UKBizDB.co.uk

HELHOUGHTON PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Helhoughton Property Management Limited. The company was founded 13 years ago and was given the registration number 07340616. The firm's registered office is in GRAYS. You can find them at 21 Lodge Lane, , Grays, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HELHOUGHTON PROPERTY MANAGEMENT LIMITED
Company Number:07340616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21 Lodge Lane, Grays, Essex, RM17 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director27 March 2015Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director21 April 2015Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director21 April 2015Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director20 March 2020Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director21 April 2015Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director21 April 2015Active
Lysander Place, Tempsford Airfield Farm, Sandy, United Kingdom, SG19 2JW

Director09 August 2010Active
Lysander Place, Tempsford Airfield Farm, Sandy, United Kingdom, SG19 2JW

Corporate Director09 August 2010Active

People with Significant Control

Mr Donald Matthew Baker
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Significant influence or control
Mr Paul Garnet George Goodridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Significant influence or control
Mr. Andrew Julian Gould
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Significant influence or control
Dr Timothy Stephen Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Significant influence or control
Mr Andrew Teck Seng Tan
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.