Background WavePink WaveYellow Wave

EDINBURGH ETERNAL SPRING LIMITED (11450712)

EDINBURGH ETERNAL SPRING LIMITED (11450712) is an active UK company. incorporated on 5 July 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. EDINBURGH ETERNAL SPRING LIMITED has been registered for 7 years. Current directors include HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen and 1 others.

Company Number
11450712
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
7-10 Adam Street, The Strand, London, WC2N 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH ETERNAL SPRING LIMITED

EDINBURGH ETERNAL SPRING LIMITED is an active company incorporated on 5 July 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. EDINBURGH ETERNAL SPRING LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11450712

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

7-10 Adam Street, The Strand London, WC2N 6AA,

Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 22
Loan Secured
Jun 24
Loan Cleared
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HENG, Lee Cheng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born June 1971
Director
Appointed 05 Jul 2018

HOH, Chin Yiep

Active
#01-01/02/03/04, 60 Sembawang Road779088
Born February 1970
Director
Appointed 14 Oct 2019

LIU, Chun Bong Edwin Stephen

Active
Hampton By Hilton,, LeedsLS2 7BP
Born November 1976
Director
Appointed 01 Sept 2022

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 05 Jul 2018

TENG, Heng Chew

Resigned
Adam Street, The Strand, LondonWC2N 6AA
Born May 1959
Director
Appointed 05 Jul 2018
Resigned 14 Oct 2019

Persons with significant control

1

Adam Street, The Strand, LondonWC2N 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2018
NEWINCIncorporation