UKBizDB.co.uk

HILTON HHC LIMITED

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

This company is commonly known as Hilton Hhc Limited. The company was founded 18 years ago and was given the registration number 05680095. The firm's registered office is in WATFORD. You can find them at Maple Court, Central Park Reeds Crescent, Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HILTON HHC LIMITED
Company Number:05680095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Maple Court, Central Park Reeds Crescent, Watford, Hertfordshire, WD24 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary01 November 2007Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2014Active
Maple Court, Central Park Reeds Crescent, Watford, WD24 4QQ

Director06 February 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director19 December 2019Active
Maple Court, Central Park Reeds Crescent, Watford, WD24 4QQ

Director19 November 2018Active
Maple Court, Central Park Reeds Crescent, Watford, WD24 4QQ

Director19 November 2018Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director12 December 2007Active
4 Belmont Close, Wickford, SS12 0HR

Secretary19 January 2006Active
3835 Alomar Drive, Sherman Oaks,

Secretary19 January 2006Active
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP

Secretary11 October 2006Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director19 January 2006Active
Lenox House, South Road, Weybridge, KT13 0NB

Director11 October 2006Active
Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 4QQ

Director15 March 2016Active
3835 Alomar Drive, Sherman Oaks,

Director19 January 2006Active
13009 View Mesa Street, Moorpark, Usa,

Director19 January 2006Active
209 Merry Hill Road, Bushey, WD23 1AP

Director08 October 2008Active
14756 Kkillion Street, Sherman Oaks, U S A,

Director21 February 2006Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director05 January 2009Active
52 The Ridgeway, Potters Bar, EN6 4BE

Director11 October 2006Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director08 October 2008Active

People with Significant Control

Hilton Hih Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maple Court Central Park, Reeds Crescent, Watford, United Kingdom, WD24 2QQ
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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.