Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO ACCOR 4 LIMITED
Company Information for

ECO ACCOR 4 LIMITED

10 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
04445823
Private Limited Company
Active

Company Overview

About Eco Accor 4 Ltd
ECO ACCOR 4 LIMITED was founded on 2002-05-23 and has its registered office in London. The organisation's status is listed as "Active". Eco Accor 4 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECO ACCOR 4 LIMITED
 
Legal Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in W6
 
Filing Information
Company Number 04445823
Company ID Number 04445823
Date formed 2002-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 23:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO ACCOR 4 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECO ACCOR 4 LIMITED

Current Directors
Officer Role Date Appointed
CECILE MARIE MARGUERITE VERSTRAETE
Company Secretary 2017-06-30
OLIVIER MARIE PIERRE DAGUZAN
Director 2017-02-06
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
Director 2017-06-30
ALICE SOPHIE BENEDICTE NEUBERT
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN WHITEHEAD
Company Secretary 2016-02-22 2017-07-01
JONATHAN RUSSELL SHEARD
Director 2014-08-04 2017-06-30
HERVE OLIVIER ARNAUD DELIGNY
Director 2006-06-01 2016-08-31
JEAN JACQUES MAURICE SCHMITT
Company Secretary 2007-10-22 2016-01-08
CHRISTIAN PASCAL ROBERT ROUSSEAU
Director 2002-05-23 2010-03-15
ALEXANDER ROBERTSON HISLOP
Director 2002-05-23 2008-08-01
HERVE OLIVIER ARNAUD DELIGNY
Company Secretary 2006-11-24 2007-10-22
LEAH ANNA HURST
Company Secretary 2006-06-01 2006-11-24
CHRISTIAN PASCAL ROBERT ROUSSEAU
Company Secretary 2002-05-23 2006-06-01
MICHAEL JOHN FLAXMAN
Director 2002-05-23 2006-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-23 2002-05-23
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER MARIE PIERRE DAGUZAN ST. JAMES HOTEL LIMITED Director 2017-12-08 CURRENT 2001-02-22 Active
OLIVIER MARIE PIERRE DAGUZAN ST ANDREW SQUARE HOTEL LIMITED Director 2017-12-08 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS BUDGET CARDIFF HOTEL LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
OLIVIER MARIE PIERRE DAGUZAN ACCOR ALL SEASONS SOUTHWARK LIMITED Director 2017-06-30 CURRENT 1979-05-17 Active - Proposal to Strike off
OLIVIER MARIE PIERRE DAGUZAN ACCORINVEST UK BCT LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
OLIVIER MARIE PIERRE DAGUZAN ACCOR LIVERPOOL 1 LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS HULL LIMITED Director 2017-02-06 CURRENT 2003-07-08 Active
OLIVIER MARIE PIERRE DAGUZAN NOVOTEL YORK LIMITED Director 2017-02-06 CURRENT 1995-07-11 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS ABERDEEN LIMITED Director 2017-02-06 CURRENT 2016-11-29 Active
OLIVIER MARIE PIERRE DAGUZAN B & L ACCOR 6 LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN ETAP BIRMINGHAM LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN B & L ACCOR 4 LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active
OLIVIER MARIE PIERRE DAGUZAN NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-02-06 CURRENT 2003-07-23 Active
OLIVIER MARIE PIERRE DAGUZAN NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-02-06 CURRENT 2004-12-08 Active
OLIVIER MARIE PIERRE DAGUZAN IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-02-06 CURRENT 2014-09-02 Active
OLIVIER MARIE PIERRE DAGUZAN B & L ACCOR 5 LIMITED Director 2017-02-06 CURRENT 2002-05-23 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS BUDGET LONDON CITY AIRPORT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-06-30 CURRENT 2017-03-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCORINVEST UK BCT LIMITED Director 2017-06-30 CURRENT 2017-06-09 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS HULL LIMITED Director 2017-06-30 CURRENT 2003-07-08 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL YORK LIMITED Director 2017-06-30 CURRENT 1995-07-11 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS ABERDEEN LIMITED Director 2017-06-30 CURRENT 2016-11-29 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR ALL SEASONS SOUTHWARK LIMITED Director 2017-06-30 CURRENT 1979-05-17 Active - Proposal to Strike off
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR UK BUSINESS & LEISURE HOTELS LIMITED Director 2017-06-30 CURRENT 1971-06-30 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ACCOR UK ECONOMY HOTELS LIMITED Director 2017-06-30 CURRENT 1976-02-18 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 6 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE ETAP BIRMINGHAM LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-06-30 CURRENT 2003-07-23 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-06-30 CURRENT 2004-12-08 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-06-30 CURRENT 2014-09-02 Active
ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE B & L ACCOR 5 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET LONDON CITY AIRPORT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL CAMBRIDGE LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET CARDIFF HOTEL LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS BUDGET LEEDS CENTRE LIMITED Director 2017-06-30 CURRENT 2017-03-23 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCORINVEST UK BCT LIMITED Director 2017-06-30 CURRENT 2017-06-09 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS HULL LIMITED Director 2017-06-30 CURRENT 2003-07-08 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL YORK LIMITED Director 2017-06-30 CURRENT 1995-07-11 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS ABERDEEN LIMITED Director 2017-06-30 CURRENT 2016-11-29 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR UK BUSINESS & LEISURE HOTELS LIMITED Director 2017-06-30 CURRENT 1971-06-30 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR UK ECONOMY HOTELS LIMITED Director 2017-06-30 CURRENT 1976-02-18 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 6 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT ETAP BIRMINGHAM LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 4 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED Director 2017-06-30 CURRENT 2003-07-23 Active
ALICE SOPHIE BENEDICTE NEUBERT NOVOTEL HOTEL EDINBURGH LIMITED Director 2017-06-30 CURRENT 2004-12-08 Active
ALICE SOPHIE BENEDICTE NEUBERT IBIS STYLES SOUTHWARK HOTEL LIMITED Director 2017-06-30 CURRENT 2014-09-02 Active
ALICE SOPHIE BENEDICTE NEUBERT ACCOR LIVERPOOL 1 LIMITED Director 2017-06-30 CURRENT 2017-05-24 Active
ALICE SOPHIE BENEDICTE NEUBERT B & L ACCOR 5 LIMITED Director 2017-06-30 CURRENT 2002-05-23 Active - Proposal to Strike off
ALICE SOPHIE BENEDICTE NEUBERT KENSINGTON OLYMPIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05DIRECTOR APPOINTED MS CELINE FRANCOISE ELOISE GIBERT
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-09PSC05Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 2021-11-09
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR MARTIJN VAN DER GRAAF
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARIE PIERRE DAGUZAN
2021-05-05TM02Termination of appointment of Cecile Marie Marguerite Verstraete on 2021-04-26
2021-03-10PSC05Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 2017-11-21
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-02-15CH01Director's details changed for Mrs Alice Sophie Benedicte Bernard on 2018-02-15
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 1 Shortlands London W6 8DR
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP03Appointment of Mrs Cecile Marie Marguerite Verstraete as company secretary on 2017-06-30
2017-07-10AP01DIRECTOR APPOINTED MRS ALICE SOPHIE BENEDICTE BERNARD
2017-07-10AP01DIRECTOR APPOINTED MR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE
2017-07-10TM02Termination of appointment of Adrian John Whitehead on 2017-07-01
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL SHEARD
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 28040000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR OLIVIER MARIE PIERRE DAGUZAN
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HERVE OLIVIER ARNAUD DELIGNY
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 28040000
2016-05-31AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-19AP03SECRETARY APPOINTED ADRIAN JOHN WHITEHEAD
2016-03-19AP03SECRETARY APPOINTED ADRIAN JOHN WHITEHEAD
2016-01-20TM02Termination of appointment of Jean Jacques Maurice Schmitt on 2016-01-08
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 28040000
2015-06-12AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-04SH0122/01/15 STATEMENT OF CAPITAL GBP 28040000
2014-09-11RES09Resolution of authority to purchase a number of shares
2014-09-11SH0120/08/14 STATEMENT OF CAPITAL GBP 70120001
2014-08-15AP01DIRECTOR APPOINTED JONATHAN RUSSELL SHEARD
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-07AR0130/04/13 FULL LIST
2013-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-08AR0130/04/12 FULL LIST
2012-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-19AR0130/04/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-21AR0130/04/10 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009
2009-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HISLOP
2008-06-27363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-06-05363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-05-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-10363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-26225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-14288bSECRETARY RESIGNED
2002-06-14288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ECO ACCOR 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECO ACCOR 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECO ACCOR 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO ACCOR 4 LIMITED

Intangible Assets
Patents
We have not found any records of ECO ACCOR 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO ACCOR 4 LIMITED
Trademarks
We have not found any records of ECO ACCOR 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO ACCOR 4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ECO ACCOR 4 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ECO ACCOR 4 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO ACCOR 4 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECO ACCOR 4 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.