Company NameHilton Smythe (UK) Ltd
Company StatusActive
Company Number07747748
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)

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
Appointed22 August 2011(same day as company formation)
RoleLegal And Personnel 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
Appointed22 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Secretary NameMr Craig Graham
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
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, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
Bolton
BL1 1DY
Director NameMr Wasim Raja
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressEvans Business Centre Manchester Road
Bolton
BL3 2NZ

Contact

Websitewww.hiltonsmythe.com

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

80 at £1Gareth Smyth
80.00%
Ordinary A
20 at £1Craig Graham
20.00%
Ordinary A

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

1 December 2020Appointment of Miss Natalie Lauren Murphy as a director on 1 December 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (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)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 August 2012Termination of appointment of Wasim Raja as a director (1 page)
19 August 2012Termination of appointment of Wasim Raja as a director (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)