UKBizDB.co.uk

HIC RACING (CHISWICK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hic Racing (chiswick) Limited. The company was founded 42 years ago and was given the registration number 01599872. The firm's registered office is in REEDS CRESCENT WATFORD. You can find them at Maple Court, Central Park, Reeds Crescent Watford, Herts. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIC RACING (CHISWICK) LIMITED
Company Number:01599872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Maple Court, Central Park, Reeds Crescent Watford, Herts, WD24 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary01 November 2007Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2014Active
Maple Court, Central Park, Reeds Crescent Watford, WD24 4QQ

Director06 February 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director19 December 2019Active
Maple Court, Central Park, Reeds Crescent Watford, WD24 4QQ

Director19 November 2018Active
Maple Court, Central Park, Reeds Crescent Watford, WD24 4QQ

Director19 November 2018Active
Maple Court, Central Park, Reeds Crescent Watford, WD24 4QQ

Director01 July 2011Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary-Active
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP

Secretary23 February 2006Active
Maple Court, Central Park, Reeds Cres, Watford, WD24 4QQ

Corporate Secretary01 November 1999Active
The Old Vicarage, Orchard Place, Westbury, NN13 5JT

Director10 July 1995Active
Flat 1, 28 Hyde Park Gardens, London, W2 2NB

Director-Active
East Barn, Glory Hill Farm, Beaconsfield, HP9 1XE

Director16 February 2006Active
Lenox House, South Road, Weybridge, KT13 0NB

Director16 February 2006Active
54 Crescent Road, Kingston Upon Thames, KT2 7RF

Director-Active
13 Clonard Way, Hatch End, Pinner, HA5 4BT

Director-Active
9 Downesbury, 40 Steeles Road, London, NW3 4SA

Director-Active
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director15 March 2016Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director23 January 2009Active
209 Merry Hill Road, Bushey, WD23 1AP

Director16 February 2006Active
The Brills, Brook End, Weston Turville, HP22 5RF

Director10 July 1995Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2008Active
1a Palace Gate, Kensington, London, W8 5LS

Director02 September 1996Active
79 Hamlet Gardens, Hammersmith, London, W6 0SX

Director29 September 2006Active
Green Shadows, Tupwood Lane, Caterham, CR3 6DD

Director-Active
Dalemer House, Fulmer Drive, Gerrards Cross, SL9 7HQ

Director-Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2008Active
Maple Court, Central Park, Reeds Crescent, Watford, WD24 1QQ

Corporate Director01 November 1999Active

People with Significant Control

Hilton Worldwide Holdings, Inc
Notified on:16 July 2018
Status:Active
Country of residence:United States
Address:7930, Jones Branch Drive, Mclean, United States, VA 2210
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hilton Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:4, Cadogan Square, Glasgow, Scotland, G2 7PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Change person director company with change date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.