Company NameHilton Banks Group Limited
Company StatusActive
Company Number08984365
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Oldfield Road
Hampton
TW12 2HR
Director NameMs Jill Patricia Davis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Oldfield Road
Hampton
TW12 2HR
Director NameLesley Ann Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Oldfield Road
Hampton
TW12 2HR
Director NameMr Charlie Finn McAleese-Banks
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(7 years after company formation)
Appointment Duration3 years
RoleCo-Managing Director
Country of ResidenceEngland
Correspondence Address74 Oldfield Road
Hampton
TW12 2HR
Director NameMs Scarlet Merry McAleese-Banks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(7 years after company formation)
Appointment Duration3 years
RoleCo-Managing Director
Country of ResidenceEngland
Correspondence Address74 Oldfield Road
Hampton
TW12 2HR

Contact

Websitewww.hiltonbanks.com

Location

Registered Address74 Oldfield Road
Hampton
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

62.5k at £1Mr Robert Charles Banks
62.50%
Ordinary A
18.8k at £1Mrs Jill Patricia Davis
18.75%
Ordinary A
18.8k at £1Mrs Lesley Joan Ann Field
18.75%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 May 2021Notification of Scarlet Merry Mcaleese-Banks as a person with significant control on 21 April 2021 (2 pages)
25 May 2021Notification of Charlie Finn Mcaleese-Banks as a person with significant control on 21 April 2021 (2 pages)
25 May 2021Cessation of Robert Charles Banks as a person with significant control on 21 April 2021 (1 page)
11 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 April 2021Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 19 April 2021 (2 pages)
21 April 2021Appointment of Mr Charlie Finn Mcaleese-Banks as a director on 19 April 2021 (2 pages)
19 February 2021Particulars of variation of rights attached to shares (2 pages)
19 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 February 2021Memorandum and Articles of Association (19 pages)
19 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
17 November 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 130,000
(6 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 130,000
(6 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
2 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 130,000
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 130,000
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 130,000
(4 pages)
20 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
(6 pages)
20 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
(6 pages)
20 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
(6 pages)
21 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 100,000
(4 pages)
21 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 100,000
(4 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(29 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(29 pages)