Hilton Abbey (holdings) Limited GREENWICH


Founded in 2002, Hilton Abbey (holdings), classified under reg no. 04422036 is an active company. Currently registered at St Georges Hall SE10, Greenwich the company has been in the business for 22 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28. Since 2002/07/18 Hilton Abbey (holdings) Limited is no longer carrying the name Hilton Abbey.

Currently there are 3 directors in the the firm, namely Gary H., Martin H. and Stephen H.. In addition one secretary - Gary H. - is with the company. Currenlty, the firm lists one former director, whose name is Terrance H. and who left the the firm on 17 February 2023. In addition, there is one former secretary - Terrance H. who worked with the the firm until 17 February 2023.

Hilton Abbey (holdings) Limited Address / Contact

Office Address St Georges Hall
Office Address2 Westcombe Hill
Town Greenwich
Post code SE10
Country of origin United Kingdom

Company Information / Profile

Registration Number 04422036
Date of Incorporation Mon, 22nd Apr 2002
Industry Dormant Company
Industry Activities of construction holding companies
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Gary H.

Position: Secretary

Appointed: 28 February 2023

Gary H.

Position: Director

Appointed: 29 April 2002

Martin H.

Position: Director

Appointed: 29 April 2002

Stephen H.

Position: Director

Appointed: 29 April 2002

Terrance H.

Position: Secretary

Appointed: 29 April 2002

Resigned: 17 February 2023

Terrance H.

Position: Director

Appointed: 29 April 2002

Resigned: 17 February 2023

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2002

Resigned: 29 April 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 2002

Resigned: 29 April 2002

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats identified, there is Stephen H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Gary H. This PSC owns 25-50% shares. Then there is Martin H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Stephen H.

Notified on 6 April 2017
Nature of control: 25-50% shares

Gary H.

Notified on 6 April 2017
Nature of control: 25-50% shares

Martin H.

Notified on 6 April 2017
Nature of control: 25-50% shares

Terrence H.

Notified on 6 April 2016
Ceased on 17 February 2023
Nature of control: 25-50% shares

Terrence H.

Notified on 6 April 2017
Ceased on 17 February 2023
Nature of control: 25-50% shares

Company previous names

Hilton Abbey July 18, 2002
Pressure Management May 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-02-282023-02-28
Net Worth1 000 0041 000 0041 000 0041 000 0041 000 004     
Balance Sheet
Current Assets4444444444
Net Assets Liabilities    1 000 0041 000 0041 000 0041 000 0041 000 0041 000 004
Cash Bank In Hand4444      
Net Assets Liabilities Including Pension Asset Liability1 000 0041 000 0041 000 0041 000 0041 000 004     
Reserves/Capital
Called Up Share Capital1 000 0041 000 0041 000 0041 000 004      
Shareholder Funds1 000 0041 000 0041 000 0041 000 0041 000 004     
Other
Average Number Employees During Period      4443
Creditors    500 000500 000500 000500 000500 000500 000
Fixed Assets1 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Net Current Assets Liabilities-499 996-499 996-499 996-499 996-499 996499 996499 996499 996499 996499 996
Total Assets Less Current Liabilities1 000 0041 000 0041 000 0041 000 0041 000 0041 000 0041 000 0041 000 0041 000 0041 000 004
Creditors Due Within One Year500 000500 000500 000500 000500 000     
Investments Fixed Assets1 500 0001 500 0001 500 0001 500 000      
Number Shares Allotted 1 000 004 1 000 004      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid1 000 0041 000 0041 000 0041 000 004      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 26th, May 2023
Free Download (3 pages)

Company search

Advertisements