UKBizDB.co.uk

HILTON HALL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Amberley House, Park Drive, Little Aston, Sutton Coldfield, United Kingdom, B74 3AP

Secretary17 November 2010Active
Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP

Director17 November 2010Active
1 Ardwick Road, London, NW2 2BX

Secretary21 July 2005Active
20 Egginton Road, Hall Green, Birmingham, B28 0LZ

Secretary29 January 2001Active
Little Pinley Farm, Manor Lane, Claverdon, CV35 8NH

Secretary30 July 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 September 2000Active
1 Ardwick Road, London, NW2 2BX

Director01 May 2001Active
15 Audley Road, Ealing, London, W5 3ES

Director29 January 2001Active
The Meadows, Upper Oddington, Moreton In Marsh, United Kingdom, GL56 0XG

Director12 July 2006Active
Prins Frderiklaan 64, Leidschendam, Holland,

Director12 September 2008Active
2 Albion Gate, Bayswater Road, London, W2 2LF

Director07 December 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Gazette

Gazette filings brought up to date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Capital

Capital statement capital company with date currency figure.

Download
2022-12-05Insolvency

Legacy.

Download
2022-12-05Capital

Legacy.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.