HILTON INDUSTRIAL ESTATE LIMITED - DERBY
Company Profile | Company Filings |
Overview
HILTON INDUSTRIAL ESTATE LIMITED is a Private Limited Company from DERBY and has the status: Active.
HILTON INDUSTRIAL ESTATE LIMITED was incorporated 39 years ago on 19/11/1984 and has the registered number: 01864524. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HILTON INDUSTRIAL ESTATE LIMITED was incorporated 39 years ago on 19/11/1984 and has the registered number: 01864524. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HILTON INDUSTRIAL ESTATE LIMITED - DERBY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE ESTATE OFFICE EGGINTON HALL CHURCH ROAD
DERBY
DE65 6HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HANNAH LUCY GWENDOLEN HUNT | Nov 1982 | British | Director | 2022-11-09 | CURRENT |
KEVIN FRANCIS ELLIS | Dec 1954 | British | Director | CURRENT | |
MS SALLY BENNETT | Apr 1971 | British | Director | 2020-08-04 | CURRENT |
HANNAH LUCY GWENDOLIN HUNT | Secretary | 2006-10-06 | CURRENT | ||
EVANS MARJORIE | Nov 1932 | British | Director | 1995-03-17 UNTIL 2020-08-04 | RESIGNED |
HARRY EVANS | Dec 1921 | British | Director | RESIGNED | |
KEVIN FRANCIS ELLIS | Dec 1954 | British | Secretary | RESIGNED | |
KEVIN FRANCIS ELLIS | Dec 1954 | British | Secretary | 1999-11-15 UNTIL 2006-10-06 | RESIGNED |
MR DAREN COPE | Oct 1967 | English | Secretary | 1995-03-15 UNTIL 1999-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Marjorie Evans | 2016-06-01 - 2022-11-16 | 11/1932 | Derby | Ownership of shares 25 to 50 percent |
Mrs Sharon Joy Ellis | 2016-06-01 | 9/1954 | Derby | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HILTON_INDUSTRIAL_ESTATE_ - Accounts | 2023-09-26 | 31-12-2022 | £43,619 Cash £1,041,929 equity |
HILTON_INDUSTRIAL_ESTATE_ - Accounts | 2022-07-07 | 31-12-2021 | £119,041 Cash £616,003 equity |
HILTON_INDUSTRIAL_ESTATE_ - Accounts | 2021-09-07 | 31-12-2020 | £89,812 Cash £571,448 equity |
HILTON_INDUSTRIAL_ESTATE_ - Accounts | 2020-09-25 | 31-12-2019 | £49,295 Cash £528,041 equity |
HILTON_INDUSTRIAL_ESTATE_ - Accounts | 2019-09-18 | 31-12-2018 | £107,871 Cash £583,897 equity |
HILTON_INDUSTRIAL_ESTATE_ - Accounts | 2018-07-10 | 31-12-2017 | £5,516 Cash £514,885 equity |
Hilton Industrial Estate Limited - Accounts to registrar - small 17.1 | 2017-05-26 | 31-12-2016 | £13,369 Cash £515,711 equity |
Hilton Industrial Estate Limited - Abbreviated accounts 16.1 | 2016-09-27 | 31-12-2015 | £28,960 Cash £552,368 equity |
Hilton Industrial Estate Ltd - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £62,872 Cash £572,463 equity |
Hilton Industrial Estate Ltd - Limited company - abbreviated - 11.0.0 | 2014-09-26 | 31-12-2013 | £59,915 Cash £565,669 equity |