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.
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 | : |
|
Registered Address | : | 2 High Brighton Street, Withernsea, East Yorkshire, England, HU19 2HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Wellingtonia House, Hellyer Close, North Ferriby, England, HU14 3JD | Director | 30 November 2022 | Active |
3 Wellingtonia House, Hellyer Close, North Ferriby, England, HU14 3JD | Director | 23 September 2015 | Active |
2, High Brighton Street, Withernsea, England, HU19 2HL | Director | 23 September 2015 | Active |
6 Rembrandt Heights, Spanish Farm, Somerset West, South Africa, | Director | 23 September 2015 | Active |
25, Welton Old Road, Welton, Brough, England, HU15 1NU | Director | 23 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.