ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hilton House Properties Limited

Hilton House Properties Limited is an active company incorporated on 27 April 1973 with the registered office located in Letchworth Garden City, Hertfordshire. Hilton House Properties Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01110562
Private limited company
Age
52 years
Incorporated 27 April 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (1 day remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Wheatley House
Dunhams Lane
Letchworth Garden City
SG6 1BE
England
Address changed on 8 Dec 2022 (2 years 11 months ago)
Previous address was Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1938
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in May 1971
Wheatley Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Homefield (Crowland) Residents Management Co. Ltd
Geoffrey Simon Woods is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£5.58M
Decreased by £1.23M (-18%)
Total Liabilities
-£750
Decreased by £1.23M (-100%)
Net Assets
£5.58M
Same as previous period
Debt Ratio (%)
0%
Decreased by 18.08% (-100%)
Latest Activity
Small Accounts Submitted
10 Months Ago on 5 Jan 2025
Confirmation Submitted
12 Months Ago on 14 Nov 2024
Small Accounts Submitted
1 Year 10 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Dec 2023
Geoffrey Peter Woods Resigned
2 Years 2 Months Ago on 6 Sep 2023
Registered Address Changed
2 Years 11 Months Ago on 8 Dec 2022
Wheatley Holdings Limited (PSC) Appointed
3 Years Ago on 28 Oct 2022
Richard John James Resigned
3 Years Ago on 28 Oct 2022
Richard John James Resigned
3 Years Ago on 28 Oct 2022
Ann Doreen Woods (PSC) Resigned
3 Years Ago on 26 Oct 2022
Get Credit Report
Discover Hilton House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 5 Jan 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 14 Nov 2024
Notification of Wheatley Holdings Limited as a person with significant control on 28 October 2022
Submitted on 24 Jan 2024
Accounts for a small company made up to 31 March 2023
Submitted on 10 Jan 2024
Confirmation statement made on 28 October 2023 with updates
Submitted on 12 Dec 2023
Cessation of Ann Doreen Woods as a person with significant control on 26 October 2022
Submitted on 12 Dec 2023
Termination of appointment of Geoffrey Peter Woods as a director on 6 September 2023
Submitted on 8 Dec 2023
Registered office address changed from Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR England to Wheatley House Dunhams Lane Letchworth Garden City SG6 1BE on 8 December 2022
Submitted on 8 Dec 2022
Confirmation statement made on 28 October 2022 with updates
Submitted on 28 Oct 2022
Termination of appointment of Timothy Michael James as a director on 28 October 2022
Submitted on 28 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year