DUNKELD HOUSE HOTEL LLP
Overview
Company Name | DUNKELD HOUSE HOTEL LLP |
---|---|
Company Status | Active |
Legal Form | Limited liability partnership |
Company Number | OC403215 |
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 |
Where is DUNKELD HOUSE HOTEL LLP located?
Registered Office Address | 2nd Floor (East), Carrington House, 126-130 Regent Street W1B 5SE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUNKELD HOUSE HOTEL LLP?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for DUNKELD HOUSE HOTEL LLP?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for DUNKELD HOUSE HOTEL LLP?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 2nd Floor, 10 Bridge Street Bath BA2 4AS England to 2nd Floor (East), Carrington House, 126-130 Regent Street London W1B 5SE on May 19, 2025 | 1 pages | LLAD01 | ||
Satisfaction of charge OC4032150007 in full | 1 pages | LLMR04 | ||
Registration of charge OC4032150008, created on Apr 17, 2025 | 43 pages | LLMR01 | ||
Registration of charge OC4032150007, created on Mar 31, 2025 | 43 pages | LLMR01 | ||
Registration of charge OC4032150006, created on Mar 31, 2025 | 41 pages | LLMR01 | ||
Satisfaction of charge OC4032150005 in full | 1 pages | LLMR04 | ||
Satisfaction of charge OC4032150004 in full | 1 pages | LLMR04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | LLCS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | LLAA01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | LLCS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | LLCS01 | ||
Full accounts made up to Jan 02, 2022 | 29 pages | AA | ||
Registration of charge OC4032150005, created on Jul 14, 2022 | 46 pages | LLMR01 | ||
Registration of charge OC4032150004, created on Jul 14, 2022 | 60 pages | LLMR01 | ||
Change of details for Dunkeld Propco Limited as a person with significant control on Apr 12, 2022 | 2 pages | LLPSC05 | ||
Member's details changed for Dunkeld Propco Limited on Apr 12, 2022 | 1 pages | LLCH02 | ||
Member's details changed for Dunkeld Opco Limited on Apr 12, 2022 | 1 pages | LLCH02 | ||
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 2nd Floor, 10 Bridge Street Bath BA2 4AS on Apr 12, 2022 | 1 pages | LLAD01 | ||
Registered office address changed from C/O Downing Llp 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD on Dec 17, 2021 | 1 pages | LLAD01 | ||
Termination of appointment of Pulford Trading Limited as a member on Dec 15, 2021 | 1 pages | LLTM01 | ||
Who are the officers of DUNKELD HOUSE HOTEL LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUNKELD OPCO LIMITED | LLP Designated Member | Bridge Street BA2 4AS Bath 2nd Floor, 10 England |
| 290649480001 | ||||||||||
DUNKELD PROPCO LIMITED | LLP Designated Member | Bridge Street BA2 4AS Bath 2nd Floor, 10 England |
| 290649150001 | ||||||||||
HAWKSWORTH, James William | LLP Designated Member | 3 Lower Thames Street EC3R 6HD London C/O Downing Llp 6th Floor St Magnus House England | England | 202241030001 | ||||||||||
MCMAHON, Patrick Joseph | LLP Designated Member | 3 Lower Thames Street EC3R 6HD London C/O Downing Llp 6th Floor St Magnus House England | United Kingdom | 206010770001 | ||||||||||
SCHNEGG, Arnold | LLP Designated Member | 3 Lower Thames Street EC3R 6HD London C/O Downing Llp 6th Floor St Magnus House England | England | 122703310001 | ||||||||||
PULFORD TRADING LIMITED | LLP Designated Member | Horseferry Road SW1P 2AL London 5th Floor Ergon House United Kingdom |
| 182103240001 |
Who are the persons with significant control of DUNKELD HOUSE HOTEL LLP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dunkeld Propco Limited | Dec 15, 2021 | Bridge Street BA2 4AS Bath 2nd Floor, 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Arnold Schnegg | Apr 06, 2016 | 3 Lower Thames Street EC3R 6HD London C/O Downing Llp 6th Floor St Magnus House England | Yes | ||||||||||
Nationality: Austrian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Pulford Trading Limited | Apr 06, 2016 | Horseferry Road SW1P 2AL London Ergon House England | 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