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

EHC MARRAKECH LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
04247823
Private Limited Company
Active

Company Overview

About Ehc Marrakech Ltd
EHC MARRAKECH LIMITED was founded on 2001-07-06 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Ehc Marrakech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EHC MARRAKECH LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Previous Names
EUROPEAN HOTELS CORPORATION (MARRAKECH) LIMITED17/09/2007
NATHAN PROPERTIES LIMITED01/12/2004
Filing Information
Company Number 04247823
Company ID Number 04247823
Date formed 2001-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EHC MARRAKECH 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 EHC MARRAKECH LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-01-17
ANDREW REGINALD BOLT
Director 2013-01-17
MILES COLIN SHELLEY
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-06-29 2013-01-17
DAVID SYDNEY ROWE-BEDDOE OF KILGETTY
Director 2001-07-13 2013-01-17
MARTIN RICHARD LANDAU
Director 2004-11-24 2007-08-14
DAVID MALCOLM MCALPINE
Director 2001-07-13 2007-08-14
ROBERT ALISTAIR MCALPINE
Director 2001-07-13 2007-08-14
ANDREW REGINALD BOLT
Company Secretary 2001-07-13 2007-06-29
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2001-07-06 2001-07-13
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2001-07-06 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW REGINALD BOLT TAND ADVISORY CORPORATION LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW REGINALD BOLT EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
ANDREW REGINALD BOLT EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
ANDREW REGINALD BOLT TAND DEVELOPMENTS LIMITED Director 2004-03-30 CURRENT 2004-01-27 Active
ANDREW REGINALD BOLT CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
ANDREW REGINALD BOLT GREYCOAT LONDON INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1994-04-29 Dissolved 2015-02-10
ANDREW REGINALD BOLT GREYCOAT LONDON SOUTHBANK LIMITED Director 2000-03-06 CURRENT 1980-05-20 Dissolved 2015-02-10
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY CARDIFF GATE BUSINESS PARK LIMITED Director 2017-12-31 CURRENT 1991-06-06 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY MERLOT DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-01-11 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY ADL VENTURES LIMITED Director 2017-03-02 CURRENT 1994-01-26 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MC ALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2003-04-01 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED Director 2010-08-12 CURRENT 1997-02-17 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2004-06-30 CURRENT 1992-10-12 Active
MILES COLIN SHELLEY PARK LANE AMERICA HOLDINGS LIMITED Director 2004-06-30 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 1999-04-30 CURRENT 1995-02-09 Active
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30

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
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-07-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-11-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-08-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-11-02AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-17PSC02Notification of Ehc International Limited as a person with significant control on 2017-07-06
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-22AUDAUDITOR'S RESIGNATION
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0106/07/15 ANNUAL RETURN FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0106/07/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-15AR0106/07/13 ANNUAL RETURN FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM 5 New Street Square London EC4A 3TW
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEDDOE OF KILGETTY
2013-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-01-24AP01DIRECTOR APPOINTED MR MILES COLIN SHELLEY
2013-01-24AP01DIRECTOR APPOINTED ANDRERW REGINALD BOLT
2013-01-24AP03Appointment of Kevin John Pearson as company secretary
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-19AR0106/07/12 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-21AR0106/07/11 FULL LIST
2010-08-06AR0106/07/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-04363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-29363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-19363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-09-17CERTNMCOMPANY NAME CHANGED EUROPEAN HOTELS CORPORATION (MAR RAKECH) LIMITED CERTIFICATE ISSUED ON 17/09/07
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-04363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2004-12-01CERTNMCOMPANY NAME CHANGED NATHAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/12/04
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-23363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-21363aRETURN MADE UP TO 06/07/03; NO CHANGE OF MEMBERS
2003-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-07-25363aRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-11-16225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 5 SAINT JAMES SQUARE LONDON SW1Y 4JU
2001-08-17288aNEW SECRETARY APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288bDIRECTOR RESIGNED
2001-08-17288bSECRETARY RESIGNED
2001-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EHC MARRAKECH 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 EHC MARRAKECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EHC MARRAKECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 EHC MARRAKECH LIMITED

Intangible Assets
Patents
We have not found any records of EHC MARRAKECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EHC MARRAKECH LIMITED
Trademarks
We have not found any records of EHC MARRAKECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EHC MARRAKECH 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 (41100 - Development of building projects) as EHC MARRAKECH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EHC MARRAKECH 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 EHC MARRAKECH 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 EHC MARRAKECH 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.