Oast Farm East Sussex England | British | 36502780003 | ||||||
| IGP CORPORATE NOMINEES LTD | Nominee Secretary | 19 Kathleen Road SW11 2JR London | 900015620001 | |||||||
| BOWEN, Martin | Director | 7 Ebbsgrove Loughton MK5 8BD Milton Keynes Buckinghamshire | United Kingdom | British | 45330280002 | |||||
| DICKER, Thomas | Director | St. James's Street SW1A 1PH London 73 England | United Kingdom | German | 141310360001 | |||||
| DICKER, Thomas | Director | 20 Launceston Place W8 5RL London | German | 70155230001 | ||||||
| GREENHALGH, Jeremy Baron | Director | 12 Hereford Square SW7 4TS London | England | British | 38412350001 | |||||
| KERR, Paul Jonathan | Director | Deblins Green The Village, Ewhurst GU6 7PB Cranleigh Surrey | England | British | 16685470005 | |||||
| MILLS, Brian Dudley Beynon | Director | Hadlow Down Curtains Hill TN22 4DU Hadlow Oast Farm East Sussex England | England | British | 36502780003 | |||||
| PAUL, Roy | Director | Headfort Place SW1X 7DH London 40 England | Singapore | Canadian | 187483830001 | |||||
| WARSHAW, Mark Jonathan | Director | 60 Marlborough Place NW8 0PL London | United Kingdom | British | 126983390001 |
Who are the persons with significant control of LUXURY HOTEL PARTNERS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard Michael Baldock | Dec 31, 2023 | 399-401 Strand WC2R 0LT London 4th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Shamoon | Aug 01, 2018 | Howick Place SW1P 1BB London 7 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Small Luxury Hotels Of The World Management Limited | Apr 06, 2016 | 2nd Floor SW1P 1BB London 7 Howick Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0