CompanyTrack
E

EHC MARRAKECH LIMITED

Active Kings Langley

Development of building projects

0 employees
Development of building projects
E

EHC MARRAKECH LIMITED

Development of building projects

Founded 6 Jul 2001 Active Kings Langley, United Kingdom 0 employees
Development of building projects
Accounts Submitted 8 Jul 2025
Confirmation Statement Submitted 7 Jul 2025
Net assets £2.00 £0.00 2023 year on year
Total assets £2.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD United Kingdom

Credit Report

Discover EHC MARRAKECH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 10 resigned
Status
Andrew Reginald BoltDirectorBritishEngland6817 Jan 2013Active
John Alistair DempseySecretaryUnknownUnknown17 Apr 2025Active
Robert John William WotherspoonDirectorBritishUnited Kingdom5931 Oct 2018Active

Shareholders

Shareholders (1)

Ehc International Limited
100.0%
213 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ehc International Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ehc International Limited

Ceased 6 Jul 2017

Ceased

Group Structure

Group Structure

EHC INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIR ROBERT MCALPINE ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEWARTHILL LIMITED united kingdom
EHC MARRAKECH LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jul 2025OfficersChange to director Mr Robert John William Wotherspoon on 2025-07-17View(2 pages)
17 Jul 2025OfficersChange to director Mr Andrew Reginald Bolt on 2025-07-17View(2 pages)
17 Jul 2025OfficersChange Person Secretary Company With Change DateView(1 page)
16 Jul 2025Persons With Significant ControlChange to Ehc International Limited as a person with significant control on 2025-07-14View(2 pages)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jul 2025 Officers

Change to director Mr Robert John William Wotherspoon on 2025-07-17

17 Jul 2025 Officers

Change to director Mr Andrew Reginald Bolt on 2025-07-17

17 Jul 2025 Officers

Change Person Secretary Company With Change Date

16 Jul 2025 Persons With Significant Control

Change to Ehc International Limited as a person with significant control on 2025-07-14

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr Robert John William Wotherspoon on 2025-07-17

7 months ago on 17 Jul 2025

Change to director Mr Andrew Reginald Bolt on 2025-07-17

7 months ago on 17 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 17 Jul 2025

Change to Ehc International Limited as a person with significant control on 2025-07-14

7 months ago on 16 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 15 Jul 2025