HILTON UK CORPORATE DIRECTOR LIMITED
Overview
| Company Name | HILTON UK CORPORATE DIRECTOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00651422 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILTON UK CORPORATE DIRECTOR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HILTON UK CORPORATE DIRECTOR LIMITED located?
| Registered Office Address | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILTON UK CORPORATE DIRECTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| METROPOLE HOTELS LIMITED | Jul 19, 2006 | Jul 19, 2006 |
| HIC FINANCE LIMITED | Apr 03, 2006 | Apr 03, 2006 |
| HOTEL METROPOLE (BRIGHTON) LIMITED | Mar 04, 1960 | Mar 04, 1960 |
What are the latest accounts for HILTON UK CORPORATE DIRECTOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HILTON UK CORPORATE DIRECTOR LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for HILTON UK CORPORATE DIRECTOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Director's details changed for Kimberly Jane Coari on Mar 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Brian Mckay Wilson on Oct 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Mckay Wilson on Oct 03, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Christopher Ogle on Jan 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Geoffrey Beeston on Jun 24, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Change of details for Hilton Worldwide Limited as a person with significant control on Aug 28, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Kimberly Jane Coari as a director on Dec 19, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr George Christopher Ogle as a director on Nov 19, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Michelle Momdjian as a director on Nov 19, 2018 | 2 pages | AP01 | ||
Who are the officers of HILTON UK CORPORATE DIRECTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
| BEASLEY, Stuart | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 188237620002 | |||||
| BEESTON, Richard Geoffrey | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 242993840002 | |||||
| CASSIDY, Stephen Patrick | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 243441390001 | |||||
| MOMDJIAN, Michelle | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 253271050001 | |||||
| OGLE, George Christopher | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 253271070002 | |||||
| PERCIVAL, James Owen | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 161274380001 | |||||
| WILSON, Brian Mckay | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 125151140005 | |||||
| BOOTH, James William | Secretary | 27 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | 58028160001 | ||||||
| HODGES, Simon | Secretary | Meadowbank 102 Crosshill Street Lennoxtown G66 7HQ Glasgow Lanarkshire | British | 66090970001 | ||||||
| MACKAY, William Donald | Secretary | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||
| WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
| BOLLAND, Martin Keith | Director | 11 Fairways 1240 Warwick Road Copt Heath B93 9LL Solihull Warwickshire | British | 4848800001 | ||||||
| BOOTH, James William | Director | 27 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | British | 58028160001 | ||||||
| BOWCOCK, Philip Hedley | Director | East Barn Glory Hill Farm HP9 1XE Beaconsfield Bucks | British | 111188430001 | ||||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||
| COARI, Kimberly Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | 265529150002 | |||||
| DUNLOP, Robert Fergus | Director | 42 Woodsford Square W14 8DP London | British | 4848780001 | ||||||
| ENAYETULLAH, Habib Mohammed | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | American | 185147300001 | |||||
| HEATH, Christopher Philip | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | England | British | 205835660001 | |||||
| HUMPHREYS, Stephen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | 71438830004 | ||||||
| JAMES, Paul Frederick | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | 48791500001 | ||||||
| LEE, Jonathan Francis | Director | Bucket Lock Cottage Yarningale Lane CV35 8HW Yarningale Common Warwickshire | England | British | 125160200001 | |||||
| LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | 143730380001 | ||||||
| MACKAY, William Donald | Director | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||
| MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | 4855250001 | ||||||
| RABIN, Elizabeth Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 125139540001 | |||||
| ROWLAND, Roland Walter | Director | Hedsor Wharf SL8 5JN Bourne End Buckinghamshire | British | 34590730001 | ||||||
| SPICER, Paul George Bullen | Director | 22 Ovington Gardens SW3 London | British | 4848790001 | ||||||
| TARSH, Philip Maurice | Director | 26 The Ridgeway KT22 9AZ Fetcham Surrey | British | 33106400001 | ||||||
| THOMSON, Jonathan David | Director | 79 Hamlet Gardens Hammersmith W6 0SX London | British | 117323980001 | ||||||
| TYNAN, James | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | England | Irish | 187789580002 | |||||
| WAY, Mark Jonathan | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 191239860001 | |||||
| LADBROKE CORPORATE DIRECTOR LIMITED | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 62360460001 |
Who are the persons with significant control of HILTON UK CORPORATE DIRECTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hilton Worldwide Holding Llp | Apr 06, 2016 | Reeds Crescent WD24 4QQ Watford Maple Court Central Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hilton Worldwide Limited | Apr 06, 2016 | West George Street G2 2LD Glasgow 191 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0