UKBizDB.co.uk

THE DRAYCOTT HOTEL LLP

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

This company is commonly known as The Draycott Hotel Llp. The company was founded 21 years ago and was given the registration number OC303901. The firm's registered office is in CRAWLEY. You can find them at Griffin House, 135 High Street, Crawley, West Sussex. This company's SIC code is None Supplied.

Company Information

Name:THE DRAYCOTT HOTEL LLP
Company Number:OC303901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Griffin House, 135 High Street, Crawley, West Sussex, United Kingdom, RH10 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Duke Of York Square, London, England, SW3 4LY

Corporate Llp Designated Member28 November 2022Active
10 Duke Of York Square, 10 Duke Of York Square, London, United Kingdom, SW3 4LY

Corporate Llp Designated Member28 November 2022Active
41 Eresby House, Rutland Gate, London, SW7 1BG

Llp Designated Member20 March 2009Active
1, More London Place, London, SE1 2AF

Llp Designated Member17 February 2003Active
68 Connaught Avenue, Chingford, , E4 7AP

Llp Designated Member17 February 2003Active
1 Watt Street, Deal Party, Port Elizabeth, South Africa,

Llp Designated Member11 June 2007Active
1, More London Place, London, SE1 2AF

Llp Designated Member17 February 2003Active
Starlings, Pilgrims Way, Westerham, , TN16 2DU

Llp Designated Member08 April 2003Active
10, Duke Of York Square, London, England, SW3 4LY

Corporate Llp Designated Member28 November 2022Active
Beaufort House, 263 Main Street, Road Town, Tortola, Virgin Islands, British,

Corporate Llp Designated Member08 April 2003Active

People with Significant Control

26 Cadogan Gardens Limited
Notified on:28 November 2022
Status:Active
Country of residence:England
Address:10, Duke Of York Square, London, England, SW3 4LY
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Stephen James Ball
Notified on:25 April 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Guernsey
Address:PO BOX 587, St Peter Port, St Peter Port, Guernsey, GY1 6LS
Nature of control:
  • Significant influence or control as trust limited liability partnership
Draycott Holdings Ltd
Notified on:16 March 2017
Status:Active
Country of residence:Virgin Islands, British
Address:263 Main Street, 263 Main Street, Tortola, Virgin Islands, British, 413879
Nature of control:
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2024-03-22Officers

Termination member limited liability partnership with name termination date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Change account reference date limited liability partnership current extended.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-11-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-11-30Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-30Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-30Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-11-30Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-09-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-09-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-11-18Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-11-18Mortgage

Mortgage charge whole release with charge number limited liability partnership.

Download
2021-11-18Mortgage

Mortgage charge whole release with charge number limited liability partnership.

Download
2021-08-16Address

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

Download
2021-08-05Address

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

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.