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

ECO HOTELS UK PLC

16 BERKELEY STREET, LONDON, W1J 8DZ,
Company Registration Number
06584439
Public Limited Company
Active

Company Overview

About Eco Hotels Uk Plc
ECO HOTELS UK PLC was founded on 2008-05-06 and has its registered office in London. The organisation's status is listed as "Active". Eco Hotels Uk Plc is a Public 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 HOTELS UK PLC
 
Legal Registered Office
16 BERKELEY STREET
LONDON
W1J 8DZ
Other companies in W1J
 
Previous Names
ECOLODGE HOTELS UK PLC16/09/2013
ECOLODGE HOTELS UK PUBLIC LIMITED COMPANY02/07/2012
ECOLODGE UK PLC20/03/2012
Filing Information
Company Number 06584439
Company ID Number 06584439
Date formed 2008-05-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB948123024  
Last Datalog update: 2024-04-06 17:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO HOTELS UK PLC
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 HOTELS UK PLC

Current Directors
Officer Role Date Appointed
ARVID TRAASETH PEDERSEN
Company Secretary 2016-09-01
ZULFIQAR ALI KHAN
Director 2009-05-06
JAYA KRISHNAN
Director 2017-07-01
SUCHIT PUNNOSE
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAYA KRISHNAN
Director 2012-06-01 2017-06-30
RAJ KUMAR UNNIKANDETH
Company Secretary 2012-01-01 2016-08-31
RAJ KUMAR UNNIKANDETH
Director 2010-06-23 2016-08-31
RIJ KURUVILLA EAPPEN
Director 2012-06-01 2013-03-01
FRANK STUART HOVELL
Company Secretary 2009-10-26 2012-01-01
FRANK STUART HOVELL
Director 2010-03-01 2012-01-01
FRANK STUART HOVELL
Company Secretary 2008-05-06 2009-10-26
FRANK STUART HOVELL
Director 2008-05-06 2009-10-26
MARCOS MERA
Director 2008-05-06 2009-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZULFIQAR ALI KHAN ASIA POWER LTD Director 2015-03-31 CURRENT 2014-06-10 Active
ZULFIQAR ALI KHAN ASIA POWER INVESTMENTS LIMITED Director 2015-03-31 CURRENT 2014-06-24 Active
ZULFIQAR ALI KHAN RRAM BONDS PLC Director 2014-02-06 CURRENT 2014-02-06 Active
ZULFIQAR ALI KHAN ASIA POWER GROUP LTD. Director 2014-01-09 CURRENT 2014-01-09 Active
ZULFIQAR ALI KHAN EVENT AUTOS LTD Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-01-12
ZULFIQAR ALI KHAN MATRADIS (UK) LTD Director 2010-04-28 CURRENT 2010-02-17 Dissolved 2017-05-30
ZULFIQAR ALI KHAN RED RIBBON ASSET MANAGEMENT PLC Director 2009-05-19 CURRENT 2007-04-26 Active
SUCHIT PUNNOSE CARTER SAVOY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
SUCHIT PUNNOSE NEW HOMES CROWD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
SUCHIT PUNNOSE ON THE POINT MARKETING LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SUCHIT PUNNOSE CROWD INVESTMENTS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
SUCHIT PUNNOSE GALLOPING GOOSEBERRY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
SUCHIT PUNNOSE RED RIBBON IMPACT INVESTMENTS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
SUCHIT PUNNOSE SUBSTANTIA REAL ESTATE LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
SUCHIT PUNNOSE RRAM BONDS PLC Director 2014-02-06 CURRENT 2014-02-06 Active
SUCHIT PUNNOSE MODULEX MODULAR BUILDINGS PLC Director 2010-06-22 CURRENT 2010-06-22 Active
SUCHIT PUNNOSE RED RIBBON ASSET MANAGEMENT PLC Director 2009-06-01 CURRENT 2007-04-26 Active
SUCHIT PUNNOSE ARMAEC ENERGY GROUP LIMITED Director 2009-06-01 CURRENT 2007-11-07 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
2024-03-2729/02/24 STATEMENT OF CAPITAL GBP 2148142.27
2024-02-2731/01/24 STATEMENT OF CAPITAL GBP 2146642.27
2024-01-0731/12/23 STATEMENT OF CAPITAL GBP 2141642.27
2023-10-2530/09/23 STATEMENT OF CAPITAL GBP 2139202.27
2023-10-1130/06/23 STATEMENT OF CAPITAL GBP 2136702.27
2023-06-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-0631/01/23 STATEMENT OF CAPITAL GBP 2136202.27
2023-02-20Director's details changed for Mr Jaya Krishnan on 2023-02-20
2023-02-10DIRECTOR APPOINTED MR JAYA KRISHNAN
2023-02-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-02-0815/01/23 STATEMENT OF CAPITAL GBP 2134273.71
2022-12-2815/12/22 STATEMENT OF CAPITAL GBP 2133933.71
2022-12-28SH0115/12/22 STATEMENT OF CAPITAL GBP 2133933.71
2022-12-1430/11/22 STATEMENT OF CAPITAL GBP 2132233.71
2022-12-14SH0130/11/22 STATEMENT OF CAPITAL GBP 2132233.71
