This company is commonly known as Edinburgh Opco Limited. The company was founded 7 years ago and was given the registration number 10232579. The firm's registered office is in BRENTFORD. You can find them at 10th Floor, The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EDINBURGH OPCO LIMITED |
---|---|---|
Company Number | : | 10232579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 15 June 2016 | Active |
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 01 February 2021 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Secretary | 21 March 2017 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Secretary | 15 June 2016 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 15 June 2016 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 15 June 2016 | Active |
Rbh Hotel Group Limited (Bvi) | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Coastal Building, Wickhams Cay Ii, Tortola, Virgin Islands, British, |
Nature of control | : |
|
International Hotel Properties Limited | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Coastal Building, Wickham's Cay Ii, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-12 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Incorporation | Memorandum articles. | Download |
2018-02-09 | Resolution | Resolution. | Download |
2018-01-30 | Resolution | Resolution. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.