This company is commonly known as Halcyon Properties Limited. The company was founded 28 years ago and was given the registration number 03116208. The firm's registered office is in 7-12 TAVISTOCK SQUARE. You can find them at Bsg Valentine, Lynton House, 7-12 Tavistock Square, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HALCYON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03116208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Director | 08 June 2015 | Active |
Suite 100, The Studio, St. Nicholas Close Elstree, Borehamwood, United Kingdom, WD6 3EW | Corporate Secretary | 31 January 2008 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 20 October 1995 | Active |
Suite 100, The Studio, St. Nicholas Close Elstree, Borehamwood, England, WD6 3EW | Director | 20 September 2013 | Active |
Suite 100, The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 01 October 2010 | Active |
66, Windermere Avenue, London, England, N3 3RA | Director | 04 April 2014 | Active |
Suite 100, The Studio, St. Nicholas Close Elstree, Borehamwood, United Kingdom, WD6 3EW | Corporate Director | 31 January 2008 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 20 October 1995 | Active |
Mr Mark Richard Simons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ |
Nature of control | : |
|
Amanda Simons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.