Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILTON GRANGE LIMITED
Company Information for

HILTON GRANGE LIMITED

HILTON GRANGE, 20 KNYVETON ROAD, BOURNEMOUTH, DORSET,
Company Registration Number
03732842
Private Limited Company
Active

Company Overview

About Hilton Grange Ltd
HILTON GRANGE LIMITED was founded on 1999-03-15 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Hilton Grange Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILTON GRANGE LIMITED
 
Legal Registered Office
HILTON GRANGE
20 KNYVETON ROAD
BOURNEMOUTH
DORSET
 
Filing Information
Company Number 03732842
Company ID Number 03732842
Date formed 1999-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 24/09/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 14:43:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HILTON GRANGE LIMITED
The following companies were found which have the same name as HILTON GRANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILTON GRANGE MANAGEMENT COMPANY LIMITED 30 HILTON GRANGE BRAMHOPE LEEDS WEST YORKSHIRE LS16 9LE Active Company formed on the 1998-05-15
HILTON GRANGE LLC 20 WEST BEACH DRIVE Monroe HILTON NY 14468 Active Company formed on the 2017-10-12

Company Officers of HILTON GRANGE LIMITED

Current Directors
Officer Role Date Appointed
EVOLVE BLOCK & ESTATE MANAGEMENT LTD
Company Secretary 2017-07-31
MICHAEL DAVID BAIRD
Director 2015-10-27
SUSAN JEAN BROCK
Director 2009-05-27
ANNABELLE FOX ROBINSON
Director 2003-12-15
RAHIM KAZEMZADEH
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RAYMOND HOLT
Director 2011-10-31 2017-08-07
NAPIER MANAGEMENT SERVICES LTD
Company Secretary 2010-10-01 2017-07-31
TIMOTHY JAMES SCATTERGOOD
Director 2014-08-20 2017-06-22
SHUI CHIU WILSON
Director 2011-08-09 2016-05-27
PATICIA DAVIES
Director 2011-08-09 2013-11-20
RONALD JOSEPH ELLIS
Director 2007-07-02 2013-09-24
COLIN CLEALL
Director 2009-05-27 2012-11-30
STUART JAMES THOMAS
Director 2008-08-13 2012-11-30
RAHIM BARADARAN KAZEMZADEH
Director 2004-10-25 2010-10-18
ANDREW JAMES TAYLOR
Company Secretary 1999-11-01 2010-06-03
ANTHONY MICHAEL JACOVIDES
Director 1999-12-13 2008-02-28
JANET EILEEN ELLIS
Director 2003-12-15 2007-07-02
LIN SUSAN DANCE
Director 1999-09-01 2004-12-20
ELANA JAREMYN
Director 1999-09-01 2004-12-20
BRIAN BECKETT
Director 1999-09-01 2003-01-15
JOHN FITZGERALD COYNE
Director 1999-12-13 2000-11-01
JOHN FITZGERALD COYNE
Company Secretary 1999-09-01 1999-11-01
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Company Secretary 1999-03-15 1999-09-01
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 1999-03-15 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE MILL HOUSE MANAGEMENT COMPANY (BRADFORD ON AVON) LIMITED Company Secretary 2018-05-15 CURRENT 1999-10-13 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CONIFER COURT (WESTBY ROAD) MANAGEMENT LTD Company Secretary 2018-05-03 CURRENT 2005-11-17 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD BURROWFIELDS (BASINGSTOKE) MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 2006-11-24 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE CRANFORD VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2003-09-09 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD GRAFTON HOUSE MAINTENANCE COMPANY (ANDOVER) LIMITED Company Secretary 2018-04-01 CURRENT 1975-11-25 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WYKEHAM LODGE FREEHOLD LIMITED Company Secretary 2018-01-03 CURRENT 2004-01-08 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD NEW COURT (RINGWOOD) LIMITED Company Secretary 2017-12-22 CURRENT 1962-01-11 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WESTCLIFF STUDIOS MANAGEMENT COMPANY (9) LIMITED Company Secretary 2017-09-04 CURRENT 1986-12-08 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CHATSWORTH RTM COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-04-26 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD ST JAMES COURT FLAT MANAGEMENT LIMITED Company Secretary 2017-08-25 CURRENT 2007-10-23 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED Company Secretary 2017-08-24 CURRENT 1993-03-02 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CASTLEMANS NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2017-08-24 CURRENT 1994-02-11 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD THE AYLESWADE ROAD SALISBURY MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-24 CURRENT 1992-02-06 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD HOMEBIRD RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-08-24 CURRENT 1983-06-27 Active - Proposal to Strike off
EVOLVE BLOCK & ESTATE MANAGEMENT LTD RINGWOOD ESTATE (MANAGEMENT) LIMITED Company Secretary 2017-08-24 CURRENT 1983-06-02 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CROFT ESTATES LIMITED Company Secretary 2017-08-09 CURRENT 2015-05-06 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD WOOTTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 2001-03-09 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-21 CURRENT 1988-10-04 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD BISHOPS COURT (ANDOVER) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-04 CURRENT 1986-08-11 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD ESCAPE MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-26 CURRENT 2016-10-07 Active - Proposal to Strike off
EVOLVE BLOCK & ESTATE MANAGEMENT LTD 78B HERBERT AVENUE RTM COMPANY LTD Company Secretary 2017-04-26 CURRENT 2016-10-14 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD CARYSFORT LODGE MANAGEMENT LIMITED Company Secretary 2017-04-26 CURRENT 2006-07-28 Active
EVOLVE BLOCK & ESTATE MANAGEMENT LTD 78A HERBERT AVENUE RTM COMPANY LTD Company Secretary 2017-04-26 CURRENT 2016-10-14 Active
SUSAN JEAN BROCK BOURNESIDE MANOR FLATS MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 1992-11-11 Active
SUSAN JEAN BROCK OVERCLIFFE MANSIONS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2015-05-05
SUSAN JEAN BROCK WOOTTON HEIGHTS MANAGEMENT COMPANY LIMITED Director 2006-03-09 CURRENT 2001-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/23
2024-03-19CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
