HILTON GRANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHILTON GRANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03732842
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HILTON GRANGE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HILTON GRANGE LIMITED located?

    Registered Office Address
    Hilton Grange
    20 Knyveton Road
    Bournemouth
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HILTON GRANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LA LAW 93 LIMITEDMar 15, 1999Mar 15, 1999

    What are the latest accounts for HILTON GRANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for HILTON GRANGE LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2027
    Next Confirmation Statement DueMar 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2026
    OverdueNo

    What are the latest filings for HILTON GRANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2026 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2024

    2 pagesAA

    Confirmation statement made on Mar 15, 2025 with updates

    6 pagesCS01

    Termination of appointment of Michael David Baird as a director on Nov 14, 2024

    1 pagesTM01

    Director's details changed for Michael David Baird on Sep 11, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 24, 2023

    2 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jo Van Calis on Oct 31, 2023

    2 pagesCH01

    Director's details changed for Mr Jo Van Calis on Oct 31, 2023

    2 pagesCH01

    Director's details changed for Michael David Baird on Oct 26, 2023

    2 pagesCH01

    Director's details changed for Michael David Baird on Oct 23, 2023

    2 pagesCH01

    Appointment of Mr Jo Van Calis as a director on Oct 23, 2023

    2 pagesAP01

    Appointment of Ms Charlotte Woolgar as a director on Oct 23, 2023

    2 pagesAP01

    Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Hilton Grange 20 Knyveton Road Bournemouth Dorset on Oct 13, 2023

    1 pagesAD01

    Termination of appointment of Initiative Property Management Limited as a secretary on Sep 30, 2023

    1 pagesTM02

    Unaudited abridged accounts made up to Dec 24, 2022

    8 pagesAA

    Confirmation statement made on Mar 15, 2023 with updates

    7 pagesCS01

    Termination of appointment of Anja Estermann as a director on Feb 07, 2023

    1 pagesTM01

    Appointment of Ms Anja Estermann as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Susan Jean Brock as a director on May 31, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 24, 2021

    3 pagesAA

    Confirmation statement made on Mar 15, 2022 with updates

    6 pagesCS01

    Secretary's details changed for Initiative Property Management Limited on Jun 07, 2021

