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: 31/3Up to Date
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
Last Filed
Made up to 11 September 2025 (6 months ago)
Next Due
Due by 25 September 2026
For period ending 11 September 2026
Address
40 Kimbolton Road Bedford, MK40 2NR,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
BUTTON, Jane Alexandra Mary
ActiveKimbolton Road, BedfordMK40 2NR
Born May 1966
Llp designated member
Appointed 21 Dec 2022
BUTTON, Jane Alexandra Mary
Kimbolton Road, BedfordMK40 2NR
Born May 1966
Llp designated member
21 Dec 2022
Active
MASON, Duncan Francis
ActiveHarpers Lane, Milton KeynesMK14 5BA
Born May 1963
Llp designated member
Appointed 11 Sept 2009
MASON, Duncan Francis
Harpers Lane, Milton KeynesMK14 5BA
Born May 1963
Llp designated member
11 Sept 2009
Active
MASON, Ann
Resigned32 St John Street, Newport PagnellMK16 8HJ
Born July 1935
Llp designated member
Appointed 22 Sept 2009
Resigned 16 Oct 2019
MASON, Ann
32 St John Street, Newport PagnellMK16 8HJ
Born July 1935
Llp designated member
22 Sept 2009
Resigned 16 Oct 2019
Resigned
MASON, Roy Francis
Resigned32 St John Street, Newport PagnellMK16 8HJ
Born November 1935
Llp designated member
Appointed 11 Sept 2009
Resigned 21 Dec 2022
MASON, Roy Francis
32 St John Street, Newport PagnellMK16 8HJ
Born November 1935
Llp designated member
11 Sept 2009
Resigned 21 Dec 2022
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Robert Read Marchant
CeasedKimbolton 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 Robert Read Marchant
Kimbolton Road, BedfordMK40 2NR
Born January 1962
Voting rights 25 to 50 percent limited liability partnership
21 Dec 2022
Ceased 25 Jan 2024
Ceased
Mr Mark Andrew Bottomley
ActiveKimbolton Road, BedfordMK40 2NR
Born July 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 21 Dec 2022
Mr Mark Andrew Bottomley
Kimbolton Road, BedfordMK40 2NR
Born July 1969
Voting rights 25 to 50 percent limited liability partnership
21 Dec 2022
Active
Mr Roy Francis Mason
Ceased32 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
Mr Roy Francis Mason
32 St. John Street, Newport PagnellMK16 8HJ
Born November 1935
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 21 Dec 2022
Ceased
Mrs Ann Mason
Ceased32 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
Mrs Ann Mason
32 St. John Street, Newport PagnellMK16 8HJ
Born July 1935
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 16 Oct 2019
Ceased
Mr Duncan Francis Mason
ActiveHarpers 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
Mr Duncan Francis Mason
Harpers Lane, Milton KeynesMK14 5BA
Born May 1963
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
47
Description
Type
Date Filed
Document
5 September 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 September 2024
1 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2023
1 February 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 February 2023
1 February 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 February 2023
1 February 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 February 2023
1 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 February 2023
17 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 September 2020
17 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 September 2020
23 December 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2011
2 February 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
2 February 2011
29 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
29 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 January 2011