Company NameHilton Leigh Properties Limited
Company StatusActive
Company Number00492621
CategoryPrivate Limited Company
Incorporation Date13 March 1951(73 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameSarah Elizabeth Clifford Bowles
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(72 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameRobert Philip Leigh-Bramwell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(72 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Philip Leigh-Bramwell
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMrs Helen Rosemary Leigh-Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(40 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Albert Road West
Bolton
Greater Manchester
BL1 5HW
Director NameMrs Jennifer Leigh Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 3 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed27 October 1991(40 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW
Secretary NameLorraine Susan Cooper
NationalityBritish
StatusResigned
Appointed30 August 2007(56 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 August 2017)
RoleCompany Director
Correspondence Address1 Hardcastle Close
Bolton
BL2 4NR

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

4 at £1Helen Rosemary Leigh-bramwell & Brian Herbert Leigh-bramwell & Jennifer Leigh Mitchell
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

1 February 2024Termination of appointment of Jennifer Leigh Mitchell as a director on 24 January 2024 (1 page)
10 November 2023Appointment of Sarah Elizabeth Clifford Bowles as a director on 10 November 2023 (2 pages)
10 November 2023Accounts for a dormant company made up to 5 April 2023 (6 pages)
10 November 2023Appointment of Robert Philip Leigh-Bramwell as a director on 10 November 2023 (2 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (3 pages)
23 November 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 5 April 2021 (6 pages)
29 October 2021Change of details for Savetown Limited as a person with significant control on 31 March 2021 (2 pages)
29 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
16 December 2020Accounts for a dormant company made up to 5 April 2020 (6 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 5 April 2018 (5 pages)
12 March 2018Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages)
12 January 2018Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
16 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
20 June 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 20 June 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (4 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
23 November 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
23 November 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
23 November 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(7 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(7 pages)
30 September 2014Accounts for a dormant company made up to 5 April 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 5 April 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 5 April 2014 (4 pages)
12 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
12 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
12 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(7 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(7 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
16 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
16 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
16 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
20 December 2011Registered office address changed from Tower Works Kestor Street Bolton Lancashire BL2 2AL on 20 December 2011 (1 page)
20 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
20 December 2011Registered office address changed from Tower Works Kestor Street Bolton Lancashire BL2 2AL on 20 December 2011 (1 page)
20 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
8 November 2011Director's details changed for Mrs Helen Rosemary Leigh-Bramwell on 28 October 2010 (2 pages)
8 November 2011Director's details changed for Mrs Helen Rosemary Leigh-Bramwell on 28 October 2010 (2 pages)
8 November 2011Secretary's details changed for Lorraine Susan Cooper on 28 October 2010 (2 pages)
8 November 2011Secretary's details changed for Lorraine Susan Cooper on 28 October 2010 (2 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
8 November 2011Director's details changed for Jennifer Leigh Mitchell on 28 October 2010 (2 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
8 November 2011Director's details changed for Mr Brian Herbert Leigh-Bramwell on 28 October 2010 (2 pages)
8 November 2011Director's details changed for Jennifer Leigh Mitchell on 28 October 2010 (2 pages)
8 November 2011Director's details changed for Mr Brian Herbert Leigh-Bramwell on 28 October 2010 (2 pages)
6 January 2011Accounts made up to 5 April 2010 (8 pages)
6 January 2011Accounts made up to 5 April 2010 (8 pages)
6 January 2011Accounts made up to 5 April 2010 (8 pages)