2023-10-12Unaudited abridged accounts made up to 2022-12-24
2023-10-12Termination of appointment of Initiative Property Management Limited on 2023-09-30
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR ANJA ESTERMANN
2022-09-27DIRECTOR APPOINTED MS ANJA ESTERMANN
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN BROCK
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-10-26CH04SECRETARY'S DETAILS CHNAGED FOR INITIATIVE PROPERTY MANAGEMENT LIMITED on 2021-06-07
2021-07-08AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-04-09AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE FOX ROBINSON
2020-01-30AP04Appointment of Initiative Property Management Limited as company secretary on 2020-01-01
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM Lansdowne House Christchurch Road Bournemouth BH1 3JW England
2020-01-22TM02Termination of appointment of House & Son on 2020-01-01
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom
2019-07-24AP04Appointment of House & Son as company secretary on 2019-06-01
2019-07-24TM02Termination of appointment of Evolve Block & Estate Management Ltd on 2019-06-01
2019-06-05AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RAHIM KAZEMZADEH
2018-07-25AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-08-07AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND HOLT
2017-07-31AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2017-07-31
2017-07-31TM02Termination of appointment of Napier Management Services Ltd on 2017-07-31
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SCATTERGOOD
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 35
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-06AP01DIRECTOR APPOINTED MR RAHIM KAZEMZADEH
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SHUI CHIU WILSON
2016-05-09AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 35
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MICHAEL DAVID BAIRD
2015-11-27AP01DIRECTOR APPOINTED TIMOTHY JAMES SCATTERGOOD
2015-09-17AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 35
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-07-25AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18SH0110/06/14 STATEMENT OF CAPITAL GBP 33
2014-03-25AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ELLIS
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PATICIA DAVIES
2013-09-23AA24/12/12 TOTAL EXEMPTION SMALL
2013-06-06SH0109/05/13 STATEMENT OF CAPITAL GBP 33
2013-03-19AR0115/03/13 FULL LIST
2013-02-06SH0121/01/13 STATEMENT OF CAPITAL GBP 32
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLEALL
2012-10-03RP04SECOND FILING WITH MUD 15/03/12 FOR FORM AR01
2012-10-03ANNOTATIONClarification
2012-09-21AA24/12/11 TOTAL EXEMPTION FULL
2012-09-21SH0101/04/11 STATEMENT OF CAPITAL GBP 31
2012-07-23AP01DIRECTOR APPOINTED SHUI CHIU WILSON
2012-04-17AR0115/03/12 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED PETER RAYMOND HOLT
2011-11-15AP01DIRECTOR APPOINTED PATICIA DAVIES
2011-07-18AA24/12/10 TOTAL EXEMPTION FULL
2011-04-07AR0115/03/11 FULL LIST
2010-11-03AP04CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, BOURNE ESTATES LIMITED, UNIT 4 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD POOLE, DORSET, BH12 1DW
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RAHIM KAZEMZADEH
2010-09-25AA24/12/09 TOTAL EXEMPTION FULL
2010-06-08TM02TERMINATE SEC APPOINTMENT
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR
2010-03-17AR0115/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES THOMAS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE FOX ROBINSON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH ELLIS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLEALL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JEAN BROCK / 17/01/2010
2009-07-10288aDIRECTOR APPOINTED SUSAN JEAN BROCK
2009-07-06288aDIRECTOR APPOINTED COLIN CLEALL
2009-06-07AA24/12/08 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED STUART JAMES THOMAS
2008-07-23AA24/12/07 TOTAL EXEMPTION FULL
2008-04-21363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY JACOVIDES
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 2 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET BH1 1JU
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-03-29363sRETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-04-07363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-04-13363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-03-30363sRETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-09-06287REGISTERED OFFICE CHANGED ON 06/09/03 FROM: VICTORIA CHAMBERS, FIR VALE ROAD, BOURNEMOUTH, DORSET BH1 2JN
2003-04-09363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-02-08288bDIRECTOR RESIGNED
2002-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01
2002-05-13363sRETURN MADE UP TO 15/03/02; CHANGE OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00
2001-05-04363sRETURN MADE UP TO 15/03/01; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HILTON GRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILTON GRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILTON GRANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILTON GRANGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-24 £ 3,659
Cash Bank In Hand 2011-12-24 £ 2,502
Current Assets 2012-12-24 £ 3,765
Current Assets 2011-12-24 £ 3,777
Debtors 2011-12-24 £ 1,275
Shareholder Funds 2012-12-24 £ 48,943
Shareholder Funds 2011-12-24 £ 48,660
Tangible Fixed Assets 2012-12-24 £ 45,763
Tangible Fixed Assets 2011-12-24 £ 45,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILTON GRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILTON GRANGE LIMITED
Trademarks
We have not found any records of HILTON GRANGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HILTON GRANGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-09-29 GBP £5,489
Nottinghamshire County Council 2011-02-10 GBP £5,880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HILTON GRANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILTON GRANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILTON GRANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.