UKBizDB.co.uk

HALCYON PROPERTY HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halcyon Property Holdings Ltd. The company was founded 29 years ago and was given the registration number 02941898. The firm's registered office is in LUTTERWORTH. You can find them at Halcyon House Valley Lane, Bitteswell, Lutterworth, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALCYON PROPERTY HOLDINGS LTD
Company Number:02941898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Halcyon House Valley Lane, Bitteswell, Lutterworth, Leicestershire, England, LE17 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halcyon House, Valley Lane, Bitteswell, Lutterworth, United Kingdom, LE17 4SA

Secretary01 January 2003Active
18, Blackthorn Close, Lutterworth, England, LE17 4UX

Director18 January 2021Active
18, Blackthorn Close, Lutterworth, England, LE17 4UX

Director28 September 2020Active
Halcyon House, Valley Lane, Bitteswell, Lutterworth, England, LE17 4SA

Director22 January 2021Active
Halcyon House, Valley Lane, Bitteswell, Lutterworth, England, LE17 4SA

Director05 April 1994Active
Elms Farm, Frolesworth Road, Leire, LE17 5HJ

Secretary07 February 2000Active
79 Froxhill Crescent, Brixworth, Northampton, NN6 9LN

Secretary05 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 1994Active
57 Hamsterly Park, Northampton, NN3 5DX

Director05 July 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 1994Active

People with Significant Control

Eip Holdings Ltd
Notified on:29 September 2020
Status:Active
Country of residence:England
Address:18 Blackthorn Close, Lutterworth, England, LE17 4UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Pennard Commercial Services Ltd
Notified on:20 September 2020
Status:Active
Country of residence:England
Address:Halcyon House, Valley Lane, Lutterworth, England, LE17 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Owen Tranter
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Halcyon House, Valley Lane, Lutterworth, England, LE17 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Capital

Capital allotment shares.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.