HILTON HOUSE PROPERTIES LIMITED
Overview
Company Name | HILTON HOUSE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01110562 |
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 HOUSE PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is HILTON HOUSE PROPERTIES LIMITED located?
Registered Office Address | Wheatley House Dunhams Lane SG6 1BE Letchworth Garden City England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILTON HOUSE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HILTON HOUSE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for HILTON HOUSE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Notification of Wheatley Holdings Limited as a person with significant control on Oct 28, 2022 | 2 pages | PSC02 | ||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||
Cessation of Ann Doreen Woods as a person with significant control on Oct 26, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Geoffrey Peter Woods as a director on Sep 06, 2023 | 1 pages | TM01 | ||
Registered office address changed from Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR England to Wheatley House Dunhams Lane Letchworth Garden City SG6 1BE on Dec 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 28, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Timothy Michael James as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard John James as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard John James as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Anthony James as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Hilton James as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Registered office address changed from Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA to Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR on Aug 06, 2022 | 1 pages | AD01 | ||
Satisfaction of charge 25 in full | 1 pages | MR04 | ||
Director's details changed for Mr Timothy Michael James on Aug 31, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John James on Aug 31, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Anthony James on Aug 31, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard John James on Aug 31, 2018 | 1 pages | CH03 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Who are the officers of HILTON HOUSE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Ann Doreen | Director | Dunhams Lane SG6 1BE Letchworth Garden City Wheatley House Hertfordshire England | England | British | Company Director | 244102530001 | ||||
WOODS, Geoffrey Simon | Director | Dunhams Lane SG6 1BE Letchworth Garden City Wheatley House Hertfordshire England | England | British | Company Director | 244091400001 | ||||
WOODS, Jonathan Peter | Director | Dunhams Lane SG6 1BE Letchworth Garden City Wheatley House England | England | British | Company Director | 233542900001 | ||||
JAMES, Richard John | Secretary | Park Avenue South AL5 2EA Harpenden 8 Hertfordshire England | British | 94359790002 | ||||||
MCCLOSKEY, Percy | Secretary | Therfield House 14 South Road WD3 5AR Chorley Wood Hertfordshire | British | 74034510001 | ||||||
JAMES, John Hilton | Director | Stevenage SG7 2AA Hertfordshire Chells Manor House | United Kingdom | British | Builder | 141929770001 | ||||
JAMES, Jonathan Anthony | Director | High Street Green Chiddingfold GU8 4YA Godalming Messyls Surrey England | United Kingdom | British | Chartered Surveyor | 230082330003 | ||||
JAMES, Richard John | Director | 2 Manor House Drive SG2 7RR Stevenage Chells Manor Lodge Hertfordshire England | England | British | Chartered Surveyor | 94359790003 | ||||
JAMES, Timothy Michael | Director | Danley Lane Linchmere GU27 3NF Haslemere Hollybank West Sussex England | England | British | Chartered Surveyor | 206636770002 | ||||
WOODS, Geoffrey Peter | Director | Aspenden Hall Aspenden SG9 9PJ Buntingford Hertfordshire | England | British | Builder | 1831210003 |
Who are the persons with significant control of HILTON HOUSE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wheatley Holdings Limited | Oct 28, 2022 | Dunhams Lane SG6 1BE Letchworth Garden City Wheatley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ann Doreen Woods | Apr 06, 2016 | Aspenden SG9 9PJ Buntingford Aspenden Hall Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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