logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 6
  • 1
    Buck, Daniel George
    Born in November 1970
    Individual (11 offsprings)
    Officer
    2020-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Rose, James Trevor
    Individual (7 offsprings)
    Officer
    2008-12-12 ~ 2015-09-09
    OF - Secretary → CIF 0
  • 3
    Rigby, Peter, Sir
    Born in September 1943
    Individual (124 offsprings)
    Officer
    2008-12-12 ~ now
    OF - Director → CIF 0
  • 4
    Chambers, Mark Edward Sydney
    Born in June 1970
    Individual (14 offsprings)
    Officer
    2008-12-12 ~ now
    OF - Director → CIF 0
  • 5
    Cartter, Marian
    Born in October 1943
    Individual (6 offsprings)
    Officer
    2008-12-12 ~ now
    OF - Director → CIF 0
  • 6
    RIGBY GROUP (RG) PLC
    - now 03437118
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED - 2010-09-24
    INGLEBY (1017) LIMITED - 1998-03-17
    Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (18 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-09-30 ~ 2016-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EDEN HOTEL COLLECTION LIMITED

Period: 2008-12-12 ~ now
Company number: 06772001
Registered name
EDEN HOTEL COLLECTION LIMITED - now 02295962
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Equity
39,431,034 GBP2025-03-31
22,766,634 GBP2024-03-31
40,874,252 GBP2023-03-31
Property, Plant & Equipment
82,082 GBP2025-03-31
15,560 GBP2024-03-31
Fixed Assets - Investments
28,998,737 GBP2025-03-31
28,998,737 GBP2024-03-31
Fixed Assets
29,080,819 GBP2025-03-31
29,014,297 GBP2024-03-31
Debtors
30,913,519 GBP2025-03-31
22,326,085 GBP2024-03-31
Cash at bank and in hand
207,169 GBP2025-03-31
620,048 GBP2024-03-31
Current Assets
31,120,688 GBP2025-03-31
22,946,133 GBP2024-03-31
Net Current Assets/Liabilities
10,350,215 GBP2025-03-31
11,186,656 GBP2024-03-31
Total Assets Less Current Liabilities
39,431,034 GBP2025-03-31
40,200,953 GBP2024-03-31
Equity
Called up share capital
30,873,357 GBP2025-03-31
30,873,357 GBP2024-03-31
30,873,357 GBP2023-03-31
Other miscellaneous reserve
8,300,000 GBP2025-03-31
8,300,000 GBP2024-03-31
8,300,000 GBP2023-03-31
Retained earnings (accumulated losses)
257,677 GBP2025-03-31
1,027,596 GBP2024-03-31
1,700,895 GBP2023-03-31
Profit/Loss
-769,919 GBP2024-04-01 ~ 2025-03-31
-673,299 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
242024-04-01 ~ 2025-03-31
252023-04-01 ~ 2024-03-31
Wages/Salaries
975,068 GBP2024-04-01 ~ 2025-03-31
964,651 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
27,256 GBP2024-04-01 ~ 2025-03-31
25,065 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
1,120,917 GBP2024-04-01 ~ 2025-03-31
1,109,082 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
41,003 GBP2025-03-31
126,460 GBP2024-03-31
Motor vehicles
26,743 GBP2025-03-31
42,988 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
142,247 GBP2025-03-31
176,102 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-105,755 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-105,755 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
33,422 GBP2025-03-31
127,300 GBP2024-03-31
Motor vehicles
26,743 GBP2025-03-31
33,242 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,165 GBP2025-03-31
160,542 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,378 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,378 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-105,755 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-105,755 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
7,581 GBP2025-03-31
-840 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
9,746 GBP2024-03-31
Investments in Subsidiaries
28,998,737 GBP2025-03-31
28,998,737 GBP2024-03-31
Amounts invested in assets
28,998,737 GBP2025-03-31
28,998,737 GBP2024-03-31
Finished Goods/Goods for Resale
0 GBP2025-03-31
0 GBP2024-03-31
Trade Debtors/Trade Receivables
0 GBP2025-03-31
0 GBP2024-03-31
Other Debtors
Current
218,644 GBP2025-03-31
630,855 GBP2024-03-31
Prepayments/Accrued Income
Current
332,555 GBP2025-03-31
323,110 GBP2024-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2025-03-31
180,072 GBP2024-03-31
Other Creditors
Current
445,686 GBP2025-03-31
379,464 GBP2024-03-31
Creditors
Current
20,770,473 GBP2025-03-31
11,759,477 GBP2024-03-31
Bank Borrowings
0 GBP2025-03-31
0 GBP2024-03-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-31

Related profiles found in government register
  • EDEN HOTEL COLLECTION LIMITED
    Info
    Registered number 06772001
    C/o Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire CV33 9QB
    PRIVATE LIMITED COMPANY incorporated on 2008-12-12 (17 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • EDEN HOTEL COLLECTION LIMITED
    S
    Registered number 06772001
    Bridgeway House, Bridgeway, Statford-upon-avon, Warwickshire, United Kingdom, CV37 6YX
    Limited Company in Uk Register Of Companies, Not Specified/Other
    CIF 1
  • EDEN HOTEL COLLECTION LIMITED
    S
    Registered number 06772001
    C/o Mallory Court Hotel, Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, United Kingdom, CV33 9QB
    Limited in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ARDEN HOTEL INVESTMENTS LIMITED
    - now 03870494
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    INTERXCHANGE LIMITED - 2007-12-12
    INTEREXCHANGE LIMITED - 2000-02-15
    INGLEBY (1270) LIMITED - 2000-01-21
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BOVEY CASTLE PROPERTY LIMITED
    09552863
    Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    2016-09-30 ~ 2016-09-30
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 3
    BROCKENCOTE HALL HOTEL LIMITED
    - now 01969994
    SERENITY HOTELS LIMITED - 2013-06-18
    Mallory Court Hotel, Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    BUCKLAND TOUT-SAINTS HOTEL LIMITED
    - now 03908445
    INTERXCHANGE.CO.UK LIMITED - 2005-08-25
    INTEREXCHANGE.CO.UK LIMITED - 2000-02-15
    INGLEBY (1273) LIMITED - 2000-01-27
    Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    2016-09-30 ~ 2016-09-30
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    EHC ESTATES LIMITED
    - now 07723757
    TIDES REACH HOTEL LIMITED - 2016-03-07
    EHC ESTATES LIMITED - 2015-01-16
    SHOO 541 LIMITED - 2011-10-03
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    2016-09-30 ~ 2016-09-30
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED
    - now 03538279
    SCC WORKSTATION SOLUTIONS LIMITED - 2002-09-26
    INGLEBY (1090) LIMITED - 1998-05-20
    Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    2016-09-30 ~ 2016-09-30
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    MALLORY COURT HOTEL LIMITED
    01274376
    Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (11 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    THE GREENWAY HOTEL & SPA LIMITED
    - now 07670994
    EHC THE GREENWAY LIMITED - 2013-10-11
    SHOO 540 LIMITED - 2012-06-21
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED
    - now 03384158
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED - 2008-04-17
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    THE MOUNT SOMERSET HOTEL & SPA LIMITED
    - now 02295962
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    APPLIED MICROS LIMITED - 1997-09-17
    APPLIED GROUP LIMITED - 1989-05-01
    YEARHALF LIMITED - 1989-02-20
    Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-09-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.