ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hilton International Hotels (UK) Limited

Hilton International Hotels (UK) Limited is an active company incorporated on 12 June 1961 with the registered office located in Watford, Hertfordshire. Hilton International Hotels (UK) Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00695283
Private limited company
Age
64 years
Incorporated 12 June 1961
Size
Unreported
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Maple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Same address for the past 24 years
Telephone
02890277000
Email
Available in Endole App
Website
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1963
Director • SVP OPS UK & Ireland • British • Lives in UK • Born in Jul 1968
Director • VP Asset Management Europe • British • Lives in UK • Born in Sep 1982
Director • Accountant • British • Lives in UK • Born in Dec 1968
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Puckrup Hall Hotel Limited
HLT Secretary Limited, Simon Robert Vincent, and 8 more are mutual people.
Active
HLT Stakis Operator Limited
HLT Secretary Limited, Simon Robert Vincent, and 8 more are mutual people.
Active
Hilton Worldwide Limited
Simon Robert Vincent, Brian McKay Wilson, and 8 more are mutual people.
Active
Splendid Property Company Limited
Simon Robert Vincent, Brian McKay Wilson, and 8 more are mutual people.
Active
Hilton UK Hotels Limited
Simon Robert Vincent, Brian McKay Wilson, and 7 more are mutual people.
Active
Hilton UK Corporate Director Limited
Brian McKay Wilson, Richard Geoffrey Beeston, and 7 more are mutual people.
Active
Adda Hotels
Brian McKay Wilson, James Owen Percival, and 7 more are mutual people.
Active
Maple Hotels Management Company Limited
HLT Secretary Limited, Simon Robert Vincent, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£233K
Decreased by £345K (-60%)
Turnover
£52.46M
Decreased by £9.31M (-15%)
Employees
Unreported
Same as previous period
Total Assets
£1.58B
Increased by £15.72M (+1%)
Total Liabilities
-£347.6M
Decreased by £742.66M (-68%)
Net Assets
£1.23B
Increased by £758.38M (+159%)
Debt Ratio (%)
22%
Decreased by 47.63% (-68%)
Latest Activity
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Kimberly Jane Coari Resigned
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Mr Brian Mckay Wilson Details Changed
2 Years 10 Months Ago on 31 Oct 2022
Mr Brian Mckay Wilson Details Changed
2 Years 11 Months Ago on 3 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 3 Oct 2022
Kimberly Jane Coari Details Changed
4 Years Ago on 1 Mar 2021
Get Credit Report
Discover Hilton International Hotels (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 December 2024 with no updates
Submitted on 13 Dec 2024
Termination of appointment of Kimberly Jane Coari as a director on 4 October 2024
Submitted on 22 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 1 Oct 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 1 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Director's details changed for Kimberly Jane Coari on 1 March 2021
Submitted on 15 Aug 2023
Statement of capital following an allotment of shares on 1 June 2023
Submitted on 18 Jul 2023
Confirmation statement made on 3 June 2023 with updates
Submitted on 15 Jun 2023
Resolutions
Submitted on 12 Jun 2023
Memorandum and Articles of Association
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year