EHC ESTATES LIMITED
LEAMINGTON SPA TIDES REACH HOTEL LIMITED EHC ESTATES LIMITED SHOO 541 LIMITED

Hellopages » Warwickshire » Warwick » CV33 9QB

Company number 07723757
Status Active
Incorporation Date 1 August 2011
Company Type Private Limited Company
Address MALLORY COURT HOTEL HARBURY LANE, BISHOPS TACHBROOK, LEAMINGTON SPA, WARWICKSHIRE, CV33 9QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of EHC ESTATES LIMITED are www.ehcestates.co.uk, and www.ehc-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Warwick Parkway Rail Station is 4.2 miles; to Coventry Rail Station is 10.2 miles; to Tile Hill Rail Station is 10.2 miles; to Berkswell Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ehc Estates Limited is a Private Limited Company. The company registration number is 07723757. Ehc Estates Limited has been working since 01 August 2011. The present status of the company is Active. The registered address of Ehc Estates Limited is Mallory Court Hotel Harbury Lane Bishops Tachbrook Leamington Spa Warwickshire Cv33 9qb. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. CARTTER, Marian is a Director of the company. RIGBY, Peter, Sir is a Director of the company. Director BROOKSHAW, Oliver Chitty has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 01 August 2011

Director
CARTTER, Marian
Appointed Date: 23 September 2011
81 years old

Director
RIGBY, Peter, Sir
Appointed Date: 23 September 2011
82 years old

Resigned Directors

Director
BROOKSHAW, Oliver Chitty
Resigned: 23 September 2011
Appointed Date: 01 August 2011
69 years old

Persons With Significant Control

Eden Hotel Collection Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Eden Hotel Collection Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EHC ESTATES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Sep 2016
Confirmation statement made on 1 August 2016 with updates
14 Mar 2016
Statement by Directors
14 Mar 2016
Statement of capital on 14 March 2016
  • GBP 100,000.00

...
... and 20 more events
18 Oct 2011
Appointment of Marian Cartter as a director
05 Oct 2011
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 5 October 2011
03 Oct 2011
Company name changed shoo 541 LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-24

03 Oct 2011
Change of name notice
01 Aug 2011
Incorporation