Background WavePink WaveYellow Wave

TEWIN BURY FARM HOTEL LLP (OC404169)

TEWIN BURY FARM HOTEL LLP (OC404169) is an active UK company. incorporated on 4 February 2016. with registered office in Welwyn. TEWIN BURY FARM HOTEL LLP has been registered for 10 years.

Company Number
OC404169
Status
active
Type
llp
Incorporated
4 February 2016
Age
10 years
Address
Tewin Bury Farm B1000 Hertford Road, Welwyn, AL6 0JB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWIN BURY FARM HOTEL LLP

TEWIN BURY FARM HOTEL LLP is an active company incorporated on 4 February 2016 with the registered office located in Welwyn. TEWIN BURY FARM HOTEL LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC404169

LLP Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Tewin Bury Farm B1000 Hertford Road Tewin Welwyn, AL6 0JB,

Timeline

No significant events found

Capital Table
People

Officers

10

9 Active
1 Resigned

WILLIAMS, David Vaughan

Active
B1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Llp designated member
Appointed 04 Feb 2016

WILLIAMS, Ivor Charles

Active
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Llp designated member
Appointed 04 Feb 2016

SMITH AS TRUSTEE, Graham Clive Holdich

Active
B1000 Hertford Road, WelwynAL6 0JB
Born May 1949
Llp member
Appointed 16 Jul 2021

WILLIAMS, Jonathan Richard

Active
B1000 Hertford Road, WelwynAL6 0JB
Born February 1994
Llp member
Appointed 04 Feb 2019

WILLIAMS, Samuel Vaughan

Active
B1000 Hertford Road, WelwynAL6 0JB
Born January 1992
Llp member
Appointed 04 Feb 2019

WILLIAMS, Thomas David

Active
B1000 Hertford Road, WelwynAL6 0JB
Born January 1990
Llp member
Appointed 01 Aug 2016

WILLIAMS AS TRUSTEE, David Vaughan

Active
B1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Llp member
Appointed 16 Jul 2021

WILLIAMS AS TRUSTEE, Ivor Charles

Active
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Llp member
Appointed 16 Jul 2021

TEWIN BURY FARM LIMITED

Active
Hertford Road, WelwynAL6 0JB
Corporate llp member
Appointed 01 Aug 2016

SMITH, Graham Clive Holdich

Resigned
Jubilee Way, FavershamME13 8GD
Born May 1949
Llp member
Appointed 16 Jul 2021
Resigned 16 Jul 2021

Persons with significant control

3

B1000 Hertford Road, WelwynAL6 0JB

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Jul 2021

Mr David Vaughan Williams

Active
B1000 Hertford Road, WelwynAL6 0JB
Born April 1948

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Ivor Charles Williams

Active
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944

Nature of Control

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

Filing History

66

Confirmation Statement With No Updates
21 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 October 2025
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
16 September 2025
LLMR04LLMR04
Confirmation Statement With No Updates
17 February 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2025
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 February 2025
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
17 February 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
17 February 2025
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
17 February 2025
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
17 February 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 February 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2024
LLCH01LLCH01
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 March 2023
LLMR01LLMR01
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 February 2023
LLCH01LLCH01
Confirmation Statement With No Updates
9 March 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
3 March 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 March 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
3 March 2022
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 March 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 March 2022
LLMR01LLMR01
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
26 August 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 August 2021
LLAP01LLAP01
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
LLCS01LLCS01
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2020
LLCS01LLCS01
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 February 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 February 2019
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Previous Shortened
13 December 2018
LLAA01LLAA01
Legacy
22 August 2018
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
9 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 January 2018
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 January 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
24 January 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
24 January 2018
LLPSC04LLPSC04
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Extended
20 October 2017
LLAA01LLAA01
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 August 2016
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 August 2016
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 August 2016
LLAP02LLAP02
Change Of Status Limited Liability Partnership
24 August 2016
LLDE01LLDE01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 June 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 April 2016
LLMR01LLMR01
Incorporation Limited Liability Partnership
4 February 2016
LLIN01LLIN01