UKBizDB.co.uk

HELFORD LAND LIMITED

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

This company is commonly known as Helford Land Limited. The company was founded 7 years ago and was given the registration number 10583288. The firm's registered office is in LEAMINGTON SPA. You can find them at 17 Dormer Place, , Leamington Spa, Warwickshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HELFORD LAND LIMITED
Company Number:10583288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2017
End of financial year:03 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Dormer Place, Leamington Spa, Warwickshire, England, CV32 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St. Georges Road, Cheltenham, England, GL50 3DU

Director30 March 2017Active
37, St. Georges Road, Cheltenham, England, GL50 3DU

Director30 March 2017Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary25 January 2017Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director25 January 2017Active

People with Significant Control

Mrs Jodi Dawn Ferris
Notified on:31 March 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:1, Castle Street, Worcester, WR1 3AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Antony Ferris
Notified on:31 March 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:1, Castle Street, Worcester, WR1 3AA
Nature of control:
  • Voting rights 25 to 50 percent
Bayshill Secretaries Limited
Notified on:25 January 2017
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bayshill Management Limited
Notified on:25 January 2017
Status:Active
Address:5, Fleet Place, London, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-01Gazette

Gazette dissolved liquidation.

Download
2023-08-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-07Resolution

Resolution.

Download
2022-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Accounts

Change account reference date company current shortened.

Download
2018-02-20Address

Change registered office address company with date old address new address.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.