UKBizDB.co.uk

HELIGAN DEVELOPMENT LIMITED

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

This company is commonly known as Heligan Development Limited. The company was founded 55 years ago and was given the registration number 00955770. The firm's registered office is in CORNWALL. You can find them at 20 Henver Road, Newquay, Cornwall, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HELIGAN DEVELOPMENT LIMITED
Company Number:00955770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Henver Road, Newquay, Cornwall, TR7 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croan House, Egloshayle, Wadebridge, PL27 6JG

Secretary-Active
3 Whitchurch House, Whitchurch On Thames, Reading, RG8 7EP

Director-Active
Tregarden, St Mabyn, PL30 3AY

Director-Active
Croan House, Egloshayle, Wadebridge, PL27 6JG

Director-Active
Croan House, Egloshayle, Wadebridge, PL27 6JG

Director01 July 2003Active
1 Bedford Place, Tavistock, PL19 8AZ

Director-Active

People with Significant Control

Jtt Management Co. No.1 Ltd
Notified on:09 November 2020
Status:Active
Country of residence:England
Address:20, Henver Road, Newquay, England, TR7 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jtt Management Co. No.2 Ltd
Notified on:09 November 2020
Status:Active
Country of residence:England
Address:20, Henver Road, Newquay, England, TR7 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Edward Hawley
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:20 Henver Road, Cornwall, TR7 3BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Richard Tremayne Willis
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:20 Henver Road, Cornwall, TR7 3BJ
Nature of control:
  • Right to appoint and remove directors as trust
Mr Terence Arthur Cole
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:20 Henver Road, Cornwall, TR7 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Buller Kitson
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:20 Henver Road, Cornwall, TR7 3BJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.