4 November 2010Annual return made up to 27 October 2010 (16 pages)
4 November 2010Annual return made up to 27 October 2010 (16 pages)
9 January 2010Accounts made up to 5 April 2009 (8 pages)
9 January 2010Accounts made up to 5 April 2009 (8 pages)
9 January 2010Accounts made up to 5 April 2009 (8 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (13 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (13 pages)
27 September 2009Director's change of particulars / jennifer hardyment / 18/09/2009 (1 page)
27 September 2009Director's change of particulars / jennifer hardyment / 18/09/2009 (1 page)
8 January 2009Accounts made up to 5 April 2008 (8 pages)
8 January 2009Accounts made up to 5 April 2008 (8 pages)
8 January 2009Accounts made up to 5 April 2008 (8 pages)
2 November 2008Return made up to 27/10/08; no change of members (5 pages)
2 November 2008Return made up to 27/10/08; no change of members (5 pages)
1 February 2008Accounts made up to 5 April 2007 (6 pages)
1 February 2008Accounts made up to 5 April 2007 (6 pages)
1 February 2008Accounts made up to 5 April 2007 (6 pages)
3 November 2007Return made up to 27/10/07; no change of members (7 pages)
3 November 2007Return made up to 27/10/07; no change of members (7 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
22 January 2007Accounts made up to 5 April 2006 (6 pages)
22 January 2007Accounts made up to 5 April 2006 (6 pages)
22 January 2007Accounts made up to 5 April 2006 (6 pages)
6 November 2006Return made up to 27/10/06; full list of members (12 pages)
6 November 2006Return made up to 27/10/06; full list of members (12 pages)
20 January 2006Accounts made up to 5 April 2005 (6 pages)
20 January 2006Accounts made up to 5 April 2005 (6 pages)
20 January 2006Accounts made up to 5 April 2005 (6 pages)
11 November 2005Return made up to 27/10/05; full list of members (9 pages)
11 November 2005Return made up to 27/10/05; full list of members (9 pages)
25 January 2005Accounts made up to 5 April 2004 (6 pages)
25 January 2005Accounts made up to 5 April 2004 (6 pages)
25 January 2005Accounts made up to 5 April 2004 (6 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
26 January 2004Accounts made up to 5 April 2003 (6 pages)
26 January 2004Accounts made up to 5 April 2003 (6 pages)
26 January 2004Accounts made up to 5 April 2003 (6 pages)
6 November 2003Return made up to 27/10/03; full list of members (9 pages)
6 November 2003Return made up to 27/10/03; full list of members (9 pages)
27 October 2003Registered office changed on 27/10/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
27 October 2003Registered office changed on 27/10/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
17 January 2003Accounts made up to 5 April 2002 (6 pages)
17 January 2003Accounts made up to 5 April 2002 (6 pages)
17 January 2003Accounts made up to 5 April 2002 (6 pages)
4 November 2002Return made up to 27/10/02; full list of members (9 pages)
4 November 2002Return made up to 27/10/02; full list of members (9 pages)
17 January 2002Accounts made up to 5 April 2001 (6 pages)
17 January 2002Accounts made up to 5 April 2001 (6 pages)
17 January 2002Accounts made up to 5 April 2001 (6 pages)
12 November 2001Return made up to 27/10/01; full list of members (7 pages)
12 November 2001Return made up to 27/10/01; full list of members (7 pages)
18 January 2001Accounts made up to 5 April 2000 (6 pages)
18 January 2001Accounts made up to 5 April 2000 (6 pages)
18 January 2001Accounts made up to 5 April 2000 (6 pages)
14 November 2000Return made up to 27/10/00; full list of members (7 pages)
14 November 2000Return made up to 27/10/00; full list of members (7 pages)
21 January 2000Accounts made up to 5 April 1999 (6 pages)
21 January 2000Accounts made up to 5 April 1999 (6 pages)
21 January 2000Accounts made up to 5 April 1999 (6 pages)
24 November 1999Return made up to 27/10/99; full list of members (10 pages)
24 November 1999Return made up to 27/10/99; full list of members (10 pages)
30 December 1998Accounts made up to 5 April 1998 (6 pages)
30 December 1998Accounts made up to 5 April 1998 (6 pages)
30 December 1998Accounts made up to 5 April 1998 (6 pages)
10 November 1998Return made up to 27/10/98; full list of members (9 pages)
10 November 1998Return made up to 27/10/98; full list of members (9 pages)
9 February 1998Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
9 February 1998Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
29 January 1998Accounts made up to 31 January 1997 (6 pages)
29 January 1998Accounts made up to 31 January 1997 (6 pages)
19 November 1997Return made up to 27/10/97; no change of members (7 pages)
19 November 1997Return made up to 27/10/97; no change of members (7 pages)
26 November 1996Accounts made up to 31 January 1996 (7 pages)
26 November 1996Accounts made up to 31 January 1996 (7 pages)
18 November 1996Return made up to 27/10/96; no change of members (7 pages)
18 November 1996Return made up to 27/10/96; no change of members (7 pages)
14 November 1995Accounts made up to 31 January 1995 (5 pages)
14 November 1995Accounts made up to 31 January 1995 (5 pages)