Background WavePink WaveYellow Wave

ALTNAHARRA HOTEL LLP (OC348573)

ALTNAHARRA HOTEL LLP (OC348573) is an active UK company. incorporated on 11 September 2009. with registered office in Bedford. ALTNAHARRA HOTEL LLP has been registered for 16 years.

Company Number
OC348573
Status
active
Type
llp
Incorporated
11 September 2009
Age
16 years
Address
40 Kimbolton Road, Bedford, MK40 2NR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTNAHARRA HOTEL LLP

ALTNAHARRA HOTEL LLP is an active company incorporated on 11 September 2009 with the registered office located in Bedford. ALTNAHARRA HOTEL LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC348573

LLP Company

Age

16 Years

Incorporated 11 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

BUTTON, Jane Alexandra Mary

Active
Kimbolton Road, BedfordMK40 2NR
Born May 1966
Llp designated member
Appointed 21 Dec 2022

MASON, Duncan Francis

Active
Harpers Lane, Milton KeynesMK14 5BA
Born May 1963
Llp designated member
Appointed 11 Sept 2009

MASON, Ann

Resigned
32 St John Street, Newport PagnellMK16 8HJ
Born July 1935
Llp designated member
Appointed 22 Sept 2009
Resigned 16 Oct 2019

MASON, Roy Francis

Resigned
32 St John Street, Newport PagnellMK16 8HJ
Born November 1935
Llp designated member
Appointed 11 Sept 2009
Resigned 21 Dec 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Robert Read Marchant

Ceased
Kimbolton Road, BedfordMK40 2NR
Born January 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Dec 2022
Ceased 25 Jan 2024

Mr Mark Andrew Bottomley

Active
Kimbolton Road, BedfordMK40 2NR
Born July 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Dec 2022

Mr Roy Francis Mason

Ceased
32 St. John Street, Newport PagnellMK16 8HJ
Born November 1935

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 21 Dec 2022

Mrs Ann Mason

Ceased
32 St. John Street, Newport PagnellMK16 8HJ
Born July 1935

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 16 Oct 2019

Mr Duncan Francis Mason

Active
Harpers Lane, Milton KeynesMK14 5BA
Born May 1963

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
5 September 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
13 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 February 2023
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 February 2023
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
1 February 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
1 February 2023
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 February 2023
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
17 September 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 September 2020
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
7 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
2 February 2011
LLAA01LLAA01
Gazette Filings Brought Up To Date
29 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
27 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 January 2011
LLCH01LLCH01
Gazette Notice Compulsary
18 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership
30 October 2009
LLAP01LLAP01
Legacy
11 September 2009
LLP2LLP2