HILTON HOUSE PROPERTIES LIMITED

  • Company statusactive
  • Company No01110562
  • Age52 years 3 months Incorporated 27 April 1973
  • Officers3

Address

Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE, England

HILTON HOUSE PROPERTIES LIMITED is an active company incorporated on 27 April 1973 and based in Letchworth Garden City, England. The company was registered 52 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68100 Buying and selling of own real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Small

6 Months Ago on 05 Jan 2025

Confirmation Statement With No Updates

8 Months Ago on 14 Nov 2024

Notification Of A Person With Significant Control

1 Year Ago on 24 Jan 2024

Accounts With Accounts Type Small

1 Year Ago on 10 Jan 2024

Confirmation Statement With Updates

1 Year Ago on 12 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 12 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 08 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Dec 2022

Confirmation Statement With Updates

2 Years Ago on 28 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 28 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 28 Oct 2022

Termination Secretary Company With Name Termination Date

2 Years Ago on 28 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 28 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 28 Oct 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 15 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 06 Aug 2022

Mortgage Satisfy Charge Full

3 Years Ago on 22 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 22 Jan 2022

Change Person Director Company With Change Date

3 Years Ago on 22 Jan 2022

Change Person Director Company With Change Date

3 Years Ago on 22 Jan 2022

Change Person Secretary Company With Change Date

3 Years Ago on 22 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 06 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 04 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 23 Nov 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 19 Sep 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WOODS, Ann Doreendirector Jan 193801 Feb 2018
WOODS, Geoffrey Simondirector Jan 196601 Feb 2018
WOODS, Jonathan Peterdirector May 197101 Feb 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Wheatley Holdings Limited 28 Oct 2022
Mrs Ann Doreen Woods Jan 193806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.