UKBizDB.co.uk

HILTON UK CORPORATE DIRECTOR LIMITED

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

This company is commonly known as Hilton Uk Corporate Director Limited. The company was founded 64 years ago and was given the registration number 00651422. The firm's registered office is in WATFORD. You can find them at Maple Court, Central Park, Reeds Crescent, Watford, Herts. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILTON UK CORPORATE DIRECTOR LIMITED
Company Number:00651422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Maple Court, Central Park, Reeds Crescent, Watford, Herts, 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, WD24 4QQ

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

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

Director01 October 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, WD24 4QQ

Director13 June 2014Active
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Director13 June 2014Active
27 Avenue Road, Stratford Upon Avon, CV37 6UN

Secretary-Active
Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, G66 7HQ

Secretary20 March 1998Active
79 Tweedsmuir Road, Glasgow, G52 2RX

Secretary20 November 1996Active
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP

Secretary23 February 2006Active
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary01 June 1999Active
11 Fairways, 1240 Warwick Road Copt Heath, Solihull, B93 9LL

Director-Active
27 Avenue Road, Stratford Upon Avon, CV37 6UN

Director-Active
East Barn, Glory Hill Farm, Beaconsfield, HP9 1XE

Director13 February 2006Active
1 Beaufort Close, London, SW15 3TL

Director20 November 1996Active
42 Woodsford Square, London, W14 8DP

Director-Active
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Director13 June 2014Active
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Director13 June 2014Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director13 February 2006Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director13 February 2006Active
Bucket Lock Cottage, Yarningale Lane, Yarningale Common, CV35 8HW

Director-Active
209 Merry Hill Road, Bushey, WD23 1AP

Director16 June 2008Active
79 Tweedsmuir Road, Glasgow, G52 2RX

Director20 November 1996Active
15 Court Drive, Stanmore, HA7 4QH

Director20 November 1996Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2008Active
Hedsor Wharf, Bourne End, SL8 5JN

Director-Active
22 Ovington Gardens, London, SW3

Director-Active
26 The Ridgeway, Fetcham, KT22 9AZ

Director-Active
79 Hamlet Gardens, Hammersmith, London, W6 0SX

Director29 September 2006Active
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Director13 June 2014Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director16 June 2008Active
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Director01 June 1999Active

People with Significant Control

Hilton Worldwide Holding Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maple Court Central Park, Reeds Crescent, Watford, England, WD24 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hilton Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:191, West George Street, Glasgow, United Kingdom, G2 2LD
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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-06-15Confirmation 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
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-06-10Confirmation 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 dormant.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.