HILTON COURT LIMITED

Register to unlock more data on OkredoRegister

HILTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964163

Incorporation date

17/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St. Annes Road West, Lytham St. Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon09/02/2026
Director's details changed for Mr Thomas Blundell Ashurst on 2025-12-31
dot icon09/02/2026
Director's details changed for Mrs Zofia Martin on 2025-12-31
dot icon09/02/2026
Director's details changed for Mr David Briggs on 2025-12-31
dot icon09/02/2026
Director's details changed for Ms Danielle Jepson on 2025-12-31
dot icon09/02/2026
Director's details changed for Mrs Helen Fay Thompson on 2025-12-31
dot icon09/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/01/2026
Termination of appointment of Tony Elias Fayad as a director on 2025-12-30
dot icon15/01/2026
Termination of appointment of Jean Sybil Nicholson as a director on 2025-12-29
dot icon11/12/2025
Termination of appointment of Hilda Mary Allen as a director on 2025-11-20
dot icon04/06/2025
Appointment of Sylvia Reeves as a director on 2025-05-28
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/11/2024
Appointment of Mrs Gladys Marilyn Hawkins as a director on 2024-10-31
dot icon09/10/2024
Termination of appointment of Kai Dane Hallwood as a director on 2024-09-03
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/05/2024
Termination of appointment of Trevor Reeves as a director on 2024-02-28
dot icon12/01/2024
Director's details changed for Mrs Jean Sybil Nicholson on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/09/2023
Appointment of Mrs Jean Sybil Nicholson as a director on 2023-09-04
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/03/2023
Appointment of Homestead Consultancy Services Limited as a secretary on 2023-03-01
dot icon08/03/2023
Termination of appointment of Generations Property Management Ltd as a secretary on 2023-02-28
dot icon08/03/2023
Registered office address changed from First Floor 195 to 199 Ansdell Road Ansdell Road Blackpool FY1 6PE England to 29 st. Annes Road West Lytham St. Annes Lancashire FY8 1SB on 2023-03-08
dot icon11/01/2023
Appointment of Doctor Tony Elias Fayad as a director on 2021-10-10
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickford, Lynne Alison
Secretary
17/07/2001 - 07/11/2001
21
Pickford, Philip Anthony
Secretary
07/11/2001 - 30/04/2002
2
Storey, John
Director
26/03/1996 - 16/08/2013
-
Taylor, Graham Stuart
Director
21/04/2006 - 01/06/2022
-
Thompson, Ellen
Director
30/12/2002 - 10/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILTON COURT LIMITED

HILTON COURT LIMITED is an(a) Active company incorporated on 17/10/1969 with the registered office located at 29 St. Annes Road West, Lytham St. Annes, Lancashire FY8 1SB. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HILTON COURT LIMITED?

toggle

HILTON COURT LIMITED is currently Active. It was registered on 17/10/1969 .

Where is HILTON COURT LIMITED located?

toggle

HILTON COURT LIMITED is registered at 29 St. Annes Road West, Lytham St. Annes, Lancashire FY8 1SB.

What does HILTON COURT LIMITED do?

toggle

HILTON COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HILTON COURT LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mr Thomas Blundell Ashurst on 2025-12-31.