Hilton Vehicle Leasing Limited

DataGardener
hilton vehicle leasing limited
live
Micro

Hilton Vehicle Leasing Limited

06504889Private Limited With Share Capital

Block H, Unit 3 & 4, Peek Business Park, Bishop'S Stortford, CM235RG
Incorporated

15/02/2008

Company Age

18 years

Directors

3

Employees

6

SIC Code

77110

Risk

very low risk

Company Overview

Registration, classification & business activity

Hilton Vehicle Leasing Limited (06504889) is a private limited with share capital incorporated on 15/02/2008 (18 years old) and registered in bishop's stortford, CM235RG. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

One of the uk’s leading independent leasing, fleet management and vehicle acquisition providers for uk business

Private Limited With Share Capital
SIC: 77110
Micro
Incorporated 15/02/2008
CM235RG
6 employees

Financial Overview

Total Assets

£4.51M

Liabilities

£3.44M

Net Assets

£1.07M

Est. Turnover

£16.91M

AI Estimated
Unreported
Cash

£122.8K

Key Metrics

6

Employees

3

Directors

5

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

69
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Capital Allotment Shares
Category:Capital
Date:17-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:02-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2013
Legacy
Category:Mortgage
Date:06-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Mortgage
Date:28-05-2008
Legacy
Category:Mortgage
Date:15-04-2008
Legacy
Category:Accounts
Date:08-03-2008
Legacy
Category:Capital
Date:25-02-2008
Legacy
Category:Officers
Date:19-02-2008
Legacy
Category:Officers
Date:19-02-2008
Legacy
Category:Officers
Date:19-02-2008
Legacy
Category:Officers
Date:15-02-2008
Legacy
Category:Officers
Date:15-02-2008
Incorporation Company
Category:Incorporation
Date:15-02-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date27/06/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 1, M11 Business Link, Parsonage Lane, Stansted, Essex, CM248GF
Block H, Unit 3 & 4, Peek Business Park, Bishop'S Stortford, Hertfordshire Cm23 5Rg, CM235RGRegistered

Contact

01279756900
hiltonvehicleleasing.co.uk
Block H, Unit 3 & 4, Peek Business Park, Bishop'S Stortford, CM235RG