Company NameHilton Smythe Sme Ltd
Company StatusActive - Proposal to Strike off
Company Number07698356
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 8 months ago)
Previous NamesHilton Smythe Corporate Limited and HSG Corporate Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Craig Anthony Graham
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Gareth James Smyth
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMiss Natalie Lauren Murphy
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Wasim Raja
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEvans Business Centre Manchester Road
Bolton
BL3 2NZ
Secretary NameMr Craig Anthony Graham
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Jayesh Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(3 years after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Philip Gerard Maguire
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY

Contact

Websitehiltonsmythe.com
Telephone08445679630
Telephone regionUnknown

Location

Registered Address20 Wood Street
Bolton
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.01Gareth Smyth
100.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£2,238
Current Liabilities£21,086

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

15 January 2021Director's details changed for Miss Natalie Lauren Murphy on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Craig Anthony Graham on 15 January 2021 (2 pages)
15 January 2021Change of details for Mr Gareth James Smyth as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Craig Anthony Graham as a secretary on 15 January 2021 (1 page)
15 January 2021Director's details changed for Mr Gareth James Smyth on 15 January 2021 (2 pages)
1 December 2020Appointment of Miss Natalie Lauren Murphy as a director on 1 December 2020 (2 pages)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 February 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
30 October 2017Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page)
30 October 2017Termination of appointment of Philip Gerard Maguire as a director on 8 September 2017 (1 page)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 February 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
9 February 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 July 2016Termination of appointment of Jayesh Patel as a director on 31 July 2015 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Jayesh Patel as a director on 31 July 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Appointment of Mr Jayesh Patel as a director on 29 July 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Craig Graham on 29 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Maguire as a director on 29 July 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Craig Graham on 29 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Maguire as a director on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Appointment of Mr Jayesh Patel as a director on 29 July 2014 (2 pages)
29 April 2014Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ United Kingdom on 29 April 2014 (1 page)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Wasim Raja as a director (1 page)
17 November 2011Termination of appointment of Wasim Raja as a director (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)