This company is commonly known as Helical Properties Investment Limited. The company was founded 38 years ago and was given the registration number 01919072. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HELICAL PROPERTIES INVESTMENT LIMITED |
---|---|---|
Company Number | : | 01919072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hanover Square, London, England, W1S 1HQ | Corporate Secretary | 20 July 2005 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 08 January 1998 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 10 March 1994 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 24 June 2021 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 August 2012 | Active |
24 Hurst Road, East Molesey, KT8 9AF | Secretary | - | Active |
114 Squirrels Heath Lane, Hornchurch, RM11 2DY | Secretary | 16 August 2002 | Active |
114 Squirrels Heath Lane, Hornchurch, RM11 2DY | Secretary | 06 January 1999 | Active |
18 Terrapin Road, Tooting, London, SW17 8QN | Secretary | 11 May 1992 | Active |
Flat 2 307 Upper Richmond Road, Putney, London, SW15 6SS | Secretary | 04 December 2001 | Active |
Battle House, Elvendon Road, Goring, RG8 0DR | Director | 10 November 1997 | Active |
19 Rigault Road, London, SW6 4JJ | Director | - | Active |
Field View Back Lane, Chalfont St Giles, HP8 4PB | Director | 10 March 1994 | Active |
11-15 Farm Street, London, W1J 5RS | Director | - | Active |
70 Deverill Court, Avenue Road, London, SE20 7SA | Director | - | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 01 February 2001 | Active |
11 Eaton Place, London, SW1X 8BN | Director | - | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | - | Active |
Helical Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hanover Square, London, England, W1S 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-31 | Accounts | Legacy. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Other | Legacy. | Download |
2023-03-03 | Other | Legacy. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-16 | Accounts | Accounts with accounts type full. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type full. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.