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

HILDEN PARK ACCOUNTANTS LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD, HILDENBOROUGH, KENT, TN11 9BH,
Company Registration Number
05903760
Private Limited Company
Active

Company Overview

About Hilden Park Accountants Ltd
HILDEN PARK ACCOUNTANTS LIMITED was founded on 2006-08-11 and has its registered office in Kent. The organisation's status is listed as "Active". Hilden Park Accountants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HILDEN PARK ACCOUNTANTS LIMITED
 
Legal Registered Office
HILDEN PARK HOUSE 79 TONBRIDGE ROAD
HILDENBOROUGH
KENT
TN11 9BH
Other companies in TN11
 
Previous Names
BSR BESPOKE LIMITED12/12/2011
BESPOKES LIMITED13/04/2011
BESPOKES ACCOUNTANCY SERVICES LIMITED15/11/2006
Filing Information
Company Number 05903760
Company ID Number 05903760
Date formed 2006-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB886044304  
Last Datalog update: 2023-10-08 05:00:13
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.

Company Officers of HILDEN PARK ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES APPLETON
Director 2008-12-01
PAUL ROBERT CHEWTER
Director 2010-06-01
PAUL KEITH MATTHEWS
Director 2006-08-11
BRUNO GARY SERRA DI MIGNI
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE DEVERSON
Director 2011-04-08 2015-03-02
NEIL FRANCIS LOOSELEY
Director 2011-04-08 2012-04-26
STEPHEN GEOFFREY POCOCK
Director 2011-04-08 2012-04-26
ANDREW ROBERTS
Director 2011-04-08 2012-04-26
IAN JAMES STEADMAN
Director 2011-04-08 2012-04-26
HELEN MARY MATTHEWS
Company Secretary 2006-08-11 2011-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO GARY SERRA DI MIGNI 2 MADEIRA PARK RTM COMPANY LTD Director 2014-08-20 CURRENT 2010-08-04 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
2023-09-18CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-09-07CH01Director's details changed for Paul Keith Matthews on 2021-09-07
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-01AP01DIRECTOR APPOINTED MR BRUNO GARY SERRA DI MIGNI
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-01-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 56251
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM Hilden Park House, 79 Tonbridge Road, Hildenborough Kent TN11 9BH
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT CHEWTER / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES APPLETON / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH MATTHEWS / 23/11/2015
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 56251
2015-09-02AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE DEVERSON
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 56251
2014-08-22AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0111/08/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27CH01Director's details changed for Mr Paul Robert Chewter on 2012-11-27
2012-11-13SH19Statement of capital on 2012-11-13 GBP 56,251
2012-11-09CAP-SSSolvency statement dated 31/10/12
2012-11-09SH20Statement by directors
2012-11-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-09-04AR0111/08/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEADMAN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POCOCK
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOOSELEY
2011-12-12RES15CHANGE OF NAME 09/12/2011
2011-12-12CERTNMCOMPANY NAME CHANGED BSR BESPOKE LIMITED CERTIFICATE ISSUED ON 12/12/11
2011-09-22AR0111/08/11 FULL LIST
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN MATTHEWS
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-13AP01DIRECTOR APPOINTED MRS NICOLA JANE DEVERSON
2011-04-13AP01DIRECTOR APPOINTED MR. STEPHEN GEOFFREY POCOCK
2011-04-13AP01DIRECTOR APPOINTED MR. ANDREW ROBERTS
2011-04-13AP01DIRECTOR APPOINTED MR IAN JAMES STEADMAN
2011-04-13AP01DIRECTOR APPOINTED MR NEIL FRANCIS LOOSELEY
2011-04-13RES15CHANGE OF NAME 07/04/2011
2011-04-13CERTNMCOMPANY NAME CHANGED BESPOKES LIMITED CERTIFICATE ISSUED ON 13/04/11
2011-04-13SH0108/04/11 STATEMENT OF CAPITAL GBP 57907
2011-04-12SH0107/04/11 STATEMENT OF CAPITAL GBP 52814
2010-08-18AR0111/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH MATTHEWS / 29/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES APPLETON / 01/08/2010
2010-07-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-30AP01DIRECTOR APPOINTED PAUL ROBERT CHEWTER
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-12-03288aDIRECTOR APPOINTED ANDREW JAMES APPLETON
2008-08-11363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEWS / 01/08/2008
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / HELEN MATTHEWS / 01/08/2008
2008-06-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-14363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-11-15CERTNMCOMPANY NAME CHANGED BESPOKES ACCOUNTANCY SERVICES LI MITED CERTIFICATE ISSUED ON 15/11/06
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07
2006-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-15RES12VARYING SHARE RIGHTS AND NAMES
2006-11-1588(2)RAD 01/11/06--------- £ SI 49999@1=49999 £ IC 1/50000
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HILDEN PARK ACCOUNTANTS 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 HILDEN PARK ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-07 Outstanding VINCENT WILLIAM NICHOLLS
DEBENTURE 2006-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 357,952
Creditors Due After One Year 2011-10-31 £ 423,900
Creditors Due Within One Year 2012-10-31 £ 281,570
Creditors Due Within One Year 2011-10-31 £ 258,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HILDEN PARK ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 56,252
Called Up Share Capital 2011-10-31 £ 56,252
Cash Bank In Hand 2012-10-31 £ 51,543
Cash Bank In Hand 2011-10-31 £ 67,279
Current Assets 2012-10-31 £ 542,787
Current Assets 2011-10-31 £ 620,531
Debtors 2012-10-31 £ 491,244
Debtors 2011-10-31 £ 553,252
Fixed Assets 2012-10-31 £ 240,970
Fixed Assets 2011-10-31 £ 265,444
Shareholder Funds 2012-10-31 £ 144,235
Shareholder Funds 2011-10-31 £ 203,598
Tangible Fixed Assets 2012-10-31 £ 11,734
Tangible Fixed Assets 2011-10-31 £ 10,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILDEN PARK ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILDEN PARK ACCOUNTANTS LIMITED
Trademarks
We have not found any records of HILDEN PARK ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILDEN PARK ACCOUNTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HILDEN PARK ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HILDEN PARK ACCOUNTANTS 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 HILDEN PARK ACCOUNTANTS 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 HILDEN PARK ACCOUNTANTS 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.