UKBizDB.co.uk

HELEN KAY PROPERTIES LIMITED

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

This company is commonly known as Helen Kay Properties Limited. The company was founded 12 years ago and was given the registration number 07814052. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HELEN KAY PROPERTIES LIMITED
Company Number:07814052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, Stansfield Street, Nelson, England, BB9 XY

Director11 March 2016Active
17, Holden Road, Burnley, United Kingdom, BB10 2LE

Director18 October 2011Active

People with Significant Control

Mrs Niamh Marie Saunders
Notified on:01 July 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:Charter House, Stansfield Street, Nelson, BB9 9XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-11-14Accounts

Change account reference date company previous shortened.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Capital

Capital allotment shares.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.