Background WavePink WaveYellow Wave

HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED (SC356499)

HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED (SC356499) is an active UK company. incorporated on 12 March 2009. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED has been registered for 17 years. Current directors include GUY, Darren, NISSENBAUM, Ronen.

Company Number
SC356499
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
Leonardo Hotel Edinburgh City Centre, Edinburgh, EH3 8DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUY, Darren, NISSENBAUM, Ronen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED

HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

SC356499

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh, EH3 8DN,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 11 December 2015To: 2 August 2017
C/O Portland Suite Edinburgh Capital Hotel 187 Clermiston Road Edinburgh EH12 6UG
From: 8 April 2010To: 11 December 2015
C/O Portland Hotels Limited Portland Suite Edinburgh Capital Hotel 137 Clermiston Road Edinburgh Midlothian EH12 6UG
From: 12 March 2009To: 8 April 2010
Timeline

10 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERGIN, Emmet

Active
1 Morrison Street Link, EdinburghEH3 8DN
Secretary
Appointed 12 Nov 2024

GUY, Darren

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born January 1978
Director
Appointed 08 Jun 2022

NISSENBAUM, Ronen

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1963
Director
Appointed 08 Jun 2022

HIGGINS, Alan

Resigned
Atholl Crescent, EdinburghEH3 8HA
Secretary
Appointed 12 Mar 2009
Resigned 08 Dec 2015

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 08 Dec 2015
Resigned 31 Jul 2017

HIGGINS, Alan

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1964
Director
Appointed 12 Mar 2009
Resigned 31 Jul 2017

ROGER, Daniel

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1946
Director
Appointed 31 Jul 2017
Resigned 08 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Fattal

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2017
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 August 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Legacy
21 July 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
AGREEMENT1AGREEMENT1
Legacy
21 July 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
AGREEMENT1AGREEMENT1
Legacy
17 October 2016
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Legacy
8 October 2015
PARENT_ACCPARENT_ACC
Legacy
8 October 2015
AGREEMENT1AGREEMENT1
Legacy
1 May 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Legacy
4 July 2014
PARENT_ACCPARENT_ACC
Legacy
4 July 2014
AGREEMENT1AGREEMENT1
Legacy
4 July 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Incorporation Company
12 March 2009
NEWINCIncorporation