Background WavePink WaveYellow Wave

EHC MARRAKECH LIMITED (04247823)

EHC MARRAKECH LIMITED (04247823) is an active UK company. incorporated on 6 July 2001. with registered office in Kings Langley. The company operates in the Construction sector, engaged in development of building projects. EHC MARRAKECH LIMITED has been registered for 24 years. Current directors include BOLT, Andrew Reginald, WOTHERSPOON, Robert John William.

Company Number
04247823
Status
active
Type
ltd
Incorporated
6 July 2001
Age
24 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOLT, Andrew Reginald, WOTHERSPOON, Robert John William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHC MARRAKECH LIMITED

EHC MARRAKECH LIMITED is an active company incorporated on 6 July 2001 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in development of building projects. EHC MARRAKECH LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04247823

LTD Company

Age

24 Years

Incorporated 6 July 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

EUROPEAN HOTELS CORPORATION (MARRAKECH) LIMITED
From: 1 December 2004To: 17 September 2007
NATHAN PROPERTIES LIMITED
From: 6 July 2001To: 1 December 2004
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 24 January 2013To: 15 July 2025
5 New Street Square London EC4A 3TW
From: 6 July 2001To: 24 January 2013
Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

BOLT, Andrew Reginald

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1957
Director
Appointed 17 Jan 2013

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 31 Oct 2018

BOLT, Andrew Reginald

Resigned
The Rowans, PurleyCR8 3JG
Secretary
Appointed 13 Jul 2001
Resigned 29 Jun 2007

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 17 Jan 2013
Resigned 17 Apr 2025

ST JAMES'S SQUARE SECRETARIES LIMITED

Resigned
5 St James Square, LondonSW1Y 4JU
Corporate secretary
Appointed 06 Jul 2001
Resigned 13 Jul 2001

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 Jun 2007
Resigned 17 Jan 2013

LANDAU, Martin Richard

Resigned
Le Schuylkill, MonacoMC98000
Born June 1937
Director
Appointed 24 Nov 2004
Resigned 14 Aug 2007

MCALPINE, David Malcolm

Resigned
Yorkshire House, LondonSW1X 7EP
Born October 1946
Director
Appointed 13 Jul 2001
Resigned 14 Aug 2007

MCALPINE, Robert Alistair, Lord

Resigned
Palais Oceania 20, Monte Carlo
Born May 1942
Director
Appointed 13 Jul 2001
Resigned 14 Aug 2007

ROWE-BEDDOE OF KILGETTY, David Sydney, Lord

Resigned
Bryn Gorllewin, AbergavennyNP7 7HU
Born December 1937
Director
Appointed 13 Jul 2001
Resigned 17 Jan 2013

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 17 Jan 2013
Resigned 31 Oct 2018

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 06 Jul 2001
Resigned 13 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2017
Ceased 06 Jul 2017
Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Auditors Resignation Company
22 September 2015
AUDAUD
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2003
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Incorporation Company
6 July 2001
NEWINCIncorporation