HILTON COURT LIMITED - LYTHAM ST. ANNES


Company Profile Company Filings

Overview

HILTON COURT LIMITED is a Private Limited Company from LYTHAM ST. ANNES UNITED KINGDOM and has the status: Active.
HILTON COURT LIMITED was incorporated 54 years ago on 17/10/1969 and has the registered number: 00964163. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

HILTON COURT LIMITED - LYTHAM ST. ANNES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

29 ST. ANNES ROAD WEST
LYTHAM ST. ANNES
LANCASHIRE
FY8 1SB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID BRIGGS Apr 1950 British Director 2021-03-16 CURRENT
HOMESTEAD CONSULTANCY SERVICES LIMITED Corporate Secretary 2023-03-01 CURRENT
DOCTOR TONY ELIAS FAYAD Oct 1973 British Director 2021-10-10 CURRENT
MRS HILDA MARY ALLEN Sep 1937 British Director 2018-08-24 CURRENT
MR KAI DANE HALLWOOD Sep 1995 British Director 2022-06-01 CURRENT
MS DANIELLE JEPSON Mar 1974 British Director 2017-03-31 CURRENT
MRS JEAN SYBIL NICHOLSON Jun 1931 British Director 2023-09-04 CURRENT
MRS HELEN FAY THOMPSON Feb 1944 British Director 2018-10-02 CURRENT
MRS ZOFIA MARTIN Apr 1954 British Director 2017-10-16 CURRENT
MR THOMAS BLUNDELL ASHURST May 1936 British Director 2018-08-17 CURRENT
PHILIP STUART PEARSON Nov 1929 British Director RESIGNED
GARRY AZERN Nov 1916 British Director 1994-06-16 UNTIL 2000-08-21 RESIGNED
LINDA OAKES Oct 1956 British Director 2003-05-01 UNTIL 2010-05-10 RESIGNED
MRS DEBRA JANE SHARMAN Oct 1966 British Secretary 2009-06-16 UNTIL 2015-02-23 RESIGNED
MR PETER LAWRENCE BEVAN Secretary RESIGNED
MARGARET BOOTH Jul 1913 Secretary 2003-11-01 UNTIL 2005-02-28 RESIGNED
LESLIE GEORGE HANNIS Jan 1937 British Secretary 1999-04-21 UNTIL 2000-03-09 RESIGNED
CLARE HUDSON British Secretary 2002-05-01 UNTIL 2008-11-01 RESIGNED
PHILIP ANTHONY PICKFORD British Secretary 2001-11-07 UNTIL 2002-04-30 RESIGNED
MICHAEL ANTHONY WHELAN Feb 1988 Secretary 2008-11-01 UNTIL 2009-06-16 RESIGNED
LYNNE ALISON PICKFORD Jul 1946 Secretary 2001-07-17 UNTIL 2001-11-07 RESIGNED
MRS NORA BLEASDALE Mar 1912 British Director RESIGNED
MARGARET BOOTH Jul 1913 Director 2003-11-01 UNTIL 2005-02-28 RESIGNED
FREDA FLYNN Jul 1924 British Director 2001-08-06 UNTIL 2016-08-31 RESIGNED
HILARY GARTHWAITE Feb 1941 British Director 2003-11-01 UNTIL 2007-04-18 RESIGNED
KENNETH GARTHWAITE Sep 1939 British Director 2003-11-01 UNTIL 2007-04-18 RESIGNED
RONA ATHERTON Nov 1931 British Director 2004-11-10 UNTIL 2018-02-17 RESIGNED
HOMEQUEST PROPERTY MANAGEMENT SERVICES Corporate Secretary 2000-03-09 UNTIL 2001-07-18 RESIGNED
GENERATIONS PROPERTY MANAGEMENT LTD Corporate Secretary 2015-02-23 UNTIL 2023-02-28 RESIGNED
TREVOR REEVES Mar 1939 British Director 2007-04-16 UNTIL 2024-02-28 RESIGNED
JESSIE HARDWICK Mar 1913 British Director 1994-08-09 UNTIL 2003-05-01 RESIGNED
MR WILLIAM HARDWICK Feb 1912 British Director RESIGNED
MR JOHN STANLEY FLYNN Aug 1919 British Director RESIGNED
SHARON HOWLEY Apr 1960 British Director 2010-05-10 UNTIL 2021-10-01 RESIGNED
GRAHAM STUART TAYLOR Mar 1952 British Director 2006-04-21 UNTIL 2022-06-01 RESIGNED
JOHN STOREY Nov 1926 British Director 1996-03-26 UNTIL 2013-08-16 RESIGNED
DR PETER SHADWICK Jul 1928 British Director RESIGNED
MRS DONNA NINA SHADWICK Oct 1934 British Director 2011-12-23 UNTIL 2018-01-01 RESIGNED
