Background WavePink WaveYellow Wave

HILMOR PORT PARTNERS LIMITED (07600252)

HILMOR PORT PARTNERS LIMITED (07600252) is an active UK company. incorporated on 12 April 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HILMOR PORT PARTNERS LIMITED has been registered for 14 years. Current directors include TITCHENER, Peter James.

Company Number
07600252
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
TITCHENER, Peter James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILMOR PORT PARTNERS LIMITED

HILMOR PORT PARTNERS LIMITED is an active company incorporated on 12 April 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HILMOR PORT PARTNERS LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07600252

LTD Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PORT PARTNERS LIMITED
From: 12 April 2011To: 19 February 2014
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 20 June 2014To: 20 June 2014
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
From: 14 December 2012To: 20 June 2014
6-8 Underwood Street London N1 7JQ United Kingdom
From: 12 April 2011To: 14 December 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Apr 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TITCHENER, Peter James

Active
The Street, MaidstoneME17 1DX
Born April 1947
Director
Appointed 12 Apr 2011

Persons with significant control

1

Mr Peter Titchner

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Incorporation Company
12 April 2011
NEWINCIncorporation