Warning: file_put_contents(c/02d7450ada798b4b40b60f29530db624.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Heylo Housing Secured Bond Plc, EC4M 9AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEYLO HOUSING SECURED BOND PLC

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

This company is commonly known as Heylo Housing Secured Bond Plc. The company was founded 6 years ago and was given the registration number 11222614. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:HEYLO HOUSING SECURED BOND PLC
Company Number:11222614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
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
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director03 July 2020Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director13 November 2020Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director10 April 2019Active
One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary23 February 2018Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director23 February 2018Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director03 July 2020Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director10 April 2019Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director23 February 2018Active

People with Significant Control

Heylo Housing Group Limited
Notified on:23 February 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

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
2024-06-05Officers

Change person director company with change date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2024-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Appoint corporate secretary company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons 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
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Address

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

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.