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.
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 | : |
|
Registered Address | : | Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter House, Stansfield Street, Nelson, England, BB9 XY | Director | 11 March 2016 | Active |
17, Holden Road, Burnley, United Kingdom, BB10 2LE | Director | 18 October 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Capital | Capital allotment shares. | Download |
2016-04-14 | Officers | Appoint person director company with name date. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.