Background WavePink WaveYellow Wave

HILTON GRAND VACATIONS BARBADOS LIMITED (11039548)

HILTON GRAND VACATIONS BARBADOS LIMITED (11039548) is an active UK company. incorporated on 31 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HILTON GRAND VACATIONS BARBADOS LIMITED has been registered for 8 years. Current directors include BONCK, Sarajane, CORBIN, Charles Russell, DE SALVIA, Derek Jon and 3 others.

Company Number
11039548
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONCK, Sarajane, CORBIN, Charles Russell, DE SALVIA, Derek Jon, GOODMAN, Thomas Alan, LODDE, Kelly Denise, WANG, Mark Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON GRAND VACATIONS BARBADOS LIMITED

HILTON GRAND VACATIONS BARBADOS LIMITED is an active company incorporated on 31 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HILTON GRAND VACATIONS BARBADOS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11039548

LTD Company

Age

8 Years

Incorporated 31 October 2017

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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 11 November 2021To: 14 August 2025
25 Canada Square Level 37 London E14 5LQ England
From: 10 July 2018To: 11 November 2021
4 More London Riverside London SE1 2AU United Kingdom
From: 31 October 2017To: 10 July 2018
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

CORBIN, Charles Russell

Active
Millenia Lakes Boulevard, Orlando32839
Secretary
Appointed 31 Oct 2017

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

BONCK, Sarajane

Active
Orlando, Florida32839
Born June 1965
Director
Appointed 14 Apr 2022

CORBIN, Charles Russell

Active
Millenia Lakes Boulevard, Orlando32839
Born July 1956
Director
Appointed 31 Oct 2017

DE SALVIA, Derek Jon

Active
Millenia Lakes Boulevard, Orlando, Florida32839
Born September 1973
Director
Appointed 01 Jan 2023

GOODMAN, Thomas Alan

Active
Millenia Lakes Boulevard, Orlando32839
Born March 1958
Director
Appointed 10 Sept 2018

LODDE, Kelly Denise

Active
Millenia Lakes Boulevard, Orlando32839
Born January 1971
Director
Appointed 10 Sept 2018

WANG, Mark Douglas

Active
Millenia Lakes Boulevard, Orlando32839
Born September 1957
Director
Appointed 31 Oct 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 09 Jul 2018
Resigned 21 Jul 2025

SOROKA, Stan Richard

Resigned
Millenia Lakes Boulevard, Orlando32839
Born June 1959
Director
Appointed 31 Oct 2017
Resigned 01 Jan 2023

Persons with significant control

1

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 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2017
NEWINCIncorporation