HILTON GRANGE LIMITED
Overview
| Company Name | HILTON GRANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03732842 |
| 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 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 Address | No |
What were the previous names of HILTON GRANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LA LAW 93 LIMITED | Mar 15, 1999 | Mar 15, 1999 |
What are the latest accounts for HILTON GRANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2025 |
| Next Accounts Due On | Sep 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for HILTON GRANGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2026 |
| Overdue | No |
What are the latest filings for HILTON GRANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 15, 2026 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Michael David Baird as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Director's details changed for Michael David Baird on Sep 11, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 24, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jo Van Calis on Oct 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jo Van Calis on Oct 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Michael David Baird on Oct 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Michael David Baird on Oct 23, 2023 | 2 pages | CH01 | ||
Appointment of Mr Jo Van Calis as a director on Oct 23, 2023 | 2 pages | AP01 | ||
Appointment of Ms Charlotte Woolgar as a director on Oct 23, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Initiative Property Management Limited as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Dec 24, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with updates | 7 pages | CS01 | ||
Termination of appointment of Anja Estermann as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Appointment of Ms Anja Estermann as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Jean Brock as a director on May 31, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 24, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with updates | 6 pages | CS01 | ||
Secretary's details changed for Initiative Property Management Limited on Jun 07, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 24, 2020 | 8 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of HILTON GRANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VAN CALIS, Jo | Director | Torrington Way SM4 5QA Morden 85 England | England | Dutch | 315197920001 | |||||||||
| WOOLGAR, Charlotte | Director | 20 Knyveton Road Bournemouth Hilton Grange Dorset United Kingdom | England | British | 315197740001 | |||||||||
| COYNE, John Fitzgerald | Secretary | Flat 4 Hazel Court 3 Woodfield Close B31 2XS Birmingham West Midlands | Irish | 63742600003 | ||||||||||
| TAYLOR, Andrew James | Secretary | 103 Sandy Lane St Ives BH24 2LG Ringwood Hampshire | British | 48311560001 | ||||||||||
| EVOLVE BLOCK & ESTATE MANAGEMENT LTD | Secretary | Southampton Road BH24 1HY Ringwood 24a Hampshire England |
| 230147530001 | ||||||||||
| HOUSE & SON | Secretary | Christchurch Road BH1 3JW Bournemouth Lansdowne House England |
| 177949980001 | ||||||||||
| INITIATIVE PROPERTY MANAGEMENT LIMITED | Secretary | Branksome Park House Branksome Business Park BH12 1ED Poole Suite 7 United Kingdom |
| 200829570001 | ||||||||||
| LESTER ALDRIDGE (SECRETARIAL) LIMITED | Secretary | Russell House Oxford Road BH8 8EX Bournemouth Dorset | 4056160001 | |||||||||||
| NAPIER MANAGEMENT SERVICES LTD | Secretary | Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Unit 13 Hampshire England |
| 103217620001 | ||||||||||
| BAIRD, Michael David | Director | 20 Knyveton Road Bournemouth Hilton Grange Dorset United Kingdom | England | British | 203534490002 | |||||||||
| BECKETT, Brian | Director | Flat 26 Hilton Grange Knyveton Road BH1 3QS Bournemouth Dorset | British | 65962570001 | ||||||||||
| BROCK, Susan Jean | Director | Yew Cottage 12 Westway BH9 3EE Bournemouth | England | British | 15965940004 | |||||||||
| CHIU WILSON, Shui | Director | Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Elizabeth House Hampshire United Kingdom | Uk | British | 170832120001 | |||||||||
| CLEALL, Colin | Director | Malvern Road BH9 3BY Bournemouth 204 Dorset | United Kingdom | British | 139369030001 | |||||||||
| COYNE, John Fitzgerald | Director | Flat 4 Hazel Court 3 Woodfield Close B31 2XS Birmingham West Midlands | Irish | 63742600003 | ||||||||||
| DANCE, Lin Susan | Director | Flat 25 Hilton Grange Knyveton Road BH1 3QS Bournemouth Dorset | British | 65962680001 | ||||||||||
| DAVIES, Paticia | Director | 20 Knyveton Road BH1 3QS Bournemouth Flat 25 Hilton Grange Dorset | England Uk | British | 164599560001 | |||||||||
| ELLIS, Janet Eileen | Director | 36 Commonfields West End GU24 9HZ Woking Surrey | British | 94815280001 | ||||||||||
| ELLIS, Ronald Joseph | Director | 36 Commonfields West End GU24 9HZ Woking Surrey | United Kingdom | British | 123556170001 | |||||||||
| ESTERMANN, Anja | Director | Branksome Park House Branksome Business Park BH12 1ED Poole Suite 7 United Kingdom | England | German | 262533670001 | |||||||||
| FOX ROBINSON, Annabelle | Director | Flat 2 Hilton Grange 20 Knyveton Road BH1 3QS Bournemouth Dorset | United Kingdom | British | 95074170001 | |||||||||
| HOLT, Peter Raymond | Director | Whitefield Road BH14 8DD Poole 1 Dorset Uk | Uk | British | 165109990001 | |||||||||
| JACOVIDES, Anthony Michael | Director | 22 Saint Ledgers Road BH8 9BA Bournemouth Dorset | British | 68657850001 | ||||||||||
| JAREMYN, Elana | Director | Flat 20 Hilton Grange Knyveton Road BH1 3QS Bournemouth Dorset | British | 65962630001 | ||||||||||
| KAZEMZADEH, Rahim | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | England | British | 221894120001 | |||||||||
| KAZEMZADEH, Rahim Baradaran | Director | 22 Foxcroft Drive Hayes BH21 2JZ Wimborne Dorset | England | British | 90754020001 | |||||||||
| SCATTERGOOD, Timothy James | Director | 8 Cranborne Rd BH2 5BR Bournemouth Flat 3 Addiscombe Dorset Uk | United Kingdom | British | 88113810001 | |||||||||
| THOMAS, Stuart James | Director | Hilton Grange BH1 3QS Bournemouth Flat 18 Dorset | United Kingdom | British | 136357220001 | |||||||||
| LESTER ALDRIDGE (MANAGEMENT) LIMITED | Director | Russell House Oxford Road BH8 8EX Bournemouth | 43643830001 |
What are the latest statements on persons with significant control for HILTON GRANGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2017 | The 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