HILTON HOMES UK LTD
HOCKLEY

Hellopages » Essex » Rochford » SS5 6AA

Company number 06964468
Status Active
Incorporation Date 16 July 2009
Company Type Private Limited Company
Address OAKFIELD, ST. PETERS ROAD, HOCKLEY, ESSEX, ENGLAND, SS5 6AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 069644680021, created on 4 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of a charge; Registration of charge 069644680020, created on 11 August 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of HILTON HOMES UK LTD are www.hiltonhomesuk.co.uk, and www.hilton-homes-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and three months. Hilton Homes Uk Ltd is a Private Limited Company. The company registration number is 06964468. Hilton Homes Uk Ltd has been working since 16 July 2009. The present status of the company is Active. The registered address of Hilton Homes Uk Ltd is Oakfield St Peters Road Hockley Essex England Ss5 6aa. The company`s financial liabilities are £13.22k. It is £-2.87k against last year. The cash in hand is £0.25k. It is £0k against last year. And the total assets are £439.17k, which is £15.67k against last year. HILTON, Daniel is a Director of the company. Director HILTON, Natalie has been resigned. The company operates in "Construction of domestic buildings".


hilton homes uk Key Finiance

LIABILITIES £13.22k
-18%
CASH £0.25k
TOTAL ASSETS £439.17k
+3%
All Financial Figures

Current Directors

Director
HILTON, Daniel
Appointed Date: 16 July 2009
49 years old

Resigned Directors

Director
HILTON, Natalie
Resigned: 18 July 2014
Appointed Date: 16 July 2009
51 years old

HILTON HOMES UK LTD Events

18 Nov 2016
Registration of charge 069644680021, created on 4 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

26 Aug 2016
Registration of a charge
18 Aug 2016
Registration of charge 069644680020, created on 11 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

25 Apr 2016
Director's details changed for Mr Daniel Hilton on 25 April 2016
...
... and 53 more events
10 Jul 2010
Particulars of a mortgage or charge / charge no: 1
10 Jul 2010
Particulars of a mortgage or charge / charge no: 2
22 Jan 2010
Director's details changed for Daniel Neil on 21 January 2010
10 Dec 2009
Statement of capital following an allotment of shares on 16 July 2009
  • GBP 2

16 Jul 2009
Incorporation

HILTON HOMES UK LTD Charges

4 November 2016
Charge code 0696 4468 0021
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Andrew Alan Scales Richard Edward Sadler
Description: 8 willow close rayleight essex…
11 August 2016
Charge code 0696 4468 0020
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Lisa Williams Ian Williams
Description: 43 grove road rayleigh essex…
15 April 2016
Charge code 0696 4468 0019
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Andrew Alan Scales Richard Edward Sadler
Description: 43 grove road rayleigh essex t/no EX793352…
15 April 2016
Charge code 0696 4468 0018
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Gloria Louise Philpot Peter David Philpot
Description: 43 grove road rayleigh essex t/no EX793352…
14 December 2015
Charge code 0696 4468 0017
Delivered: 24 December 2015
Status: Satisfied on 22 April 2016
Persons entitled: Gloria Louise Philpot Peter David Philpot
Description: 41 grove road rayleigh essex t/no. EX651175…
14 December 2015
Charge code 0696 4468 0016
Delivered: 24 December 2015
Status: Satisfied on 22 April 2016
Persons entitled: Andrew Alan Scales Richard Edward Sadler
Description: 41 grove road rayleigh essex t/no. EX651175…
11 September 2015
Charge code 0696 4468 0015
Delivered: 19 September 2015
Status: Satisfied on 24 December 2015
Persons entitled: Gloria Louise Philpot Peter David Philpot
Description: 22 victoria gardens hockley essex…
7 July 2015
Charge code 0696 4468 0014
Delivered: 8 July 2015
Status: Satisfied on 24 December 2015
Persons entitled: Andrew Alan Scales Richard Edward Sadler
Description: 22 victor gardens hockley essex.
29 January 2015
Charge code 0696 4468 0013
Delivered: 5 February 2015
Status: Satisfied on 3 July 2015
Persons entitled: Andrew Alan Scales Richard Edward Sadler
Description: Freehold land and premises at 61 clarence road rayleigh…
27 March 2014
Charge code 0696 4468 0012
Delivered: 16 April 2014
Status: Satisfied on 18 September 2014
Persons entitled: Richard Edward Sadler
Description: Land k/a 24 victor gardens hockley t/no EX871504.
3 January 2014
Charge code 0696 4468 0011
Delivered: 9 January 2014
Status: Satisfied on 18 September 2014
Persons entitled: Gloria Louise Lesley Philpot Peter David Philpot
Description: 24 victoria gardens hockley t/no EX871504. Notification of…
13 August 2013
Charge code 0696 4468 0010
Delivered: 20 August 2013
Status: Satisfied on 7 February 2015
Persons entitled: Andrew William Casson Lyndon Paul Arnall
Description: 62 trinity road rayleigh essex. Notification of addition to…
21 June 2013
Charge code 0696 4468 0009
Delivered: 28 June 2013
Status: Satisfied on 7 February 2015
Persons entitled: Lyndon Paul Arnall Andrew William Casson
Description: 4 leamington road hockley essex.
21 June 2013
Charge code 0696 4468 0008
Delivered: 28 June 2013
Status: Satisfied on 7 February 2015
Persons entitled: Richard Edward Sadler
Description: 4 leamington road hockley essex. Notification of addition…
5 April 2013
Legal charge
Delivered: 10 April 2013
Status: Satisfied on 19 February 2015
Persons entitled: Hilton Home UK Limited
Description: 62 trinity road rayleigh essex t/n EX700729.
31 August 2012
Legal charge
Delivered: 4 September 2012
Status: Satisfied on 13 June 2013
Persons entitled: Lyndon Paul Arnall
Description: 102A bull lane rayleigh essex.
7 August 2012
Legal charge
Delivered: 9 August 2012
Status: Satisfied on 13 June 2013
Persons entitled: Peter David Philpot & Gloria Louise Lesley Philpot
Description: 102A bull lane, rayleigh, essex.
4 April 2012
Legal charge
Delivered: 11 April 2012
Status: Satisfied on 31 August 2012
Persons entitled: Andrew William Casson
Description: 145 hockley road, rayleigh, essex.
16 March 2012
Legal charge
Delivered: 21 March 2012
Status: Satisfied on 31 August 2012
Persons entitled: Peter David Philpot and Gloria Louise Lesley Philpot
Description: 145 hockley road rayleigh essex.
8 July 2010
Legal charge
Delivered: 10 July 2010
Status: Satisfied on 31 August 2012
Persons entitled: Lyndon Paul Arnall & Andrew William Casson
Description: 314 eastwood road rayleigh essex.
8 July 2010
Legal charge
Delivered: 10 July 2010
Status: Satisfied on 31 August 2012
Persons entitled: Peter David Philpot & Gloria Louise Lesley Philpot
Description: 314 eastwood road rayleigh essex.