UKBizDB.co.uk

HELME PROPERTIES LIMITED

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

This company is commonly known as Helme Properties Limited. The company was founded 67 years ago and was given the registration number 00578390. The firm's registered office is in HAILSHAM. You can find them at Champneys Farm Jenners Lane, Wartling, Hailsham, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HELME PROPERTIES LIMITED
Company Number:00578390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Champneys Farm Jenners Lane, Wartling, Hailsham, East Sussex, BN27 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Champneys Farm, Jenners Lane, Wartling, Hailsham, England, BN27 1RU

Secretary20 December 2014Active
Champneys Farm, Jenners Lane, Wartling, Hailsham, BN27 1RU

Director01 September 2021Active
Stable Cottage, Tedfold Stud, Rowner Road, Billingshurst, England, RH14 9HU

Director-Active
Little Houghton House, Northampton, NN7 1AB

Secretary-Active
Champneys Farm, Jenners Lane, Wartling, Hailsham, BN27 1RU

Director-Active
79 Bedford Road, Little Houghton, Northampton, NN7 1AB

Director-Active

People with Significant Control

Mrs Rebecca Siobhan Crawford
Notified on:20 August 2021
Status:Active
Date of birth:July 1976
Nationality:British
Address:Champneys Farm, Jenners Lane, Hailsham, BN27 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Annette Davidge Deceased
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Champneys Farm, Jenners Lane, Hailsham, BN27 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Helen Molony
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Stable Cottage, Rowner Road, Billingshurst, England, RH14 9HU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.