Warning: file_put_contents(c/5fd70e295d466b5cdb38d8f0e8b0f982.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4ac23e37f1e522875adb3b5b2cef039f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hilton Limited, CM23 5PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILTON LIMITED

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

This company is commonly known as Hilton Limited. The company was founded 17 years ago and was given the registration number 06259848. The firm's registered office is in HERTFORDSHIRE. You can find them at Unit 2, Raynham Road, Bishop's Stortford, Hertfordshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HILTON LIMITED
Company Number:06259848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5PJ

Secretary25 May 2007Active
Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5PJ

Director25 May 2007Active
Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5PJ

Director25 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 May 2007Active

People with Significant Control

Mr Peter Andrew Hilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:United Kingdom
Address:Unit 2, Raynham Road Industrial Estate, Bishops Stortford, United Kingdom, CM23 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Ann Hilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Unit 2, Raynham Road Industrial Estate, Bishops Stortford, CM23 5PJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Accounts

Accounts with accounts type medium.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.