HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10136821 |
| 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 VALLEY ESTATE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILTON VALLEY ESTATE MANAGEMENT COMPANY 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 VALLEY ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Mrs Bethany Ford as a director on Jan 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Julie Mansfield Jackson as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mhl (Mancos) Limited as a secretary on Jan 31, 2025 | 2 pages | AP04 | ||
Appointment of Mhl (Mancos) Limited as a director on Jan 31, 2025 | 2 pages | AP02 | ||
Appointment of Ms Julie Mansfield Jackson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Anthony Williams as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Mulcahy as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Paul Install as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on Feb 06, 2025 | 1 pages | AD01 | ||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Cessation of St. Modwen Developments Limited as a person with significant control on Oct 03, 2024 | 1 pages | PSC07 | ||
Notification of St. Modwen Homes Limited as a person with significant control on Oct 03, 2024 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Evans as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Martin Paul Install as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neil Anthony Williams as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert John Greaves as a director on May 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Smith on Jul 25, 2022 | 2 pages | CH01 | ||
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022 | 1 pages | AD01 | ||
Who are the officers of HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MHL (MANCOS) LIMITED | Secretary | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland |
| 266097480001 | ||||||||||
| FORD, Mrs Bethany | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian United Kingdom | United Kingdom | British | 344576910001 | |||||||||
| MHL (MANCOS) LIMITED | Director | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland |
| 266097480001 | ||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 136269390002 | |||||||||
| GREAVES, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 295178890001 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 150937370002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 201533990002 | |||||||||
| INSTALL, Martin Paul | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 312913400001 | |||||||||
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 England | Scotland | British | 94193070002 | |||||||||
| MULCAHY, James | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 295427090001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PARKER, Janine | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 247385870001 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| SMITH, David | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 202430440054 | |||||||||
| WILLIAMS, Neil Anthony | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 150155330002 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 | ||||||||||
| OVALSEC LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East Avon United Kingdom |
| 149653060001 |
Who are the persons with significant control of HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. Modwen Homes Limited | Oct 03, 2024 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Developments Limited | Apr 20, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
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