Company NameHilton Worldwide Holding 1 Limited
Company StatusActive
Company Number08889227
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleAttorney
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(4 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
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
Appointed29 August 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
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(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSr Vice President Operations
Country of ResidenceUnited Kingdom
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(4 years, 9 months after company formation)
Appointment Duration5 years, 5 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(4 years, 9 months after company formation)
Appointment Duration5 years, 5 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(5 years, 10 months after company formation)
Appointment Duration4 years, 4 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
Appointed12 February 2014(same day as company formation)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Tynan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2018)
RoleVice President Asset Management
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
Appointed01 March 2016(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

171 at £1Hilton Worldwide Manage Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£744,716
Current Liabilities£67

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2021Full accounts made up to 31 December 2019 (21 pages)
9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
9 October 2019Director's details changed for Mr James Owen Percival on 29 August 2014 (2 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (20 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
14 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
14 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
9 October 2018Appointment of Mr Stephen Patrick Cassidy as a director on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
21 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
17 July 2017Notification of Hilton Worldwide Manage Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Hilton Worldwide Manage Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 6 April 2016 (1 page)
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 7 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 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)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (20 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 7 October 2014 (20 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 171
(6 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 171
(6 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 171
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(7 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(7 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 169
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 169
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 170
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 169
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 101
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 101
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 170
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 101
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 170
(3 pages)
8 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
8 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
8 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
8 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
30 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
30 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
9 July 2014Appointment of Mr Stuart Beasley as a director (2 pages)
9 July 2014Appointment of Mr Stuart Beasley as a director (2 pages)
9 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(24 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(24 pages)