UKBizDB.co.uk

HILTON UK HOTELS LIMITED

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

This company is commonly known as Hilton Uk Hotels Limited. The company was founded 120 years ago and was given the registration number 00081009. 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 55100 - Hotels and similar accommodation.

Company Information

Name:HILTON UK HOTELS LIMITED
Company Number:00081009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1904
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

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 Secretary31 January 2008Active
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, WD24 4QQ

Director21 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, WD24 4QQ

Director01 July 2011Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director10 January 2007Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director21 November 2005Active
Flat 3, 11 Hazelmere Road, London, NW6 6PY

Secretary-Active
3835 Alomar Drive, Sherman Oaks,

Secretary06 March 2006Active
Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP

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

Corporate Secretary04 June 2001Active
43 Duckett Road, London, N4 1BJ

Director23 May 1996Active
Briarclough Cross Oak Road, Berkhamsted, HP4 3NA

Director15 December 1994Active
Treetops 26, Cranley Road, Burwood Park, Hersham, KT12 5BL

Director01 August 1994Active
7 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ

Director01 July 1997Active
Maple Court, Central Park, Reeds Crescent, Watford, WD24 4QQ

Director16 June 2014Active
The West Wing, Pensax Court Pensax, Worcester, WR6 6XJ

Director03 January 1995Active
The Spinney, Misbourne Avenue, Chalfont St Peter, SL9 0PF

Director06 May 2003Active
11a North Park Avenue, Leeds, LS8 1DN

Director-Active
7 Downham Place, South Shore, Blackpool, FY4 1PW

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

Director01 July 2005Active
95 Worcester Road, Cheam, SM2 6QL

Director28 April 1999Active
43 Alma Square, London, NW8 9PY

Director04 May 1999Active
Flat 2, The Cotton Mill, 35 King Street, Leicester, LE1 6RN

Director04 May 1999Active
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS

Director25 July 2000Active
Maple Court Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director01 March 2016Active
16 Prowse Avenue, Bushey, Watford, WD2 1JR

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

Director23 January 2009Active
1 Grange Road, Tring, HP23 5JP

Director30 July 2001Active
1 Grange Road, Tring, HP23 5JP

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

Director26 February 2001Active
Maple Court, Central Park, Reeds Crescent, Watford, England, WD24 4QQ

Director26 February 2001Active

People with Significant Control

Hilton Worldwide Holding 2 Limited
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

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 full.

Download
2022-06-06Confirmation 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 full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.