UKBizDB.co.uk

HEYLO HOUSING REGISTERED PROVIDER LIMITED

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

This company is commonly known as Heylo Housing Registered Provider Limited. The company was founded 16 years ago and was given the registration number 06573772. The firm's registered office is in LONDON. You can find them at 5th Floor, One New Change, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HEYLO HOUSING REGISTERED PROVIDER LIMITED
Company Number:06573772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:5th Floor, One New Change, London, England, EC4M 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary21 March 2022Active
6, Wellington Place, Fourth Floor [Ref: Csu], Leeds, England, LS1 4AP

Director24 January 2022Active
6, Wellington Place, Fourth Floor [Ref: Csu], Leeds, England, LS1 4AP

Director26 October 2021Active
6, Wellington Place, Fourth Floor [Ref: Csu], Leeds, England, LS1 4AP

Director31 May 2022Active
6, Wellington Place, Fourth Floor [Ref: Csu], Leeds, England, LS1 4AP

Director20 October 2023Active
6, Wellington Place, Fourth Floor [Ref: Csu], Leeds, England, LS1 4AP

Director23 November 2022Active
Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director24 January 2022Active
10 Warmington Gardens, Downhead Park, Milton Keynes, MK15 9BP

Secretary23 April 2008Active
5th Floor, One New Change, London, England, EC4M 9AF

Corporate Secretary23 May 2017Active
10 Warmington Gardens, Downhead Park, Milton Keynes, MK15 9BP

Director23 April 2008Active
10, Warmington Gardens, Downhead Park, Milton Keynes, United Kingdom, MK15 9BP

Director23 April 2008Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director02 January 2018Active
6, Wellington Place, Fourth Floor [Ref: Csu], Leeds, England, LS1 4AP

Director29 July 2022Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director24 January 2017Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director24 January 2017Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director20 June 2020Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director01 April 2017Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director13 February 2018Active

People with Significant Control

Heylo Housing Group Limited
Notified on:24 August 2018
Status:Active
Country of residence:England
Address:6, Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heylo Housing Limited
Notified on:24 January 2017
Status:Active
Country of residence:England
Address:5th Floor One New Change, New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint corporate secretary company with name date.

Download
2022-01-31Officers

Second filing of director appointment with name.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-11-30Address

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

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-02Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

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

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.