2022-10-27SH0115/10/22 STATEMENT OF CAPITAL GBP 2130273.71
2022-09-1231/08/22 STATEMENT OF CAPITAL GBP 2120784.53
2022-09-12SH0131/08/22 STATEMENT OF CAPITAL GBP 2120784.53
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-09SH0131/05/22 STATEMENT OF CAPITAL GBP 2117631.12
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-05-09SH0130/04/22 STATEMENT OF CAPITAL GBP 2104545.24
2022-05-0328/02/22 STATEMENT OF CAPITAL GBP 2068475.24
2022-05-03SH0128/02/22 STATEMENT OF CAPITAL GBP 2068475.24
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DEVINDER SINGH ANAND
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES BROOKING
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-08SH0130/06/20 STATEMENT OF CAPITAL GBP 1961119.21
2020-05-26PSC05Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2020-04-30
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-15PSC02Notification of Red Ribbon Asset Management Plc as a person with significant control on 2016-06-30
2020-04-08PSC07CESSATION OF SUCHIT PUNNOSE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAYA KRISHNAN
2019-08-08AP01DIRECTOR APPOINTED MR DEVINDER SINGH ANAND
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-05-15PSC05Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2019-05-14
2019-05-14PSC05Change of details for Red Ribbon Asset Management Plc as a person with significant control on 2019-05-14
2019-02-26AP01DIRECTOR APPOINTED MR GAVIN JAMES BROOKING
2019-02-04CH01Director's details changed for Mr Suchit Punnose on 2019-02-04
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 558620.56
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-27CH01Director's details changed for Mr Suchit Punnose on 2018-01-27
2018-01-26CH01Director's details changed for Mr Suchit Punnose on 2018-01-26
2018-01-23SH10Particulars of variation of rights attached to shares
2018-01-23SH08Change of share class name or designation
2018-01-22MEM/ARTSARTICLES OF ASSOCIATION
2018-01-22RES01ADOPT ARTICLES 22/01/18
2017-11-20AP01DIRECTOR APPOINTED MR JAYA KRISHNAN
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 558620.56
2017-11-17SH0130/06/17 STATEMENT OF CAPITAL GBP 558620.56
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYA KRISHNAN
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 558620.56
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-17CH01Director's details changed for Mr Suchit Punnose on 2017-05-17
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 3 Queen Street London W1J 5PA
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 558313.06
2017-03-08SH0131/01/17 STATEMENT OF CAPITAL GBP 558313.06
2017-01-12AP03Appointment of Mr Arvid Traaseth Pedersen as company secretary on 2016-09-01
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 557840.56
2016-12-29SH0130/06/16 STATEMENT OF CAPITAL GBP 557840.56
2016-10-04TM02Termination of appointment of Raj Kumar Unnikandeth on 2016-08-31
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR UNNIKANDETH
2016-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR UNNIKANDETH / 01/06/2015
2016-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR RAJ KUMAR UNNIKANDETH on 2015-06-01
2016-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR ALI KHAN / 01/06/2015
2016-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR ALI KHAN / 01/06/2015
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 550153.79
2016-06-07AR0106/05/16 FULL LIST
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 550006.79
2016-05-23SH0130/04/16 STATEMENT OF CAPITAL GBP 550006.79
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ KUMAR UNNIKANDETH / 01/06/2015
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR UNNIKANDETH / 01/06/2015
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 548566.17
2015-08-10AR0130/06/15 FULL LIST
2015-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ KANDETH / 09/01/2012
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR KANDETH / 20/06/2012
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 548051.67
2015-05-26AR0106/05/15 FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RIJ EAPPEN
2014-10-30SH0130/06/14 STATEMENT OF CAPITAL GBP 528991.97
2014-06-04AR0106/05/14 FULL LIST
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-16RES15CHANGE OF NAME 05/09/2013