    1 pagesCH04

    Total exemption full accounts made up to Dec 24, 2020

    8 pagesAA

    Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on May 25, 2021

    1 pagesAD01

    Who are the officers of HILTON GRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN CALIS, Jo
    Torrington Way
    SM4 5QA Morden
    85
    England
    Director
    Torrington Way
    SM4 5QA Morden
    85
    England
    EnglandDutch315197920001
    WOOLGAR, Charlotte
    20 Knyveton Road
    Bournemouth
    Hilton Grange
    Dorset
    United Kingdom
    Director
    20 Knyveton Road
    Bournemouth
    Hilton Grange
    Dorset
    United Kingdom
    EnglandBritish315197740001
    COYNE, John Fitzgerald
    Flat 4 Hazel Court
    3 Woodfield Close
    B31 2XS Birmingham
    West Midlands
    Secretary
    Flat 4 Hazel Court
    3 Woodfield Close
    B31 2XS Birmingham
    West Midlands
    Irish63742600003
    TAYLOR, Andrew James
    103 Sandy Lane
    St Ives
    BH24 2LG Ringwood
    Hampshire
    Secretary
    103 Sandy Lane
    St Ives
    BH24 2LG Ringwood
    Hampshire
    British48311560001
    EVOLVE BLOCK & ESTATE MANAGEMENT LTD
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    England
    Secretary
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10689785
    230147530001
    HOUSE & SON
    Christchurch Road
    BH1 3JW Bournemouth
    Lansdowne House
    England
    Secretary
    Christchurch Road
    BH1 3JW Bournemouth
    Lansdowne House
    England
    Identification TypeEuropean Economic Area
    Registration Number6005331
    177949980001
    INITIATIVE PROPERTY MANAGEMENT LIMITED
    Branksome Park House
    Branksome Business Park
    BH12 1ED Poole
    Suite 7
    United Kingdom
    Secretary
    Branksome Park House
    Branksome Business Park
    BH12 1ED Poole
    Suite 7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06909866
    200829570001
    LESTER ALDRIDGE (SECRETARIAL) LIMITED
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    Secretary
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    Dorset
    4056160001
    NAPIER MANAGEMENT SERVICES LTD
    Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13
    Hampshire
    England
    Secretary
    Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Unit 13
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2931111
    103217620001
    BAIRD, Michael David
    20 Knyveton Road
    Bournemouth
    Hilton Grange
    Dorset
    United Kingdom
    Director
    20 Knyveton Road
    Bournemouth
    Hilton Grange
    Dorset
    United Kingdom
    EnglandBritish203534490002
    BECKETT, Brian
    Flat 26 Hilton Grange
    Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    Director
    Flat 26 Hilton Grange
    Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    British65962570001
    BROCK, Susan Jean
    Yew Cottage
    12 Westway
    BH9 3EE Bournemouth
    Director
    Yew Cottage
    12 Westway
    BH9 3EE Bournemouth
    EnglandBritish15965940004
    CHIU WILSON, Shui
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    Hampshire
    United Kingdom
    Director
    Unit 13 Fordingbridge Business Park
    Ashford Road
    SP6 1BZ Fordingbridge
    Elizabeth House
    Hampshire
    United Kingdom
    UkBritish170832120001
    CLEALL, Colin
    Malvern Road
    BH9 3BY Bournemouth
    204
    Dorset
    Director
    Malvern Road
    BH9 3BY Bournemouth
    204
    Dorset
    United KingdomBritish139369030001
    COYNE, John Fitzgerald
    Flat 4 Hazel Court
    3 Woodfield Close
    B31 2XS Birmingham
    West Midlands
    Director
    Flat 4 Hazel Court
    3 Woodfield Close
    B31 2XS Birmingham
    West Midlands
    Irish63742600003
    DANCE, Lin Susan
    Flat 25 Hilton Grange
    Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    Director
    Flat 25 Hilton Grange
    Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    British65962680001
    DAVIES, Paticia
    20 Knyveton Road
    BH1 3QS Bournemouth
    Flat 25 Hilton Grange
    Dorset
    Director
    20 Knyveton Road
    BH1 3QS Bournemouth
    Flat 25 Hilton Grange
    Dorset
    England UkBritish164599560001
    ELLIS, Janet Eileen
    36 Commonfields
    West End
    GU24 9HZ Woking
    Surrey
    Director
    36 Commonfields
    West End
    GU24 9HZ Woking
    Surrey
    British94815280001
    ELLIS, Ronald Joseph
    36 Commonfields
    West End
    GU24 9HZ Woking
    Surrey
    Director
    36 Commonfields
    West End
    GU24 9HZ Woking
    Surrey
    United KingdomBritish123556170001
    ESTERMANN, Anja
    Branksome Park House
    Branksome Business Park
    BH12 1ED Poole
    Suite 7
    United Kingdom
    Director
    Branksome Park House
    Branksome Business Park
    BH12 1ED Poole
    Suite 7
    United Kingdom
    EnglandGerman262533670001
    FOX ROBINSON, Annabelle
    Flat 2 Hilton Grange
    20 Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    Director
    Flat 2 Hilton Grange
    20 Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    United KingdomBritish95074170001
    HOLT, Peter Raymond
    Whitefield Road
    BH14 8DD Poole
    1
    Dorset
    Uk
    Director
    Whitefield Road
    BH14 8DD Poole
    1
    Dorset
    Uk
    UkBritish165109990001
    JACOVIDES, Anthony Michael
    22 Saint Ledgers Road
    BH8 9BA Bournemouth
    Dorset
    Director
    22 Saint Ledgers Road
    BH8 9BA Bournemouth
    Dorset
    British68657850001
    JAREMYN, Elana
    Flat 20 Hilton Grange
    Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    Director
    Flat 20 Hilton Grange
    Knyveton Road
    BH1 3QS Bournemouth
    Dorset
    British65962630001
    KAZEMZADEH, Rahim
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    EnglandBritish221894120001
    KAZEMZADEH, Rahim Baradaran
    22 Foxcroft Drive
    Hayes
    BH21 2JZ Wimborne
    Dorset
    Director
    22 Foxcroft Drive
    Hayes
    BH21 2JZ Wimborne
    Dorset
    EnglandBritish90754020001
    SCATTERGOOD, Timothy James
    8 Cranborne Rd
    BH2 5BR Bournemouth
    Flat 3 Addiscombe
    Dorset
    Uk
    Director
    8 Cranborne Rd
    BH2 5BR Bournemouth
    Flat 3 Addiscombe
    Dorset
    Uk
    United KingdomBritish88113810001
    THOMAS, Stuart James
    Hilton Grange
    BH1 3QS Bournemouth
    Flat 18
    Dorset
    Director
    Hilton Grange
    BH1 3QS Bournemouth
    Flat 18
    Dorset
    United KingdomBritish136357220001
    LESTER ALDRIDGE (MANAGEMENT) LIMITED
    Russell House Oxford Road
    BH8 8EX Bournemouth
    Director
    Russell House Oxford Road
    BH8 8EX Bournemouth
    43643830001

    What are the latest statements on persons with significant control for HILTON GRANGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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