Background WavePink WaveYellow Wave

HILTON PROPERTY HOLDINGS LIMITED (00593359)

HILTON PROPERTY HOLDINGS LIMITED (00593359) is an active UK company. incorporated on 8 November 1957. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILTON PROPERTY HOLDINGS LIMITED has been registered for 68 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00593359
Status
active
Type
ltd
Incorporated
8 November 1957
Age
68 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON PROPERTY HOLDINGS LIMITED

HILTON PROPERTY HOLDINGS LIMITED is an active company incorporated on 8 November 1957 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILTON PROPERTY HOLDINGS LIMITED was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

00593359

LTD Company

Age

68 Years

Incorporated 8 November 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HOLLAND HANNEN & CUBITTS (INVESTMENTS) LIMITED
From: 8 November 1957To: 8 September 1995
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 28 November 2013To: 15 August 2022
Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 8 November 1957To: 28 November 2013
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 28 Jun 2013

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Secretary
Appointed 16 Oct 1991
Resigned 28 Nov 2000

TUPPER, Ronald George Marsh

Resigned
2 Birchfield Avenue, WolverhamptonWV6 8TG
Secretary
Appointed N/A
Resigned 16 Oct 1991

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate secretary
Appointed 28 Nov 2000
Resigned 29 Jun 2013

BAKER, Bryan William

Resigned
Little Hales House, NewportTF10 9AW
Born December 1932
Director
Appointed N/A
Resigned 04 Jan 1993

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

FITZHUGH, Dirk Olaf

Resigned
Beesdau House Mount Road, WolverhamptonWV6 8HT
Born November 1941
Director
Appointed 04 Apr 1997
Resigned 17 Dec 1999

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 20 Nov 2013

KEMP, Christopher Malcolm Henry

Resigned
Netherwood Farm, Abbots BromleyWS15 3AG
Born August 1951
Director
Appointed N/A
Resigned 17 Dec 1999

MASON, Terence Harold

Resigned
Stratton Court, ClaverleyWV5 7AX
Born July 1941
Director
Appointed N/A
Resigned 04 Apr 1997

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

STIRK, James Richard

Resigned
Tarmac Plc Millfields Road, West MidlandsWV4 6JP
Born October 1959
Director
Appointed 11 Jun 2010
Resigned 14 Dec 2012

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Born October 1959
Director
Appointed 08 Nov 1999
Resigned 17 Dec 1999

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 28 Jun 2013
Resigned 27 Aug 2015

TARMAC NOMINEES LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate director
Appointed 17 Dec 1999
Resigned 29 Jun 2013

TARMAC NOMINEES TWO LIMITED

Resigned
Millfields Road, WolverhamptonWV4 6JP
Corporate director
Appointed 17 Dec 1999
Resigned 29 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2023
SH19Statement of Capital
Legacy
27 April 2023
SH20SH20
Legacy
27 April 2023
CAP-SSCAP-SS
Resolution
27 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
19 August 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
30 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
30 July 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Resolution
5 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Corporate Director Company With Change Date
15 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 July 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Accounts With Made Up Date
25 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Accounts With Made Up Date
31 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Accounts With Made Up Date
2 August 2002
AAAnnual Accounts
Legacy
27 May 2002
363aAnnual Return
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Auditors Resignation Company
13 December 2000
AUDAUD
Legacy
12 December 2000
288cChange of Particulars
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363aAnnual Return
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Accounts With Made Up Date
28 August 1998
AAAnnual Accounts
Legacy
21 May 1998
363aAnnual Return
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288cChange of Particulars
Legacy
1 July 1997
363aAnnual Return
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
88(2)R88(2)R
Legacy
13 February 1997
123Notice of Increase in Nominal Capital
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Resolution
13 February 1997
RESOLUTIONSResolutions
Auditors Resignation Company
31 January 1997
AUDAUD
Accounts With Made Up Date
4 August 1996
AAAnnual Accounts
Legacy
12 June 1996
363aAnnual Return
Legacy
7 June 1996
288288
Resolution
8 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 August 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
13 September 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 August 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
288288
Accounts With Made Up Date
3 September 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
11 September 1990
363363
Accounts With Made Up Date
3 September 1990
AAAnnual Accounts
Accounts With Made Up Date
20 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
7 November 1988
363363
Accounts With Made Up Date
7 November 1988
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
25 October 1987
288288
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
287Change of Registered Office
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Made Up Date
1 October 1986
AAAnnual Accounts
Miscellaneous
11 November 1957
MISCMISC