2013-09-16CERTNMCOMPANY NAME CHANGED ECOLODGE HOTELS UK PLC CERTIFICATE ISSUED ON 16/09/13
2013-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-06-04AR0106/05/13 FULL LIST
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2012-09-12AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-08-15AR0106/05/12 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED MR JAYA KRISHNAN
2012-07-30AP01DIRECTOR APPOINTED MR RIJ KURUVILLA EAPPEN
2012-07-02RES15CHANGE OF NAME 01/06/2012
2012-07-02CERTNMCOMPANY NAME CHANGED ECOLODGE HOTELS UK PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 02/07/12
2012-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-03-20RES15CHANGE OF NAME 19/03/2012
2012-03-20CERTNMCOMPANY NAME CHANGED ECOLODGE UK PLC CERTIFICATE ISSUED ON 20/03/12
2012-01-09AP03SECRETARY APPOINTED MR RAJ KANDETH
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY FRANK HOVELL
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY FRANK HOVELL
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOVELL
2011-08-31DISS40DISS40 (DISS40(SOAD))
2011-08-30AR0106/05/11 FULL LIST
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK HOVELL / 09/05/2011
2011-08-30GAZ1FIRST GAZETTE
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STUART HOVELL / 09/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STUART HOVELL / 25/01/2011
2011-03-16SH0115/03/11 STATEMENT OF CAPITAL GBP 60226.76
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 51 HERTFORD STREET LONDON W1J 7ST UNITED KINGDOM
2011-02-14SH0102/02/11 STATEMENT OF CAPITAL GBP 59220.75
2011-02-02SH0101/02/11 STATEMENT OF CAPITAL GBP 58337.82
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-16AP01DIRECTOR APPOINTED MR RAJ KUMAR KANDETH
2010-07-02AR0106/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 26/04/2010
2010-04-26AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-04-03AP01DIRECTOR APPOINTED MR FRANK STUART HOVELL
2010-02-09SH0131/12/09 STATEMENT OF CAPITAL GBP 57959.5
2010-02-09SH0130/11/09 STATEMENT OF CAPITAL GBP 57729
2010-02-02GAZ1FIRST GAZETTE
2010-01-1688(2)AD 01/09/09-30/09/09 GBP SI 8750@0.01=87.5 GBP IC 9057366/9057453.5
2009-10-27AP03SECRETARY APPOINTED MR FRANK HOVELL
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARCOS MERA
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOVELL
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY FRANK HOVELL
2009-09-02123NC INC ALREADY ADJUSTED 10/08/09
2009-09-02RES01ADOPT ARTICLES 10/08/2009
2009-09-02RES04GBP NC 1597249/1607249 10/08/2009
2009-09-02123NC INC ALREADY ADJUSTED 27/04/09
2009-09-02RES04GBP NC 150000/1597249 27/04/2009
2009-08-20288aDIRECTOR APPOINTED MR ZULFIQAR ALI KHAN
2009-07-29363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM FARR BEDFORD HOUSE 4 HERCIES ROAD UXBRIDGE MIDDLESEX UB10 9NA UNITED KINGDOM
2009-07-15288aDIRECTOR APPOINTED MR SUCHIT PUNNOSE
2009-01-14122DIV
2009-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-17123GBP NC 50000/150000 19/06/08
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 4 HERCIES ROAD UXBRIDGE MIDDLESEX UB10 9NA UNITED KINGDOM
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF
2008-05-28CERT8ACOMMENCE BUSINESS AND BORROW
2008-05-28117APPLICATION COMMENCE BUSINESS
2008-05-06NEWINCINCORPORATION 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 HOTELS UK PLC 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 HOTELS UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECO HOTELS UK PLC 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
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2021-06-30

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 HOTELS UK PLC

Intangible Assets
Patents
We have not found any records of ECO HOTELS UK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ECO HOTELS UK PLC
Trademarks
We have not found any records of ECO HOTELS UK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO HOTELS UK PLC. 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 HOTELS UK PLC 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 ECO HOTELS UK PLC 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 HOTELS UK PLC 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 HOTELS UK PLC 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.