UKBizDB.co.uk

ESTEE HOTELS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estee Hotels Llp. The company was founded 9 years ago and was given the registration number OC399448. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is None Supplied.

Company Information

Name:ESTEE HOTELS LLP
Company Number:OC399448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Llp Designated Member06 April 2018Active
2nd Floor, 167-169 Great Portland St, London, United Kingdom, W1W 5PF

Llp Designated Member18 April 2015Active
2nd Floor, 167-169 Great Portland St, London, United Kingdom, W1W 5PF

Llp Designated Member18 April 2015Active
2nd Floor, 167-169 Great Portland Street, London, Uk, W1W 5PF

Llp Designated Member18 April 2015Active

People with Significant Control

Mr Aamir Tayeb
Notified on:05 April 2021
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Gulam Tayeb
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Taher Tayeb
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Samina Tayeb
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Change person member limited liability partnership with name change date.

Download
2024-04-30Officers

Change person member limited liability partnership with name change date.

Download
2024-04-30Officers

Change person member limited liability partnership with name change date.

Download
2024-03-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Change account reference date limited liability partnership current shortened.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-08-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-08-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-04-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.