Hlt Stakis Operator Limited WATFORD


Founded in 2007, Hlt Stakis Operator, classified under reg no. 06398451 is an active company. Currently registered at Maple Court, Central Park WD24 4QQ, Watford the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 9 directors, namely Kimberly C., Michelle M. and George O. and others. Of them, Simon V., Stuart B., James P., Brian W. have been with the company the longest, being appointed on 1 January 2015 and Kimberly C. has been with the company for the least time - from 19 December 2019. As of 15 May 2024, there were 12 ex directors - Christopher H., Oded L. and others listed below. There were no ex secretaries.

Hlt Stakis Operator Limited Address / Contact

Office Address Maple Court, Central Park
Office Address2 Reeds Crescent
Town Watford
Post code WD24 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06398451
Date of Incorporation Mon, 15th Oct 2007
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Kimberly C.

Position: Director

Appointed: 19 December 2019

Michelle M.

Position: Director

Appointed: 19 November 2018

George O.

Position: Director

Appointed: 19 November 2018

Stephen C.

Position: Director

Appointed: 22 August 2018

Richard B.

Position: Director

Appointed: 06 February 2018

Simon V.

Position: Director

Appointed: 01 January 2015

Stuart B.

Position: Director

Appointed: 01 January 2015

James P.

Position: Director

Appointed: 01 January 2015

Brian W.

Position: Director

Appointed: 01 January 2015

Hilton Uk Corporate Director Limited

Position: Corporate Director

Appointed: 13 June 2014

Hlt Secretary Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Christopher H.

Position: Director

Appointed: 15 July 2016

Resigned: 31 December 2018

Oded L.

Position: Director

Appointed: 01 January 2015

Resigned: 22 August 2018

Habib E.

Position: Director

Appointed: 13 June 2014

Resigned: 05 August 2016

James T.

Position: Director

Appointed: 13 June 2014

Resigned: 01 October 2018

James P.

Position: Director

Appointed: 01 July 2011

Resigned: 13 June 2014

Andrew H.

Position: Director

Appointed: 23 January 2009

Resigned: 31 December 2010

Hilton Corporate Director Llc

Position: Corporate Director

Appointed: 03 November 2008

Resigned: 13 June 2014

Elizabeth R.

Position: Director

Appointed: 29 May 2008

Resigned: 13 June 2014

Laurence L.

Position: Director

Appointed: 29 May 2008

Resigned: 30 June 2009

Jonathan T.

Position: Director

Appointed: 15 October 2007

Resigned: 23 January 2009

Brian W.

Position: Director

Appointed: 15 October 2007

Resigned: 13 June 2014

Mark W.

Position: Director

Appointed: 15 October 2007

Resigned: 13 June 2014

Simon V.

Position: Director

Appointed: 15 October 2007

Resigned: 13 June 2014

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Hilton Worldwide Limited from Glasgow, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hilton Worldwide Limited

191 West George Street, Cadogan Street, Glasgow, G2 2LD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc022163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (30 pages)

Company search

Advertisements