HILTON COURT LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6PE

Company number 00964163
Status Active
Incorporation Date 17 October 1969
Company Type Private Limited Company
Address FIRST FLOOR 195 TO 199 ANSDELL ROAD, ANSDELL ROAD, BLACKPOOL, ENGLAND, FY1 6PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Freda Flynn as a director on 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of HILTON COURT LIMITED are www.hiltoncourt.co.uk, and www.hilton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Hilton Court Limited is a Private Limited Company. The company registration number is 00964163. Hilton Court Limited has been working since 17 October 1969. The present status of the company is Active. The registered address of Hilton Court Limited is First Floor 195 To 199 Ansdell Road Ansdell Road Blackpool England Fy1 6pe. The company`s financial liabilities are £35.46k. It is £4.9k against last year. The cash in hand is £35.68k. It is £4.62k against last year. And the total assets are £35.94k, which is £4.88k against last year. GENERATIONS PROPERTY MANAGEMENT LTD is a Secretary of the company. ATHERTON, Rona is a Director of the company. HOWLEY, Sharon is a Director of the company. NICHOLSON, George Ellwood is a Director of the company. PEEBLES, Robert Alan is a Director of the company. REEVES, Trevor is a Director of the company. SHADWICK, Donna Nina is a Director of the company. TAYLOR, Graham Stuart is a Director of the company. TAYLOR, John Arthur is a Director of the company. THOMPSON, Ellen is a Director of the company. Secretary BEVAN, Peter Lawrence has been resigned. Secretary BOOTH, Margaret has been resigned. Secretary HANNIS, Leslie George has been resigned. Secretary HUDSON, Clare has been resigned. Secretary PICKFORD, Lynne Alison has been resigned. Secretary PICKFORD, Philip Anthony has been resigned. Secretary SHARMAN, Debra Jane has been resigned. Secretary WHELAN, Michael Anthony has been resigned. Secretary HOMEQUEST PROPERTY MANAGEMENT SERVICES has been resigned. Director AZERN, Garry has been resigned. Director BLEASDALE, Nora has been resigned. Director BOOTH, Margaret has been resigned. Director FLYNN, Freda has been resigned. Director FLYNN, John Stanley has been resigned. Director GARTHWAITE, Hilary has been resigned. Director GARTHWAITE, Kenneth has been resigned. Director HARDWICK, Jessie has been resigned. Director HARDWICK, William has been resigned. Director HILL, Mary Eleanor has been resigned. Director KENT, Ena Ethel has been resigned. Director NIMAN, Hilda Beatrice has been resigned. Director NIMAN, Wilfred, Dr has been resigned. Director OAKES, Linda has been resigned. Director OAKES, Stephen John has been resigned. Director PEARSON, Philip Stuart has been resigned. Director REEVES, Sylvia has been resigned. Director ROBERTS, Christine Marjorie Laura has been resigned. Director SCHOFIELD, Thomas Percy has been resigned. Director SHADWICK, Peter, Dr has been resigned. Director STOREY, John has been resigned. Director THOMPSON, Ernest Hugh has been resigned. The company operates in "Residents property management".


hilton court Key Finiance

LIABILITIES £35.46k
+16%
CASH £35.68k
+14%
TOTAL ASSETS £35.94k
+15%
All Financial Figures

Current Directors

Secretary
GENERATIONS PROPERTY MANAGEMENT LTD
Appointed Date: 23 February 2015

Director
ATHERTON, Rona
Appointed Date: 10 November 2004
93 years old

Director
HOWLEY, Sharon
Appointed Date: 10 May 2010
65 years old

Director
NICHOLSON, George Ellwood
Appointed Date: 07 October 2014
92 years old

Director
PEEBLES, Robert Alan

87 years old

Director
REEVES, Trevor
Appointed Date: 16 April 2007
86 years old

Director
SHADWICK, Donna Nina
Appointed Date: 23 December 2011
90 years old

Director
TAYLOR, Graham Stuart
Appointed Date: 21 April 2006
73 years old

Director
TAYLOR, John Arthur
Appointed Date: 08 April 2015
101 years old

Director
THOMPSON, Ellen
Appointed Date: 30 December 2002
112 years old

Resigned Directors

Secretary
BEVAN, Peter Lawrence
Resigned: 18 April 1999

Secretary
BOOTH, Margaret
Resigned: 28 February 2005
Appointed Date: 01 November 2003

