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

EDEN HOTEL COLLECTION LIMITED

C/O MALLORY COURT HOTEL HARBURY LANE, BISHOPS TACHBROOK, LEAMINGTON SPA, WARWICKSHIRE, CV33 9QB,
Company Registration Number
06772001
Private Limited Company
Active

Company Overview

About Eden Hotel Collection Ltd
EDEN HOTEL COLLECTION LIMITED was founded on 2008-12-12 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Eden Hotel Collection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDEN HOTEL COLLECTION LIMITED
 
Legal Registered Office
C/O MALLORY COURT HOTEL HARBURY LANE
BISHOPS TACHBROOK
LEAMINGTON SPA
WARWICKSHIRE
CV33 9QB
Other companies in CV33
 
Filing Information
Company Number 06772001
Company ID Number 06772001
Date formed 2008-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 13:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN HOTEL COLLECTION 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 EDEN HOTEL COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
MARIAN CARTTER
Director 2008-12-12
MARK EDWARD SYDNEY CHAMBERS
Director 2008-12-12
PETER RIGBY
Director 2008-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TREVOR ROSE
Company Secretary 2008-12-12 2015-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIAN CARTTER EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
MARIAN CARTTER THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
MARIAN CARTTER THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 2008-04-11 CURRENT 1997-06-10 Active - Proposal to Strike off
MARIAN CARTTER BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2006-09-01 CURRENT 2000-01-18 Active - Proposal to Strike off
MARIAN CARTTER MALLORY COURT HOTEL LIMITED Director 2006-09-01 CURRENT 1976-08-23 Active
MARK EDWARD SYDNEY CHAMBERS BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-15PSC07CESSATION OF RIGBY GROUP (RG) PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-18AP01DIRECTOR APPOINTED MR DANIEL GEORGE BUCK
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-04-09SH0129/03/19 STATEMENT OF CAPITAL GBP 30873357
2019-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-25PSC02Notification of Rigby Group (Rg) Plc as a person with significant control on 2016-04-06
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 26873357
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-26RP04AR01Second filing of the annual return made up to 2015-12-12
2016-10-26ANNOTATIONClarification
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 26873357
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-05CH01Director's details changed for Mr Mark Edward Sydney Chambers on 2016-03-15
2016-03-15CH01Director's details changed for Mr Mark Edward Sydney Chambers on 2016-03-15
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 26873357
2015-12-16AR0112/12/15 FULL LIST
2015-12-16AR0112/12/15 FULL LIST
2015-10-06TM02Termination of appointment of James Trevor Rose on 2015-09-09
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 26873357
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL GBP 26873357
2015-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Conflict of interest 31/03/2015
2015-05-14RES13CONFLICT OF INTEREST 31/03/2015
2015-01-28AAMDAmended group accounts made up to 2014-03-31
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 19073357
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-04-02SH0128/03/14 STATEMENT OF CAPITAL GBP 19073357.00
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-23AR0112/12/13 ANNUAL RETURN FULL LIST
2013-04-22SH0127/03/13 STATEMENT OF CAPITAL GBP 17833270
2013-04-17RES01ADOPT ARTICLES 17/04/13
2013-04-17RES13Resolutions passed:
  • £1000 dividend 27/03/2013
2013-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-27SH20STATEMENT BY DIRECTORS
2013-03-27SH1927/03/13 STATEMENT OF CAPITAL GBP 14833270
2013-03-27CAP-SSSOLVENCY STATEMENT DATED 22/03/13
2013-03-27RES06REDUCE ISSUED CAPITAL 27/03/2013
2013-03-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AR0112/12/12 FULL LIST
2012-08-09AUDAUDITOR'S RESIGNATION
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-13AR0112/12/11 FULL LIST
2011-03-23MEM/ARTSARTICLES OF ASSOCIATION
2011-03-23SH20STATEMENT BY DIRECTORS
2011-03-23SH1923/03/11 STATEMENT OF CAPITAL GBP 14833270.00
2011-03-23CAP-SSSOLVENCY STATEMENT DATED 16/03/11
2011-03-23RES01ADOPT ARTICLES 16/03/2011
2011-03-23RES06REDUCE ISSUED CAPITAL 16/03/2011
2011-03-23SH0116/03/11 STATEMENT OF CAPITAL GBP 15533270.00
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD SYDNEY CHAMBERS / 18/12/2010
2011-01-06AR0112/12/10 FULL LIST
2011-01-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-13SH0102/04/10 STATEMENT OF CAPITAL GBP 12633270
2010-04-09SH0101/04/10 STATEMENT OF CAPITAL GBP 357270
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-07RES13SECTION 175 26/03/2010
2010-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-17AD02SAIL ADDRESS CHANGED FROM: C/O JIM ROSE MALLORY COURT HOTEL HARBURY LANE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9QB UNITED KINGDOM
2010-01-30AD02SAIL ADDRESS CHANGED FROM: C/O JIM ROSE MALLORY COURT HOTEL HARBURY LANE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9QB UNITED KINGDOM
2010-01-21AR0112/12/09 FULL LIST
2010-01-21AD02SAIL ADDRESS CHANGED FROM: C/O JIM ROSE MALLORY COURT HOTEL HARBURY LANE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9QB UNITED KINGDOM
2010-01-21AD02SAIL ADDRESS CHANGED FROM: C/O JIM ROSE MALLORY COURT HOTEL HARBURY LANE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9QB UNITED KINGDOM
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SYDNEY CHAMBERS / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN CARTTER / 01/10/2009
2009-12-09AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-02-24SASHARE AGREEMENT OTC
2009-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-2488(2)AD 13/02/09 GBP SI 1@1=1 GBP IC 100/101
2008-12-12NEWINCINCORPORATION 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 EDEN HOTEL COLLECTION 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 EDEN HOTEL COLLECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDEN HOTEL COLLECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 EDEN HOTEL COLLECTION LIMITED

Intangible Assets
Patents
We have not found any records of EDEN HOTEL COLLECTION LIMITED registering or being granted any patents
Domain Names

EDEN HOTEL COLLECTION LIMITED owns 3 domain names.

the-greenway.co.uk   mountsomersethotel.co.uk   thegreenway.co.uk  

Trademarks
We have not found any records of EDEN HOTEL COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN HOTEL COLLECTION 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 EDEN HOTEL COLLECTION LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EDEN HOTEL COLLECTION 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 EDEN HOTEL COLLECTION 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 EDEN HOTEL COLLECTION 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.