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.
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 | : |
|
Registered Address | : | 21 Lodge Lane, Grays, Essex, RM17 5RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 27 March 2015 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 21 April 2015 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 21 April 2015 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 20 March 2020 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 21 April 2015 | Active |
21 Lodge Lane, Grays, United Kingdom, RM17 5RY | Director | 21 April 2015 | Active |
Lysander Place, Tempsford Airfield Farm, Sandy, United Kingdom, SG19 2JW | Director | 09 August 2010 | Active |
Lysander Place, Tempsford Airfield Farm, Sandy, United Kingdom, SG19 2JW | Corporate Director | 09 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.