Company NameTrident Hotels (South Lakes) Investments Llp
Company StatusActive
Company NumberOC414282
CategoryLimited Liability Partnership
Incorporation Date21 October 2016(7 years, 5 months ago)
Previous NameTrident Hotels (South Lakes) Llp

Directors

LLP Designated Member NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane Appleton
Warrington
Cheshire
WA4 5JR
LLP Designated Member NameMr Simon Richard Atkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Member NameMr Michael Bluck
Date of BirthJuly 1961 (Born 62 years ago)
StatusCurrent
Appointed25 October 2018(2 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Abbots Park
Preston Brook
Cheshire
WA7 3GH
LLP Member NameMr Martin Cubbon
Date of BirthSeptember 1957 (Born 66 years ago)
StatusCurrent
Appointed25 October 2018(2 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Abbots Park
Preston Brook
Cheshire
WA7 3GH
LLP Member NameMr Alexander Stuart Davy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(2 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressUnit 8, Abbots Park
Preston Brook
Cheshire
WA7 3GH
LLP Member NameMr Adam Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(2 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Abbots Park
Preston Brook
Cheshire
WA7 3GH
LLP Member NameMr Andrew Hawkins
Date of BirthSeptember 1960 (Born 63 years ago)
StatusCurrent
Appointed25 October 2018(2 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Abbots Park
Preston Brook
Cheshire
WA7 3GH
LLP Member NameMrs Emma Ann Kenny
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(2 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Abbots Park
Preston Brook
Cheshire
WA7 3GH
LLP Member NameAshall Homes Limited (Corporation)
StatusCurrent
Appointed25 January 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Member NameAshall Projects Limited (Corporation)
StatusCurrent
Appointed25 January 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Member NameAshall Hillside Limited (Corporation)
StatusCurrent
Appointed25 January 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
LLP Designated Member NameMr Colin John Thomasson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Century Buildings 14 St. Marys Parsonage
Manchester
M3 2DD

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

25 January 2019Delivered on: 4 February 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Holiday inn express, market street, barrow-in-furness, cumbria, LA14 2LE, as shown edged red on the plans annexed to the instrument.
Outstanding
25 January 2019Delivered on: 1 February 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A.
Outstanding
25 January 2019Delivered on: 1 February 2019
Persons entitled: Maven Property (Barrow Hiex) LP

Classification: A registered charge
Particulars: All that leasehold land known as holiday inn express at market street, barrow-in-furness, cumbria LA14 2 le demised by a lease dated 25 january 2019 made between ashall projects (barrow) limited and trident hotels (south lakes) investments LLP; and. All property charged by way of fixed charge in terms of clause 2.2.2 of the instrument. For more detail, please see the instrument.
Outstanding
25 January 2019Delivered on: 31 January 2019
Persons entitled: Ashall Projects (Barrow) Limited

Classification: A registered charge
Particulars: All that leasehold land known as holiday inn express at market street, barrow-in-furness, cumbria LA14 2LE demised by a lease dated 25 january 2019 made between (1) ashall projects (barrow) limited and (2) trident hotels (south lakes) investments LLP.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 October 2017 (6 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 November 2017Notification of Anthony Mark Ashall as a person with significant control on 21 November 2017 (2 pages)
21 October 2016Incorporation of a limited liability partnership (12 pages)