UKBizDB.co.uk

HILTON COMMUNITY SERVICES LIMITED

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

This company is commonly known as Hilton Community Services Limited. The company was founded 23 years ago and was given the registration number 04111546. The firm's registered office is in CHESHUNT. You can find them at Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HILTON COMMUNITY SERVICES LIMITED
Company Number:04111546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, England, EN8 8JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampton House, 100 Crossbrook Street, Cheshunt, England, EN8 8JJ

Secretary01 June 2007Active
Hampton House, 100 Crossbrook Street, Cheshunt, England, EN8 8JJ

Secretary12 September 2018Active
Hampton House, 100 Crossbrook Street, Cheshunt, England, EN8 8JJ

Director01 June 2007Active
Willow Grange, Anvil Close, Tibberton, T10 8PT

Secretary21 December 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 November 2000Active
Hampton House, 100 Crossbrook Street, Cheshunt, England, EN8 8JJ

Director21 December 2000Active
Willow Grange, Anvil Close, Tibberton, T10 8PT

Director21 December 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 November 2000Active

People with Significant Control

Mr James Terence Brewer
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ali Khan
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type audited abridged.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type audited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type audited abridged.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Accounts

Accounts with accounts type audited abridged.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type audited abridged.

Download
2018-12-10Accounts

Accounts with accounts type audited abridged.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Capital

Capital cancellation shares.

Download
2018-10-23Capital

Capital return purchase own shares.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.