UKBizDB.co.uk

HILTON PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Hilton Property Investments Limited. The company was founded 21 years ago and was given the registration number 04474497. The firm's registered office is in RINGMER. You can find them at First Floor Estate Office, The Green Lewes Road, Ringmer, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILTON PROPERTY INVESTMENTS LIMITED
Company Number:04474497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Estate Office, The Green Lewes Road, Ringmer, East Sussex, BN8 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Secretary18 February 2006Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director18 February 2006Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director22 February 2023Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director11 June 2020Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director01 July 2002Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director18 February 2006Active
37 North Lane, Portslade, BN41 2HF

Secretary01 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 July 2002Active

People with Significant Control

Mr James Anthony Squires
Notified on:23 February 2023
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Anne Squires
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Terence Squires
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
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 (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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-12-09Capital

Capital alter shares subdivision.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person secretary company with change date.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.