UKBizDB.co.uk

HILTON KING & LOCKE LIMITED

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

This company is commonly known as Hilton King & Locke Limited. The company was founded 17 years ago and was given the registration number 06150110. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HILTON KING & LOCKE LIMITED
Company Number:06150110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Wheatley Way, Chalfont St Peter, Gerrards Cross, Bucks, SL9 0JE

Secretary09 March 2007Active
32, Grensell Close, Eversley, Hook, England, RG27 0QQ

Director09 March 2007Active
21 Wheatley Way, Chalfont St Peter, Gerrards Cross, Bucks, SL9 0JE

Director09 March 2007Active
21 Wheatley Way, Chalfont St Peter, Gerrards Cross, Bucks, SL9 0JE

Director09 March 2007Active

People with Significant Control

Leigh Darren King Gridley
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:First Floor, Radius House, Watford, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jann Marie Prieg
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:First Floor, Radius House, Watford, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Robert Prieg
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:First Floor, Radius House, Watford, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Officers

Change person director company with change date.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.