This company is commonly known as Helen's Property Management Co Limited. The company was founded 6 years ago and was given the registration number 11300090. The firm's registered office is in WETHERBY. You can find them at Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HELEN'S PROPERTY MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 11300090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, United Kingdom, LS22 5NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE | Director | 09 April 2018 | Active |
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE | Director | 01 April 2019 | Active |
Unit 1 Waterside, Old Boston Road, Wetherby, United Kingdom, LS22 5NB | Director | 09 April 2018 | Active |
Elizabeth Anne Melville | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brays, Riverview Court, Wetherby, United Kingdom, LS22 6LE |
Nature of control | : |
|
Mr John Andrew Melville | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, United Kingdom, LS22 5NB |
Nature of control | : |
|
Mrs Helen Chapman | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brays, Riverview Court, Wetherby, United Kingdom, LS22 6LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.