Background WavePink WaveYellow Wave

HILTON HOUSE PROPERTIES LIMITED (01110562)

HILTON HOUSE PROPERTIES LIMITED (01110562) is an active UK company. incorporated on 27 April 1973. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HILTON HOUSE PROPERTIES LIMITED has been registered for 52 years. Current directors include WOODS, Ann Doreen, WOODS, Geoffrey Simon, WOODS, Jonathan Peter.

Company Number
01110562
Status
active
Type
ltd
Incorporated
27 April 1973
Age
52 years
Address
Wheatley House, Letchworth Garden City, SG6 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOODS, Ann Doreen, WOODS, Geoffrey Simon, WOODS, Jonathan Peter
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

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. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HILTON HOUSE PROPERTIES LIMITED was registered 52 years ago.(SIC: 41100, 68100)

Status

active

Active since 52 years ago

Company No

01110562

LTD Company

Age

52 Years

Incorporated 27 April 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

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

Previous Addresses

Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR England
From: 6 August 2022To: 8 December 2022
Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA
From: 27 April 1973To: 6 August 2022
Timeline

21 key events • 2017 - 2023

Funding Officers Ownership
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WOODS, Ann Doreen

Active
Dunhams Lane, Letchworth Garden CitySG6 1BE
Born January 1938
Director
Appointed 01 Feb 2018

WOODS, Geoffrey Simon

Active
Dunhams Lane, Letchworth Garden CitySG6 1BE
Born January 1966
Director
Appointed 01 Feb 2018

WOODS, Jonathan Peter

Active
Dunhams Lane, Letchworth Garden CitySG6 1BE
Born May 1971
Director
Appointed 01 Feb 2018

JAMES, Richard John

Resigned
Park Avenue South, HarpendenAL5 2EA
Secretary
Appointed 31 Jul 1996
Resigned 28 Oct 2022

MCCLOSKEY, Percy

Resigned
Therfield House, Chorley WoodWD3 5AR
Secretary
Appointed N/A
Resigned 31 Jul 1996

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed N/A
Resigned 28 Oct 2022

JAMES, Jonathan Anthony

Resigned
High Street Green, GodalmingGU8 4YA
Born February 1974
Director
Appointed 01 Feb 2018
Resigned 28 Oct 2022

JAMES, Richard John

Resigned
2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Director
Appointed 01 Feb 2018
Resigned 28 Oct 2022

JAMES, Timothy Michael

Resigned
Danley Lane, HaslemereGU27 3NF
Born September 1979
Director
Appointed 01 Feb 2018
Resigned 28 Oct 2022

WOODS, Geoffrey Peter

Resigned
Aspenden Hall, BuntingfordSG9 9PJ
Born July 1938
Director
Appointed N/A
Resigned 06 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Dunhams Lane, Letchworth Garden CitySG6 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2022

Mrs Ann Doreen Woods

Ceased
Aspenden, BuntingfordSG9 9PJ
Born January 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2022
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
288cChange of Particulars
Legacy
15 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
11 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
20 August 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
23 November 1990
288288
Legacy
2 November 1990
287Change of Registered Office
Legacy
25 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
9 March 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
19 March 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
13 November 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363