UKBizDB.co.uk

GWESTY'R EMLYN HOTEL LLP

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

This company is commonly known as Gwesty'r Emlyn Hotel Llp. The company was founded 15 years ago and was given the registration number OC339811. The firm's registered office is in NEWCASTLE EMLYN. You can find them at Emlyn Hotel, Bridge Street, Newcastle Emlyn, . This company's SIC code is None Supplied.

Company Information

Name:GWESTY'R EMLYN HOTEL LLP
Company Number:OC339811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Emlyn Hotel, Bridge Street, Newcastle Emlyn, Wales, SA38 9DU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emlyn Hotel, Bridge Street, Newcastle Emlyn, Wales, SA38 9DU

Llp Designated Member01 February 2020Active
Emlyn Hotel, Bridge Street, Newcastle Emlyn, Wales, SA38 9DU

Llp Designated Member01 February 2020Active
45 Talbot Street, Talbot Street, Cardiff, Wales, CF11 9BW

Llp Designated Member01 April 2018Active
7 Maeshendre, Maeshendre, Waunfawr, Aberystwyth, Wales, SY23 3PR

Llp Designated Member01 April 2018Active
Llys Cawdor, Newcastle Enlyn, Carmarthenshire, Wales, SA38 9DA

Llp Designated Member02 September 2008Active
Llys Cawdor, Carmarthen Road, Newcastle Emlyn, Wales, SA38 9DA

Llp Designated Member01 April 2018Active
Llys Cawdor, Carmarthen Road, Newcastle Emlyn, SA38 9DA

Llp Designated Member02 September 2008Active
The Old Schoolhouse, Blaenporth, Cardigan, SA43 2BY

Llp Designated Member02 September 2008Active
The Old Schoolhouse, Blaenporth, Cardigan, SA43 2BY

Llp Designated Member02 September 2008Active

People with Significant Control

Mr Simon John
Notified on:01 April 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:Wales
Address:Emlyn Hotel, Bridge Street, Newcastle Emlyn, Wales, SA38 9DU
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr David Kevin Lewis Daves
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Welsh
Country of residence:Wales
Address:Emlyn Hotel, Bridge Street, Newcastle Emlyn, Wales, SA38 9DU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Rachel Anne Margretta Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:Welsh
Country of residence:Wales
Address:Emlyn Hotel, Bridge Street, Newcastle Emlyn, Wales, SA38 9DU
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

Change sail address limited liability partnership with old address new address.

Download
2021-08-20Address

Move registers to registered office limited liability partnership with new address.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Officers

Change person member limited liability partnership with name change date.

Download
2020-10-03Officers

Change person member limited liability partnership with name change date.

Download
2020-10-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-10-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-09-07Address

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

Download
2020-04-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-18Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.