HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED
Overview
Company Name | HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC354249 |
Jurisdiction | Scotland |
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 HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED located?
Registered Office Address | Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link EH3 8DN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 255 LIMITED | Jan 29, 2009 | Jan 29, 2009 |
What are the latest accounts for HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED?
Overdue | No |
---|---|
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 HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ronen Nissenbaum as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Darren Guy as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Roger as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Notification of David Fattal as a person with significant control on Jul 31, 2017 | 2 pages | PSC01 | ||
Cessation of Etchecan Limited as a person with significant control on Jul 31, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jan 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Appointment of Mr Daniel Roger as a director on Jul 31, 2017 | 2 pages | AP01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on Aug 02, 2017 | 1 pages | AD01 | ||
Termination of appointment of Alan Higgins as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Who are the officers of HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERGIN, Emmet | Secretary | 1 Morrison Street Link EH3 8DN Edinburgh Leonardo Hotel Edinburgh City Centre Scotland | 329292080001 | |||||||||||
GUY, Darren | Director | 245 Broad Street B1 2HQ Birmingham Jurys Inn Hotel England | Ireland | Irish | Finance Director | 294582970001 | ||||||||
NISSENBAUM, Ronen | Director | 245 Broad Street B1 2HQ Birmingham Jurys Inn Hotel England | United Kingdom | Israeli | Chief Executive | 297667250001 | ||||||||
HIGGINS, Alan | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | British | Finance Director | 134586500001 | |||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom |
| 79799970001 | ||||||||||
HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080003 | |||||||||||
ALMOND, Deborah Jane | Director | Strathbeg Drive KY11 9XQ Dalgety Bay 21 Fife | Scotland | British | Company Secretarial Assistant | 133975040001 | ||||||||
HIGGINS, Alan | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | United Kingdom | British | Finance Director | 134586500001 | ||||||||
MUNRO, Murdo Jack | Director | Edinburgh Capital Hotel 187 Clermiston Road EH12 6UG Edinburgh C/O Portland Hotels Limited Midlothian | United Kingdom | British | Retired Ceo | 136998080001 | ||||||||
ROGER, Daniel | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian | Germany | German | Managing Director | 193480980002 |
Who are the persons with significant control of HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr David Fattal | Jul 31, 2017 | 1 Morrison Street Link EH3 8DN Edinburgh Leonardo Hotel Edinburgh City Centre Scotland | No | ||||||||||
Nationality: Israeli Country of Residence: Israel | |||||||||||||
Natures of Control
| |||||||||||||
Etchecan Limited | Apr 06, 2016 | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian 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