EHC MARRAKECH LIMITED
Overview
| Company Name | EHC MARRAKECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04247823 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EHC MARRAKECH LIMITED?
- Development of building projects (41100) / Construction
Where is EHC MARRAKECH LIMITED located?
| Registered Office Address | Concept House Home Park Mill Link WD4 8UD Kings Langley Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EHC MARRAKECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN HOTELS CORPORATION (MARRAKECH) LIMITED | Dec 01, 2004 | Dec 01, 2004 |
| NATHAN PROPERTIES LIMITED | Jul 06, 2001 | Jul 06, 2001 |
What are the latest accounts for EHC MARRAKECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for EHC MARRAKECH LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for EHC MARRAKECH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrew Reginald Bolt on Jul 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||
Change of details for Ehc International Limited as a person with significant control on Jul 14, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Jul 15, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Alistair Dempsey as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kevin John Pearson as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Ehc International Limited as a person with significant control on Jul 06, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||
Accounts for a small company made up to Oct 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Miles Colin Shelley as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Robert John William Wotherspoon as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of EHC MARRAKECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEMPSEY, John Alistair | Secretary | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | 334927820001 | |||||||
| BOLT, Andrew Reginald | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | 63420900001 | |||||
| WOTHERSPOON, Robert John William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 51397340003 | |||||
| BOLT, Andrew Reginald | Secretary | The Rowans 11 Peakshill CR8 3JG Purley Surrey | British | 63420900001 | ||||||
| PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | British | 175238560001 | ||||||
| ST JAMES'S SQUARE SECRETARIES LIMITED | Secretary | 5 St James Square SW1Y 4JU London | 70351810001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||
| LANDAU, Martin Richard | Director | Le Schuylkill 19 Boulevard De Suisse MC98000 Monaco Monaco | Monaco | British | 731130002 | |||||
| MCALPINE, David Malcolm | Director | Yorkshire House Grosvenor Crescent SW1X 7EP London | United Kingdom | British | 9834560003 | |||||
| MCALPINE, Robert Alistair, Lord | Director | Palais Oceania 20 Avenue De Grande Bretagn Mc9800 Monte Carlo Monaco | British | 59091900005 | ||||||
| ROWE-BEDDOE OF KILGETTY, David Sydney, Lord | Director | Bryn Gorllewin Llwyn Du NP7 7HU Abergavenny Gwent | United Kingdom | British | 118707160001 | |||||
| SHELLEY, Miles Colin | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | 44005940002 | |||||
| ST JAMES'S SQUARE DIRECTORS LIMITED | Director | Strand WC2R 1DJ London 200 | 123277260001 |
Who are the persons with significant control of EHC MARRAKECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ehc International Limited | Jul 06, 2017 | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ehc International Limited | Apr 06, 2016 | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0