Active
Company Information for DUNKELD HOUSE HOTEL LLP
2nd Floor, 10 Bridge Street, BRIDGE STREET, Bath, BA2 4AS,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
DUNKELD HOUSE HOTEL LLP | |
Legal Registered Office | |
2nd Floor, 10 Bridge Street BRIDGE STREET Bath BA2 4AS | |
Company Number | OC403215 | |
---|---|---|
Company ID Number | OC403215 | |
Date formed | 2015-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2025-03-31 | |
Latest return | 2023-11-30 | |
Return next due | 2024-12-14 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-12 03:27:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM HAWKSWORTH |
||
PATRICK JOSEPH MCMAHON |
||
PULFORD TRADING LIMITED |
||
ARNOLD SCHNEGG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBISLAW CARE LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-25 | CURRENT | 2014-08-11 | Active | |
DEESIDE CARE LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-25 | CURRENT | 2013-06-14 | Active | |
MURRAYFIELD CARE LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-25 | CURRENT | 2014-06-17 | Active | |
MANOR GRANGE CARE HOME LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-25 | CURRENT | 2016-06-16 | Active | |
TRINITY CRAIGHALL LLP | Limited Liability Partnership (LLP) Designated Member | 2018-01-19 | CURRENT | 2016-01-21 | Active | |
HALING PARK CARE LLP | Limited Liability Partnership (LLP) Designated Member | 2016-04-12 | CURRENT | 2016-03-07 | Active | |
EMD WALTHAMSTOW LLP | Limited Liability Partnership (LLP) Designated Member | 2016-01-25 | CURRENT | 2015-05-13 | Liquidation | |
WESTERTON CARE LLP | Limited Liability Partnership (LLP) Designated Member | 2015-12-01 | CURRENT | 2011-05-05 | Active | |
GTP3 LLP | Limited Liability Partnership (LLP) Designated Member | 2015-12-01 | CURRENT | 2007-07-10 | Active | |
APOLLO PUBS LLP | Limited Liability Partnership (LLP) Designated Member | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
HB SP LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-01 | CURRENT | 2009-12-09 | Active | |
TOOTING HIGH STREET LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-01 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
WARWICK GLOBE LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-01 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
BRIDGING TRADING LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-01 | CURRENT | 2010-10-19 | Active | |
DEESIDE CARE HOLDINGS LLP | Limited Liability Partnership (LLP) Designated Member | 2015-10-01 | CURRENT | 2013-07-11 | Active | |
DOWNING PARKANDER IHT INCOME FUND LLP | Limited Liability Partnership (LLP) Designated Member | 2015-03-30 | CURRENT | 2008-04-16 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Confirmation statement with no updates made up to 2022-11-30 | ||
FULL ACCOUNTS MADE UP TO 02/01/22 | ||
LLMR01 | LLP Creation of charge with deed OC4032150005 on 2022-07-14 | |
LLMR01 | LLP Creation of charge with deed OC4032150004 on 2022-07-14 | |
LLPSC05 | LLP Notification of change to Dunkeld Propco Limited as a person with significant control on 2022-04-12 | |
LLCH02 | LLP change of corporate member Dunkeld Opco Limited on 2022-04-12 | |
LLAD01 | Change of registered office address for limited liability partnership from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 2nd Floor, 10 Bridge Street Bath BA2 4AS | |
Limited liability partnership appointment of corporate member Dunkeld Propco Limited on 2021-12-15 as member | ||
Limited liability partnership appointment of corporate member Dunkeld Opco Limited on 2021-12-15 as member | ||
Limited liability partnership termination of member James William Hawksworth on 2021-12-15 | ||
Limited liability partnership termination of member Patrick Joseph Mcmahon on 2021-12-15 | ||
Limited liability partnership termination of member Arnold Schnegg on 2021-12-15 | ||
Limited liability partnership termination of member Pulford Trading Limited on 2021-12-15 | ||
Change of registered office address for limited liability partnership 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 | ||
LLAD01 | Change of registered office address for limited liability partnership 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 | |
LLTM01 | Limited liability partnership termination of member James William Hawksworth on 2021-12-15 | |
LLAP02 | Limited liability partnership appointment of corporate member Dunkeld Propco Limited on 2021-12-15 as member | |
LLP Cessation of Pulford Trading Limited as a person with significant control on 2021-12-15 | ||
LLP Notification of Dunkeld Propco Limited as a person with significant control on 2021-12-15 | ||
LLP Cessation of Arnold Schnegg as a person with significant control on 2021-12-15 | ||
LLP Statement of satisfaction of a charge / full OC4032150002 | ||
LLP Statement of satisfaction of a charge / full OC4032150003 | ||
LLPSC07 | LLP Cessation of Pulford Trading Limited as a person with significant control on 2021-12-15 | |
LLPSC02 | LLP Notification of Dunkeld Propco Limited as a person with significant control on 2021-12-15 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC4032150003 | |
LLCS01 | Confirmation statement with no updates made up to 2021-11-30 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC4032150001 | |
AA | FULL ACCOUNTS MADE UP TO 27/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-30 | |
LLAD01 | Change of registered office address for limited liability partnership from Ergon House Horseferry Road London SW1P 2AL United Kingdom to C/O Downing Llp 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-30 | |
LLMR01 | LLP Creation of charge with deed OC4032150003 on 2016-06-08 | |
LLAP02 | Limited liability partnership appointment of corporate member Pulford Trading Limited on 2016-05-05 as member | |
LLMR01 | LLP Creation of charge with deed OC4032150002 on 2016-05-05 | |
LLMR01 | LLP Creation of charge with deed OC4032150001 on 2016-02-29 | |
LLAP01 | Limited liability partnership appointment of Patrick Joseph Mcmahon on 2016-02-01 as member | |
LLIN01 | Incorporation of a limited liability partnership |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (None Supplied) as DUNKELD HOUSE HOTEL LLP are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 97030000 | Original sculptures and statuary, in any material |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |