Background WavePink WaveYellow Wave

HLT ARO MANAGE LIMITED (06399101)

HLT ARO MANAGE LIMITED (06399101) is an active UK company. incorporated on 15 October 2007. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HLT ARO MANAGE LIMITED has been registered for 18 years. Current directors include BEASLEY, Stuart, BEESTON, Richard Geoffrey, MOMDJIAN, Michelle and 4 others.

Company Number
06399101
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
Maple Court, Central Park, Watford, WD24 4QQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BEASLEY, Stuart, BEESTON, Richard Geoffrey, MOMDJIAN, Michelle, OGLE, George Christopher, PERCIVAL, James Owen, VINCENT, Simon Robert, WILSON, Brian Mckay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLT ARO MANAGE LIMITED

HLT ARO MANAGE LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HLT ARO MANAGE LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06399101

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Maple Court, Central Park Reeds Crescent Watford, WD24 4QQ,

Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jan 11
Director Joined
Jul 11
Loan Cleared
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jul 16
Director Joined
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Oct 24
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

HLT SECRETARY LIMITED

Active
Maple Court, WatfordWD24 4QQ
Corporate secretary
Appointed 15 Oct 2007

BEASLEY, Stuart

Active
Central Park, WatfordWD24 4QQ
Born November 1971
Director
Appointed 16 Jun 2014

BEESTON, Richard Geoffrey

Active
Maple Court, Central Park, WatfordWD24 4QQ
Born January 1982
Director
Appointed 06 Feb 2018

MOMDJIAN, Michelle

Active
Maple Court, Central Park, WatfordWD24 4QQ
Born April 1976
Director
Appointed 19 Nov 2018

OGLE, George Christopher

Active
Maple Court, Central Park, WatfordWD24 4QQ
Born September 1974
Director
Appointed 19 Nov 2018

PERCIVAL, James Owen

Active
Maple Court, Central Park, WatfordWD24 4QQ
Born December 1968
Director
Appointed 01 Jul 2011

VINCENT, Simon Robert

Active
Central Park, WatfordWD24 4QQ
Born May 1963
Director
Appointed 15 Oct 2007

WILSON, Brian Mckay

Active
Central Park, WatfordWD24 4QQ
Born June 1962
Director
Appointed 15 Oct 2007

COARI, Kimberly Jane

Resigned
Central Park, WatfordWD24 4QQ
Born September 1982
Director
Appointed 19 Dec 2019
Resigned 04 Oct 2024

HEATH, Christopher Philip

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born July 1969
Director
Appointed 15 Jul 2016
Resigned 31 Dec 2018

HUGHES, Andrew Lawrence

Resigned
Central Park, WatfordWD24 4QQ
Born September 1967
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2010

LICHMAN, Laurence

Resigned
209 Merry Hill Road, BusheyWD23 1AP
Born January 1950
Director
Appointed 29 May 2008
Resigned 30 Jun 2009

RABIN, Elizabeth Jane

Resigned
Central Park, WatfordWD24 4QQ
Born February 1970
Director
Appointed 29 May 2008
Resigned 13 Jun 2014

THOMSON, Jonathan David

Resigned
79 Hamlet Gardens, LondonW6 0SX
Born August 1972
Director
Appointed 15 Oct 2007
Resigned 23 Jan 2009

WAY, Mark Jonathan

Resigned
Central Park, WatfordWD24 4QQ
Born September 1971
Director
Appointed 15 Oct 2007
Resigned 29 Aug 2014

HILTON CORPORATE DIRECTOR LLC

Resigned
251 Little Falls Drive, Wilmington19808
Corporate director
Appointed 03 Nov 2008
Resigned 10 Sept 2025

Persons with significant control

1

West George Street, GlasgowG2 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 October 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
25 January 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
25 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Statement Of Affairs
3 December 2008
SASA
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
15 October 2007
NEWINCIncorporation