UKBizDB.co.uk

HILBY HOTELS LIMITED

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

This company is commonly known as Hilby Hotels Limited. The company was founded 54 years ago and was given the registration number 00966049. The firm's registered office is in GREAT WYRLEY. You can find them at Newtack Farm, Walsall Road, Great Wyrley, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILBY HOTELS LIMITED
Company Number:00966049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Newtack Farm, Walsall Road, Great Wyrley, Staffordshire, WS6 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newtack Farm, Walsall Road, Great Wyrley, Walsall, England, WS6 6AP

Secretary31 October 2016Active
Newtack Farm, Walsall Road, Great Wyrley, England, WS6 6AP

Director31 October 2016Active
Newtack Farm, Walsall Road, Great Wyrley, England, WS6 6AP

Director31 October 2016Active
Edial Hall, Lichfield Road, Burntwood, WS7 0HY

Secretary28 November 2005Active
Westgate Cottage, Beacon Street, Lichfield, WS13 7AA

Secretary06 March 2006Active
Westgate Cottage, Beacon, Lichfield, WS13 7AA

Secretary-Active
3 Beacon Street, Lichfield, WS13 7AA

Director-Active
3 Beacon Street, Lichfield, WS13 7AA

Director-Active
Edial Hall Farm Lichfield Road, Burntwood, Walsall, WS7 0HY

Director-Active
Edial Hall Farm Lichfield Road, Burntwood, Walsall, WS7 0HY

Director-Active
Westgate Cottage, Beacon, Lichfield, WS13 7AA

Director-Active

People with Significant Control

Friel Homes Limited
Notified on:31 October 2016
Status:Active
Country of residence:England
Address:Newtack Farm, Walsall Road, Walsall, England, WS6 6AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-03Accounts

Change account reference date company current extended.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.