UKBizDB.co.uk

HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED

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

This company is commonly known as Hotel Property Fund (syndicate 3) Limited. The company was founded 15 years ago and was given the registration number SC354249. The firm's registered office is in EDINBURGH. You can find them at Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOTEL PROPERTY FUND (SYNDICATE 3) LIMITED
Company Number:SC354249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jurys Inn Hotel, 245 Broad Street, Birmingham, England, B1 2HQ

Director08 June 2022Active
Jurys Inn Hotel, 245 Broad Street, Birmingham, England, B1 2HQ

Director08 June 2022Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Secretary16 February 2009Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Corporate Secretary08 December 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary29 January 2009Active
21, Strathbeg Drive, Dalgety Bay, KY11 9XQ

Director29 January 2009Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director16 February 2009Active
C/O Portland Hotels Limited, Edinburgh Capital Hotel, 187 Clermiston Road, Edinburgh, EH12 6UG

Director16 February 2009Active
15, Atholl Crescent, Edinburgh, EH3 8HA

Director31 July 2017Active

People with Significant Control

Mr David Fattal
Notified on:31 July 2017
Status:Active
Date of birth:June 1957
Nationality:Israeli
Country of residence:Scotland
Address:Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh, Scotland, EH3 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Etchecan Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Change account reference date company current shortened.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Address

Change registered office address company with date old address new address.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download
2017-07-21Accounts

Legacy.

Download
2017-07-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.