UKBizDB.co.uk

HELLYER PROPERTIES LIMITED

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

This company is commonly known as Hellyer Properties Limited. The company was founded 8 years ago and was given the registration number 09791399. The firm's registered office is in WITHERNSEA. You can find them at 2 High Brighton Street, , Withernsea, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HELLYER PROPERTIES LIMITED
Company Number:09791399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 High Brighton Street, Withernsea, East Yorkshire, England, HU19 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Wellingtonia House, Hellyer Close, North Ferriby, England, HU14 3JD

Director30 November 2022Active
3 Wellingtonia House, Hellyer Close, North Ferriby, England, HU14 3JD

Director23 September 2015Active
2, High Brighton Street, Withernsea, England, HU19 2HL

Director23 September 2015Active
6 Rembrandt Heights, Spanish Farm, Somerset West, South Africa,

Director23 September 2015Active
25, Welton Old Road, Welton, Brough, England, HU15 1NU

Director23 September 2015Active

People with Significant Control

Mr Brian Godfrey Burley
Notified on:30 November 2022
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:3 Wellingtonia House, Hellyer Close, North Ferriby, England, HU14 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Mark Burley
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:2, High Brighton Street, Withernsea, England, HU19 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachael Anne Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:2, High Brighton Street, Withernsea, England, HU19 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Louise Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:2, High Brighton Street, Withernsea, England, HU19 2HL
Nature of control:
  • Ownership of shares 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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Address

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

Download
2020-02-23Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.