Secretary
HANNIS, Leslie George
Resigned: 09 March 2000
Appointed Date: 21 April 1999

Secretary
HUDSON, Clare
Resigned: 01 November 2008
Appointed Date: 01 May 2002

Secretary
PICKFORD, Lynne Alison
Resigned: 07 November 2001
Appointed Date: 17 July 2001

Secretary
PICKFORD, Philip Anthony
Resigned: 30 April 2002
Appointed Date: 07 November 2001

Secretary
SHARMAN, Debra Jane
Resigned: 23 February 2015
Appointed Date: 16 June 2009

Secretary
WHELAN, Michael Anthony
Resigned: 16 June 2009
Appointed Date: 01 November 2008

Secretary
HOMEQUEST PROPERTY MANAGEMENT SERVICES
Resigned: 18 July 2001
Appointed Date: 09 March 2000

Director
AZERN, Garry
Resigned: 21 August 2000
Appointed Date: 16 June 1994
108 years old

Director
BLEASDALE, Nora
Resigned: 10 November 2004
113 years old

Director
BOOTH, Margaret
Resigned: 28 February 2005
Appointed Date: 01 November 2003
112 years old

Director
FLYNN, Freda
Resigned: 31 August 2016
Appointed Date: 06 August 2001
101 years old

Director
FLYNN, John Stanley
Resigned: 06 August 2001
106 years old

Director
GARTHWAITE, Hilary
Resigned: 18 April 2007
Appointed Date: 01 November 2003
84 years old

Director
GARTHWAITE, Kenneth
Resigned: 18 April 2007
Appointed Date: 01 November 2003
86 years old

Director
HARDWICK, Jessie
Resigned: 01 May 2003
Appointed Date: 09 August 1994
112 years old

Director
HARDWICK, William
Resigned: 09 August 1994
113 years old

Director
HILL, Mary Eleanor
Resigned: 13 September 2003
Appointed Date: 22 August 1996
93 years old

Director
KENT, Ena Ethel
Resigned: 22 November 2005
Appointed Date: 01 November 2003
111 years old

Director
NIMAN, Hilda Beatrice
Resigned: 28 January 2014
Appointed Date: 02 February 2011
98 years old

Director
NIMAN, Wilfred, Dr
Resigned: 31 December 2009
105 years old

Director
OAKES, Linda
Resigned: 10 May 2010
Appointed Date: 01 May 2003
68 years old

Director
OAKES, Stephen John
Resigned: 10 May 2010
Appointed Date: 01 May 2003
71 years old

Director
PEARSON, Philip Stuart
Resigned: 28 January 2014
95 years old

Director
REEVES, Sylvia
Resigned: 07 February 2011
Appointed Date: 16 April 2007
85 years old

Director
ROBERTS, Christine Marjorie Laura
Resigned: 17 September 1996
80 years old

Director
SCHOFIELD, Thomas Percy
Resigned: 06 June 1994
105 years old

Director
SHADWICK, Peter, Dr
Resigned: 23 December 2011
97 years old

Director
STOREY, John
Resigned: 16 August 2013
Appointed Date: 26 March 1996
98 years old

Director
THOMPSON, Ernest Hugh
Resigned: 30 December 2002
115 years old

HILTON COURT LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Termination of appointment of Freda Flynn as a director on 31 August 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

01 Feb 2016
Secretary's details changed for Generations Property Management Ltd on 7 April 2015
16 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 129 more events
15 Feb 1988
Accounts made up to 30 June 1987

15 Feb 1988
Return made up to 31/12/87; full list of members

15 Feb 1988
Director resigned;new director appointed

27 Apr 1987
Accounts made up to 30 June 1986

27 Apr 1987
Return made up to 25/12/86; full list of members