UKBizDB.co.uk

WINFORD MANOR HOTEL LLP

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

This company is commonly known as Winford Manor Hotel Llp. The company was founded 16 years ago and was given the registration number OC333507. The firm's registered office is in BRISTOL. You can find them at 1 Good Shepherd Close, Bishopston, Bristol, Somerset. This company's SIC code is None Supplied.

Company Information

Name:WINFORD MANOR HOTEL LLP
Company Number:OC333507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 December 2007
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Good Shepherd Close, Bishopston, Bristol, Somerset, England, BS7 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Good Shepherd Close, Bishopston, Bristol, England, BS7 8NF

Llp Designated Member10 December 2007Active
Homefield, Regil Lane, Winford, Bristol, United Kingdom, BS40 8AX

Llp Designated Member10 December 2007Active
Fircroft, Regil Lane, Winford, Bristol, United Kingdom, BS40 8AX

Llp Designated Member10 December 2007Active

People with Significant Control

Mr Kevin Henry Patch
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Fircroft, Regil Lane, Bristol, United Kingdom, BS40 8AX
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 James Andrew Fahey
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:1, Good Shepherd Close, Bristol, England, BS7 8NF
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Mr Clive John Patch
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Homefield, Regil Lane, Bristol, United Kingdom, BS40 8AX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-04-03Officers

Change person member limited liability partnership with name change date.

Download
2019-04-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-04-03Officers

Change person member limited liability partnership with name change date.

Download
2019-04-03Address

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

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-01-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Change person member limited liability partnership with name change date.

Download
2017-03-01Address

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

Download
2017-03-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download

Copyright © 2024. All rights reserved.