Company NameHilton UK Manage Limited
Company StatusActive
Company Number06398401
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 5 months ago)
Previous NameHLT Stakis Manage Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed15 October 2007(same day as company formation)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusCurrent
Appointed03 November 2008(1 year after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
Delaware
19808
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ

Contact

Websitelivingwell.co.uk

Location

Registered AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hiltown Worldwide Limited
100.00%
Ordinary

Financials

Year2014
Turnover£15,688,511
Gross Profit£15,097,375
Net Worth£16,744,857
Cash£317,280
Current Liabilities£9,674,056

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,

Classification: Collateral assignment of interest rate protection agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest to receive income revenues and other payments due to the assignor from the counterparty under the rate swap agreement and all of the assignor’s right title and interest in any collateral demands causes of action bank accounts other accounts investment property general intangibles and supporting obligations and any other collateral or documents arising out of and/or executed and/or delivered with respect to the rate swap agreement, all rights and benefits of the assignor related to the rate swap agreement. A security interest in and to the assigned interests and all proceeds (as defined in the uniform commercial code adopted in the state of new york) thereof. See image for full details.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,

Classification: Collateral assignment of currency agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest to receive income revenues and other payments due to the assignor from the counterparty under the currency agreement and all of the assignor’s right title and interest in any collateral demands causes of action bank accounts other accounts investment property general intangibles and supporting obligations and any other collateral or documents arising out of and/or executed and/or delivered with respect to the currency agreement, all rights and benefits of the assignor related to the currency agreement. A security interest in and to the assigned interests and all proceeds (as defined in the uniform commercial code adopted in the state of new york) thereof. See image for full details.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,

Classification: Collateral assignment of interest rate cap agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its interest whether owned at the time of execution of the rate cap or thereafter acquired, existing at the time of execution of the rate cap or thereafter arising, whether located, in, to and under those certain confirmations listed on schedule 6 to the rate cap, dated as of may 30, 2008, all rights that the assignor may at the time of execution of the rate cap or thereafter have to any and all payments, distributions, disbursements or proceeds, interest in and to the interest rate cap agreement the cap collateral and all proceeds thereof. See image for full details.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage, Inc. Bank of America, N.A. German American Capital Corporation. for Details of Further Chargees Please Refer to Form 395

Classification: Franchise pledge, security agreement and collateral assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all right title and interest to and under the pledged collateral, see image for full details.
Fully Satisfied
30 May 2008Delivered on: 19 June 2008
Satisfied on: 25 March 2014
Persons entitled: Bear Stearns International Limited

Classification: Deed of charge over english bank accounts
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it. See image for full details.
Fully Satisfied
24 October 2007Delivered on: 7 November 2007
Satisfied on: 25 March 2014
Persons entitled: Bear, Stearns International Limited

Classification: Security deed
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (32 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 August 2020Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 October 2019Director's details changed for Hilton Corporate Director Llc on 19 June 2017 (1 page)
23 October 2019Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (27 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
13 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
13 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 pages)
13 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
20 July 2016Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
20 July 2016Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(8 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 March 2015Satisfaction of charge 6 in full (2 pages)
12 March 2015Satisfaction of charge 3 in full (1 page)
12 March 2015Satisfaction of charge 5 in full (2 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
12 March 2015Satisfaction of charge 3 in full (1 page)
12 March 2015Satisfaction of charge 5 in full (2 pages)
12 March 2015Satisfaction of charge 6 in full (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(8 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(8 pages)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
14 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
14 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 2 in full (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(9 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(9 pages)
17 June 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Full accounts made up to 31 December 2012 (14 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
2 February 2009Appointment terminated director jonathan thomson (1 page)
29 January 2009Return made up to 15/10/08; full list of members (5 pages)
29 January 2009Return made up to 15/10/08; full list of members (5 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
16 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 6 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 6 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (38 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (37 pages)
14 February 2008Memorandum and Articles of Association (13 pages)
14 February 2008Memorandum and Articles of Association (13 pages)
12 February 2008Company name changed hlt stakis manage LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed hlt stakis manage LIMITED\certificate issued on 12/02/08 (2 pages)
7 November 2007Particulars of mortgage/charge (39 pages)
7 November 2007Particulars of mortgage/charge (39 pages)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)