EHC ESTATES LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
EHC ESTATES LIMITED is a Private Limited Company from LEAMINGTON SPA and has the status: Active.
EHC ESTATES LIMITED was incorporated 12 years ago on 01/08/2011 and has the registered number: 07723757. The accounts status is SMALL and accounts are next due on 31/12/2024.
EHC ESTATES LIMITED was incorporated 12 years ago on 01/08/2011 and has the registered number: 07723757. The accounts status is SMALL and accounts are next due on 31/12/2024.
EHC ESTATES LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MALLORY COURT HOTEL HARBURY LANE
LEAMINGTON SPA
WARWICKSHIRE
CV33 9QB
This Company Originates in : United Kingdom
Previous trading names include:
TIDES REACH HOTEL LIMITED (until 07/03/2016)
TIDES REACH HOTEL LIMITED (until 07/03/2016)
EHC ESTATES LIMITED (until 16/01/2015)
SHOO 541 LIMITED (until 03/10/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK EDWARD SYDNEY CHAMBERS | Jun 1970 | British | Director | 2020-07-30 | CURRENT |
DANIEL GEORGE BUCK | Nov 1970 | British | Director | 2020-07-30 | CURRENT |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2011-08-01 UNTIL 2011-09-23 | RESIGNED | ||
SIR PETER RIGBY | Sep 1943 | British | Director | 2011-09-23 UNTIL 2020-07-30 | RESIGNED |
MRS MARIAN CARTTER | Oct 1943 | British | Director | 2011-09-23 UNTIL 2020-07-30 | RESIGNED |
MR OLIVER CHITTY BROOKSHAW | Mar 1956 | British | Director | 2011-08-01 UNTIL 2011-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eden Hotel Collection Limited | 2016-09-30 - 2016-09-30 | Leamington Spa Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Eden Hotel Collection Limited | 2016-04-06 - 2016-09-30 | Leamington Spa Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Eden Hotel Collection Limited | 2016-04-06 | Leamington Spa Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |