Background WavePink WaveYellow Wave

HILTON GRAND VACATIONS UK LIMITED (08336462)

HILTON GRAND VACATIONS UK LIMITED (08336462) is an active UK company. incorporated on 19 December 2012. with registered office in Lancaster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HILTON GRAND VACATIONS UK LIMITED has been registered for 13 years. Current directors include CORBIN JR., Charles Russell, DE SALVIA, Derek Jon, MUNRO, Aileen Jamieson.

Company Number
08336462
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CORBIN JR., Charles Russell, DE SALVIA, Derek Jon, MUNRO, Aileen Jamieson
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON GRAND VACATIONS UK LIMITED

HILTON GRAND VACATIONS UK LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Lancaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HILTON GRAND VACATIONS UK LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08336462

LTD Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

HLT CRAIGENDARROCH SUITES LIMITED
From: 19 December 2012To: 16 September 2016
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 11 November 2021To: 7 March 2024
25 Canada Square Level 37 London E14 5LQ England
From: 2 October 2018To: 11 November 2021
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 17 August 2017To: 2 October 2018
Maple Court Central Park Reeds Crescent Watford WD24 4QQ
From: 19 December 2012To: 17 August 2017
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LAWSON, Veronica Claire

Active
Caton Road, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

CORBIN JR., Charles Russell

Active
Caton Road, LancasterLA1 3UA
Born July 1956
Director
Appointed 03 Aug 2017

DE SALVIA, Derek Jon

Active
Caton Road, LancasterLA1 3UA
Born September 1973
Director
Appointed 01 Jan 2023

MUNRO, Aileen Jamieson

Active
Caton Road, LancasterLA1 3UA
Born November 1968
Director
Appointed 24 Jun 2020

CORBIN, Charles Russell

Resigned
Caton Road, LancasterLA1 3UA
Secretary
Appointed 03 Aug 2017
Resigned 26 Sept 2025

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2018
Resigned 22 Jul 2024

HLT SECRETARY LIMITED

Resigned
Reeds Crescent, WatfordWD24 4QQ
Corporate secretary
Appointed 19 Dec 2012
Resigned 21 Dec 2016

BEASLEY, Stuart

Resigned
Central Park, WatfordWD24 4QQ
Born November 1971
Director
Appointed 13 Jun 2014
Resigned 21 Dec 2016

BROWN, Michael D.

Resigned
Millenia Lakes Boulevard, Orlando32839
Born July 1970
Director
Appointed 03 Nov 2014
Resigned 03 Aug 2017

COLETTA, Michael Christopher, Mr.

Resigned
Craigendarroch Walk, BallaterAB35 5XA
Born September 1968
Director
Appointed 04 Jun 2018
Resigned 24 Jun 2020

KLINGSICK, Allen Joseph

Resigned
Millenia Lakes Blvd, Orlando32839
Born October 1977
Director
Appointed 10 Apr 2018
Resigned 10 Mar 2020

MCINTOSH, Richard Charles, Managing Director

Resigned
Craigendarroch Walk, BallaterAB35 5ZB
Born April 1959
Director
Appointed 21 Dec 2016
Resigned 03 Aug 2017

PERCIVAL, James Owen

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born December 1968
Director
Appointed 19 Dec 2012
Resigned 21 Dec 2016

RABIN, Elizabeth Jane

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born February 1970
Director
Appointed 19 Dec 2012
Resigned 13 Jun 2014

SOROKA, Stan Richard

Resigned
Millenia Lakes Boulevard, Orlando32839
Born June 1959
Director
Appointed 03 Aug 2017
Resigned 01 Jan 2023

VINCENT, Simon Robert

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born May 1962
Director
Appointed 19 Dec 2012
Resigned 21 Dec 2016

WANG, Mark Douglas

Resigned
Caton Road, LancasterLA1 3UA
Born September 1957
Director
Appointed 21 Dec 2016
Resigned 16 Jan 2026

WAY, Mark Jonathan

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born September 1971
Director
Appointed 19 Dec 2012
Resigned 29 Aug 2014

WILSON, Brian

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born June 1962
Director
Appointed 19 Dec 2012
Resigned 21 Dec 2016

HILTON CORPORATE DIRECTOR LLC

Resigned
Jones Branch Drive, Mclean
Corporate director
Appointed 19 Dec 2012
Resigned 21 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Suite 120, Florida 32839

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 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 October 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Resolution
16 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Incorporation Company
19 December 2012
NEWINCIncorporation