MR THOMAS PERCY SCHOFIELD May 1920 British Director RESIGNED
MRS CHRISTINE MARJORIE LAURA ROBERTS Apr 1945 British Director RESIGNED
DR WILFRED NIMAN Jun 1920 British Director RESIGNED
SYLVIA REEVES Jan 1940 British Director 2007-04-16 UNTIL 2011-02-07 RESIGNED
MARY ELEANOR HILL Nov 1931 British Director 1996-08-22 UNTIL 2003-09-13 RESIGNED
MR JOHN ARTHUR TAYLOR Mar 1924 British Director 2015-04-08 UNTIL 2021-03-16 RESIGNED
STEPHEN JOHN OAKES Aug 1954 British Director 2003-05-01 UNTIL 2010-05-10 RESIGNED
ENA ETHEL KENT May 1914 British Director 2003-11-01 UNTIL 2005-11-22 RESIGNED
ROBERT ALAN PEEBLES Jul 1938 British Director RESIGNED
MR ANDREW MCLAREN Aug 1956 British Director 2017-03-11 UNTIL 2017-10-16 RESIGNED
MR GEORGE ELLWOOD NICHOLSON Oct 1932 British Director 2014-10-07 UNTIL 2022-01-09 RESIGNED
HILDA BEATRICE NIMAN Oct 1926 British Director 2011-02-02 UNTIL 2014-01-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAY PAPER SALES LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 5156 - Wholesale other intermediate goods
PENNINE TAXIS LIMITED HALIFAX ENGLAND Active MICRO ENTITY 49320 - Taxi operation
HOPFIELDS (BLACKPOOL) MANAGEMENT COMPANY LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
HALDANE (UK) LIMITED GLENROTHES Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
P.F.S. (KIRKCALDY) LIMITED FIFE Active TOTAL EXEMPTION FULL 64910 - Financial leasing
FERRYMUIR LIMITED GLENROTHES SCOTLAND Active SMALL 70100 - Activities of head offices
HALDANE LIMITED GLENROTHES Active DORMANT 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
FERSA LTD GLENROTHES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Hilton Court Limited - Filleted accounts 2024-05-31 31-08-2023 £100 Cash £100 equity
Micro-Entity Accounts - HILTON COURT LIMITED 2022-03-30 31-08-2021 £100 equity
Micro-Entity Accounts - HILTON COURT LIMITED 2021-05-19 31-08-2020 £100 equity
Micro-entity Accounts - HILTON COURT LIMITED 2020-05-28 31-08-2019 £100 equity
Micro-entity Accounts - HILTON COURT LIMITED 2018-12-14 31-08-2018 £100 equity
Micro-entity Accounts - HILTON COURT LIMITED 2018-01-30 31-08-2017 £100 equity
Micro-entity Accounts - HILTON COURT LIMITED 2017-05-25 31-08-2016 £35,681 Cash £35,463 equity
Abbreviated Company Accounts - HILTON COURT LIMITED 2015-12-17 31-08-2015 £31,058 Cash £30,560 equity
Abbreviated Company Accounts - HILTON COURT LIMITED 2015-04-28 31-08-2014 £25,644 Cash £27,281 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SETTLE COURT LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
RUTLAND COURT (ANSDELL) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SEFTON COURT (ST. ANNES-ON-THE-SEA) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPRINGFIELD & OLD MEADOW COURT LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SEVILLE MANAGEMENT LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SOMERSET GARDENS LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SHELLEY ROAD MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPRINGFIELDS (BROOK STREET) MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST ANDREWS GATE MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPINNERS MEWS MANAGEMENT COMPANY (CHADDERTON) LIMITED LYTHAM ST ANNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management