Hilton Property Holdings Limited BIRMINGHAM


Hilton Property Holdings started in year 1957 as Private Limited Company with registration number 00593359. The Hilton Property Holdings company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES. Since Friday 8th September 1995 Hilton Property Holdings Limited is no longer carrying the name Holland Hannen & Cubitts (investments).

The company has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hilton Property Holdings Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00593359
Date of Incorporation Fri, 8th Nov 1957
Industry Dormant Company
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 28 November 2000

Resigned: 29 June 2013

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 29 June 2013

James S.

Position: Director

Appointed: 08 November 1999

Resigned: 17 December 1999

Dirk F.

Position: Director

Appointed: 04 April 1997

Resigned: 17 December 1999

Andrew S.

Position: Secretary

Appointed: 16 October 1991

Resigned: 28 November 2000

Ronald T.

Position: Secretary

Appointed: 01 June 1991

Resigned: 16 October 1991

Bryan B.

Position: Director

Appointed: 01 June 1991

Resigned: 04 January 1993

Christopher K.

Position: Director

Appointed: 01 June 1991

Resigned: 17 December 1999

Terence M.

Position: Director

Appointed: 01 June 1991

Resigned: 04 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Tarmac Trading Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tarmac Holdings (Thl) Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarmac Holdings (Thl) Limited

Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 132583
Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holland Hannen & Cubitts (investments) September 8, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search