UKBizDB.co.uk

HILTON ABBEY LIMITED

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

This company is commonly known as Hilton Abbey Limited. The company was founded 44 years ago and was given the registration number 01434653. The firm's registered office is in GREENWICH. You can find them at St Georges Hall, Westcombe Hill, Greenwich, London. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HILTON ABBEY LIMITED
Company Number:01434653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1979
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:St Georges Hall, Westcombe Hill, Greenwich, London, SE10 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges Hall, Westcombe Hill, Greenwich, SE10 0LH

Secretary17 February 2023Active
41 Ashcrof Avenue, Blackfen, Bexly, DA15 8PS

Director08 July 2002Active
12 Warwick Road, Welling, DA16 1SP

Director08 July 2002Active
25 Iris Close, Pilgrims Hatch, Brentwood, CM15 9QS

Director09 October 1995Active
28 Park Gate, Cater Estate Blackheath, London, SE3 9XF

Secretary-Active
25 Poyntell Crescent, Chislehurst, BR7 6PJ

Secretary04 April 1997Active
5 Cranbrook Road, Bexleyheath, DA7 5EZ

Director08 September 1999Active
62 Sandoft Road, London, S7 7LR

Director-Active
St Georges Hall Westcombe Hill, Greenwich, London, SE10 0LH

Director-Active
28 Park Gate, Cater Estate Blackheath, London, SE3 9XF

Director-Active
25 Poyntell Crescent, Chislehurst, BR7 6PJ

Director-Active

People with Significant Control

Mr Terrence Roy Hilton
Notified on:01 October 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:St Georges Hall, Greenwich, SE10 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Hilton
Notified on:01 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:St Georges Hall, Greenwich, SE10 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Hilton
Notified on:01 October 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:St Georges Hall, Greenwich, SE10 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hilton
Notified on:01 October 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:St Georges Hall, Greenwich, SE10 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terrence Roy Hilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:St Georges Hall, Greenwich, SE10 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Appoint person secretary company with name date.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Change account reference date company current extended.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.