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..
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 | : |
|
Registered Address | : | Halcyon House Valley Lane, Bitteswell, Lutterworth, Leicestershire, England, LE17 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halcyon House, Valley Lane, Bitteswell, Lutterworth, United Kingdom, LE17 4SA | Secretary | 01 January 2003 | Active |
18, Blackthorn Close, Lutterworth, England, LE17 4UX | Director | 18 January 2021 | Active |
18, Blackthorn Close, Lutterworth, England, LE17 4UX | Director | 28 September 2020 | Active |
Halcyon House, Valley Lane, Bitteswell, Lutterworth, England, LE17 4SA | Director | 22 January 2021 | Active |
Halcyon House, Valley Lane, Bitteswell, Lutterworth, England, LE17 4SA | Director | 05 April 1994 | Active |
Elms Farm, Frolesworth Road, Leire, LE17 5HJ | Secretary | 07 February 2000 | Active |
79 Froxhill Crescent, Brixworth, Northampton, NN6 9LN | Secretary | 05 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 June 1994 | Active |
57 Hamsterly Park, Northampton, NN3 5DX | Director | 05 July 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 June 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Capital | Capital allotment shares. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.