This company is commonly known as Hilton Hall Limited. The company was founded 23 years ago and was given the registration number 04068776. The firm's registered office is in SOLIHULL. You can find them at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HILTON HALL LIMITED |
---|---|---|
Company Number | : | 04068776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amberley House, Park Drive, Little Aston, Sutton Coldfield, United Kingdom, B74 3AP | Secretary | 17 November 2010 | Active |
Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP | Director | 17 November 2010 | Active |
1 Ardwick Road, London, NW2 2BX | Secretary | 21 July 2005 | Active |
20 Egginton Road, Hall Green, Birmingham, B28 0LZ | Secretary | 29 January 2001 | Active |
Little Pinley Farm, Manor Lane, Claverdon, CV35 8NH | Secretary | 30 July 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 11 September 2000 | Active |
1 Ardwick Road, London, NW2 2BX | Director | 01 May 2001 | Active |
15 Audley Road, Ealing, London, W5 3ES | Director | 29 January 2001 | Active |
The Meadows, Upper Oddington, Moreton In Marsh, United Kingdom, GL56 0XG | Director | 12 July 2006 | Active |
Prins Frderiklaan 64, Leidschendam, Holland, | Director | 12 September 2008 | Active |
2 Albion Gate, Bayswater Road, London, W2 2LF | Director | 07 December 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 11 September 2000 | Active |
Hengam Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carleton House, 266-268 Stratford Road, Solihull, United Kingdom, B90 3AD |
Nature of control | : |
|
Mrs Rebecca Janet Butlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Amberley House, Park Drive, Sutton Coldfield, United Kingdom, B74 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Gazette | Gazette filings brought up to date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-05 | Insolvency | Legacy. | Download |
2022-12-05 | Capital | Legacy. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.