Background WavePink WaveYellow Wave

HYLTON MANAGEMENT LIMITED (05586642)

HYLTON MANAGEMENT LIMITED (05586642) is an active UK company. incorporated on 7 October 2005. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HYLTON MANAGEMENT LIMITED has been registered for 20 years. Current directors include BAKER, Stephen Paul, BOTT, Matthew, COLEMAN, Darren Andrew, Dr and 5 others.

Company Number
05586642
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
84 84 Spencer Street, Birmingham, B18 6DS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKER, Stephen Paul, BOTT, Matthew, COLEMAN, Darren Andrew, Dr, FISHER, John Nigel, HOMER, Brian John, HOSKINS, Pippa, OBAYELU, Oluwakemi Ebun, RICKETTS, Andy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYLTON MANAGEMENT LIMITED

HYLTON MANAGEMENT LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HYLTON MANAGEMENT LIMITED was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05586642

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

84 84 Spencer Street Birmingham, B18 6DS,

Previous Addresses

8 Hylton Street Birmingham B18 6HN
From: 10 August 2010To: 24 December 2018
, Optimum House Clippers Quay, Salford, Manchester, Lancashire, M50 3XP
From: 16 October 2009To: 10 August 2010
, C/O Curry & Partners, 45 Summer Row, Birmingham, B3 1JJ
From: 7 October 2005To: 16 October 2009
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 22
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BAKER, Stephen Paul

Active
84 Spencer Street, BirminghamB18 6DS
Born March 1955
Director
Appointed 28 May 2013

BOTT, Matthew

Active
Hylton Street, BirminghamB18 6HN
Born July 1979
Director
Appointed 21 Dec 2018

COLEMAN, Darren Andrew, Dr

Active
84 Spencer Street, BirminghamB18 6DS
Born September 1975
Director
Appointed 17 Aug 2022

FISHER, John Nigel

Active
84 Spencer Street, BirminghamB18 6DS
Born June 1961
Director
Appointed 28 May 2013

HOMER, Brian John

Active
84 Spencer Street, BirminghamB18 6DS
Born July 1945
Director
Appointed 28 May 2013

HOSKINS, Pippa

Active
Hylton Street, BirminghamB18 6HN
Born November 1981
Director
Appointed 21 Dec 2018

OBAYELU, Oluwakemi Ebun

Active
84 Spencer Street, BirminghamB18 6DS
Born March 1969
Director
Appointed 28 May 2013

RICKETTS, Andy

Active
Hylton Street, BirminghamB18 6HN
Born December 1978
Director
Appointed 21 Dec 2018

FISHER, John Nigel

Resigned
Hylton Street, BirminghamB18 6HN
Secretary
Appointed 01 Jul 2010
Resigned 28 May 2013

KERR, Eamonn Dennis

Resigned
The Stables, RugbyCV23 0BB
Secretary
Appointed 07 Oct 2005
Resigned 22 Jun 2006

SIMONDS, Robert

Resigned
Whitlenge Lane, KidderminsterDY10 4HD
Secretary
Appointed 22 Jun 2006
Resigned 28 Sept 2009

ASHDOWN, Simon Richard

Resigned
Whitworth Laker, LobdenOL12 8XJ
Born October 1974
Director
Appointed 28 Sept 2009
Resigned 01 Jul 2010

ROBERTS, Andrew

Resigned
Mardale Crescent, LymmWA13 9PJ
Born November 1968
Director
Appointed 28 Sept 2009
Resigned 01 Jul 2010

SHINER, Philip Joseph

Resigned
Hylton Street, BirminghamB18 6HN
Born December 1956
Director
Appointed 01 Jul 2010
Resigned 28 Mar 2017

VITI DEVELOPMENTS LIMITED

Resigned
582-586 Kingsbury Road, BirminghamB24 9ND
Corporate director
Appointed 07 Oct 2005
Resigned 28 Sept 2009
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 December 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Administrative Restoration Company
24 August 2015
RT01RT01
Gazette Dissolved Compulsory
19 May 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name Date
28 May 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Sail Address Company With Old Address
7 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Made Up Date
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Director Company With Change Date
9 January 2010
CH02Change of Corporate Director Details
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Account Reference Date Company Previous Shortened
16 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Resolution
16 October 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
8 May 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Made Up Date
8 December 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
88(2)R88(2)R
Accounts With Made Up Date
21 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
88(2)R88(2)R
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
88(2)R88(2)R
Legacy
14 June 2006
88(2)R88(2)R
Legacy
3 March 2006
225Change of Accounting Reference Date
Resolution
6 January 2006
RESOLUTIONSResolutions
Incorporation Company
7 October 2005
NEWINCIncorporation