EDEN HOTEL COLLECTION LIMITED

Register to unlock more data on OkredoRegister

EDEN HOTEL COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06772001

Incorporation date

12/12/2008

Size

Group

Contacts

Registered address

Registered address

C/O Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon05/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon12/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/03/2021
Cessation of Rigby Group (Rg) Plc as a person with significant control on 2016-09-30
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon18/08/2020
Appointment of Mr Daniel George Buck as a director on 2020-07-30
dot icon14/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon09/04/2019
Resolutions
dot icon15/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/09/2017
Notification of Rigby Group (Rg) Plc as a person with significant control on 2016-04-06
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon26/10/2016
Second filing of the annual return made up to 2015-12-12
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/04/2016
Director's details changed for Mr Mark Edward Sydney Chambers on 2016-03-15
dot icon15/03/2016
Director's details changed for Mr Mark Edward Sydney Chambers on 2016-03-15
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/10/2015
Termination of appointment of James Trevor Rose as a secretary on 2015-09-09
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon14/05/2015
Resolutions
dot icon28/01/2015
Amended group of companies' accounts made up to 2014-03-31
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon02/04/2014
Resolutions
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Resolutions
dot icon11/04/2013
Particulars of variation of rights attached to shares
dot icon27/03/2013
Statement by directors
dot icon27/03/2013
Statement of capital on 2013-03-27
dot icon27/03/2013
Solvency statement dated 22/03/13
dot icon27/03/2013
Resolutions
dot icon05/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/08/2012
Auditor's resignation
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon23/03/2011
Memorandum and Articles of Association
dot icon23/03/2011
Statement by directors
dot icon23/03/2011
Solvency statement dated 16/03/11
dot icon23/03/2011
Statement of capital on 2011-03-23
dot icon23/03/2011
Resolutions
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon25/01/2011
Director's details changed for Mr Mark Edward Sydney Chambers on 2010-12-18
dot icon06/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/01/2011
Register(s) moved to registered office address
dot icon23/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-04-02
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon07/04/2010
Statement of company's objects
dot icon07/04/2010
Resolutions
dot icon18/02/2010
Register(s) moved to registered office address
dot icon17/02/2010
Register inspection address has been changed from C/O Jim Rose Mallory Court Hotel Harbury Lane Bishops Tachbrook Leamington Spa Warwickshire CV33 9QB United Kingdom
dot icon30/01/2010
Register inspection address has been changed from C/O Jim Rose Mallory Court Hotel Harbury Lane Bishops Tachbrook Leamington Spa Warwickshire CV33 9QB United Kingdom
dot icon21/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed from C/O Jim Rose Mallory Court Hotel Harbury Lane Bishops Tachbrook Leamington Spa Warwickshire CV33 9QB United Kingdom
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed from C/O Jim Rose Mallory Court Hotel Harbury Lane Bishops Tachbrook Leamington Spa Warwickshire CV33 9QB United Kingdom
dot icon20/01/2010
Director's details changed for Mrs Marian Cartter on 2009-10-01
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Director's details changed for Mark Edward Sydney Chambers on 2009-10-01
dot icon09/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon24/02/2009
Statement of affairs
dot icon24/02/2009
Ad 13/02/09\gbp si 1@1=1\gbp ic 100/101\
dot icon24/02/2009
Resolutions
dot icon12/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Peter, Sir
Director
12/12/2008 - Present
89
Cartter, Marian
Director
12/12/2008 - Present
4
Buck, Daniel George
Director
30/07/2020 - Present
8
Chambers, Mark Edward Sydney
Director
12/12/2008 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN HOTEL COLLECTION LIMITED

EDEN HOTEL COLLECTION LIMITED is an(a) Active company incorporated on 12/12/2008 with the registered office located at C/O Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN HOTEL COLLECTION LIMITED?

toggle

EDEN HOTEL COLLECTION LIMITED is currently Active. It was registered on 12/12/2008 .

Where is EDEN HOTEL COLLECTION LIMITED located?

toggle

EDEN HOTEL COLLECTION LIMITED is registered at C/O Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QB.

What does EDEN HOTEL COLLECTION LIMITED do?

toggle

EDEN HOTEL COLLECTION LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for EDEN HOTEL COLLECTION LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.