Company NameThenhotels Property Llp
Company StatusActive
Company NumberOC334575
CategoryLimited Liability Partnership
Incorporation Date6 February 2008(16 years, 2 months ago)

Directors

LLP Designated Member NameMr Barrie Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces Victoria 25 Wilton Road
London
SW1V 1LW
LLP Designated Member NameMr Christopher Neal Gillett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Victoria 25 Wilton Road
London
SW1V 1LW
LLP Designated Member NameRichard McKevitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyhurst
Nightingales Lane
Chalfont St. Giles
HP8 4SF
LLP Designated Member NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
LLP Designated Member NameMr Nigel Philip Atkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG

Contact

Websiteheywoodhousehotel.co.uk
Telephone0151 2241444
Telephone regionLiverpool

Location

Registered AddressC/O Mills & Reeve Llp
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

28 March 2013Delivered on: 12 April 2013
Persons entitled: The Palmer Gva (Eastbourne) LLP

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the securities, all dividends, distributions, interest and other income accruing, paid or payable on the securities see image for full details.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 August 2023Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 January 2021Change of details for Mr Christopher Neal Gillett as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Member's details changed for Mr Barrie Dunn on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr Barrie Dunn as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Member's details changed for Mr Christopher Neal Gillett on 4 January 2021 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 September 2019Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2018Location of register of charges has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
2 June 2017Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page)
2 June 2017Registered office address changed from , C/O Maxwell Winward Llp, 22 Tudor Street, London, EC4Y 0AY, England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 6 February 2016 (3 pages)
4 March 2016Annual return made up to 6 February 2016 (3 pages)
13 January 2016Termination of appointment of Stuart Paul Broster as a member on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Nigel Philip Atkinson as a member on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Stuart Paul Broster as a member on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Christopher Neal Gillett as a member on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Nigel Philip Atkinson as a member on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Christopher Neal Gillett as a member on 1 January 2016 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Registered office address changed from , 20 Farringdon Road, London, EC1M 3HE to 4th Floor Monument Place Monument Street London EC3R 8AJ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page)
27 February 2015Member's details changed for Mr Barrie Dunn on 6 February 2015 (2 pages)
27 February 2015Member's details changed for Mr Nigel Philip Atkinson on 6 February 2015 (2 pages)
27 February 2015Member's details changed for Mr Nigel Philip Atkinson on 6 February 2015 (2 pages)
27 February 2015Member's details changed for Mr Stuart Paul Broster on 6 February 2015 (2 pages)
27 February 2015Member's details changed for Mr Nigel Philip Atkinson on 6 February 2015 (2 pages)
27 February 2015Annual return made up to 6 February 2015 (4 pages)
27 February 2015Annual return made up to 6 February 2015 (4 pages)
27 February 2015Member's details changed for Mr Barrie Dunn on 6 February 2015 (2 pages)
27 February 2015Annual return made up to 6 February 2015 (4 pages)
27 February 2015Member's details changed for Mr Stuart Paul Broster on 6 February 2015 (2 pages)
27 February 2015Member's details changed for Mr Barrie Dunn on 6 February 2015 (2 pages)
27 February 2015Member's details changed for Mr Stuart Paul Broster on 6 February 2015 (2 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 6 February 2014 (4 pages)
18 February 2014Annual return made up to 6 February 2014 (4 pages)
18 February 2014Annual return made up to 6 February 2014 (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 October 2013Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 18 October 2013 (1 page)
18 October 2013Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 18 October 2013 (1 page)
2 August 2013Appointment of Mr Nigel Atkinson as a member (2 pages)
2 August 2013Appointment of Mr Nigel Atkinson as a member (2 pages)
12 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
12 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
13 March 2013Annual return made up to 6 February 2013 (3 pages)
13 March 2013Annual return made up to 6 February 2013 (3 pages)
13 March 2013Annual return made up to 6 February 2013 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Member's details changed for Mr Barrie Dunn on 27 October 2011 (2 pages)
24 February 2012Annual return made up to 6 February 2012 (3 pages)
24 February 2012Member's details changed for Mr Barrie Dunn on 27 October 2011 (2 pages)
24 February 2012Annual return made up to 6 February 2012 (3 pages)
24 February 2012Annual return made up to 6 February 2012 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Appointment of Stuart Broster as a member (2 pages)
12 December 2011Appointment of Stuart Broster as a member (2 pages)
2 March 2011Annual return made up to 6 February 2011 (3 pages)
2 March 2011Annual return made up to 6 February 2011 (3 pages)
2 March 2011Annual return made up to 6 February 2011 (3 pages)
1 March 2011Termination of appointment of Richard Mckevitt as a member (1 page)
1 March 2011Termination of appointment of Richard Mckevitt as a member (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Annual return made up to 6 February 2010 (8 pages)
15 March 2010Annual return made up to 6 February 2010 (8 pages)
15 March 2010Annual return made up to 6 February 2010 (8 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Annual return made up to 06/02/09 (2 pages)
12 May 2009Annual return made up to 06/02/09 (2 pages)
18 April 2008Currext from 28/02/2009 to 31/03/2009 (1 page)
18 April 2008Currext from 28/02/2009 to 31/03/2009 (1 page)
6 February 2008Incorporation (4 pages)
6 February 2008Incorporation (4 pages)