HELICAL PROPERTIES LIMITED

HELICAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHELICAL PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00706716
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELICAL PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HELICAL PROPERTIES LIMITED located?

    Registered Office Address
    22 Ganton Street
    W1F 7FD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HELICAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELICAL (STEEL STOCK) LIMITEDOct 30, 1961Oct 30, 1961

    What are the latest accounts for HELICAL PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HELICAL PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for HELICAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on Dec 09, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Termination of appointment of Gerald Anthony Kaye as a director on Jul 17, 2024

    1 pagesTM01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 007067160039 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Notification of Helical Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Registration of charge 007067160039, created on Nov 23, 2016

    28 pagesMR01

    Satisfaction of charge 007067160038 in full

    1 pagesMR04

    Termination of appointment of Michael Eric Slade as a director on Jul 25, 2016

    1 pagesTM01

    Annual return made up to Jun 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of HELICAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeUK Limited Company
    Registration Number4701446
    89869830001
    INWOOD, John Charles
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    United KingdomBritishChartered Surveyor56398550002
    MURPHY, Timothy John
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishChartered Accountant40547240005
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    MARSTON, Lisa Margaret
    18 Terrapin Road
    Tooting
    SW17 8QN London
    Secretary
    18 Terrapin Road
    Tooting
    SW17 8QN London
    British27528570001
    ROLFE, Lee-Ann
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    Secretary
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    South African79280470001
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritishInvestment Director191384330001
    BUTCHER, Michael William
    19 Rigault Road
    SW6 4JJ London
    Director
    19 Rigault Road
    SW6 4JJ London
    BritishChartered Surveyor1279410002
    ILSLEY, Andrew John
    Field View Back Lane
    HP8 4PB Chalfont St Giles
    Buckinghamshire
    Director
    Field View Back Lane
    HP8 4PB Chalfont St Giles
    Buckinghamshire
    United KingdomBritishDirector/Surveyor48033330001
    KAYE, Gerald Anthony
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishDevelopment Director38299690006
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritishFinance Director6065190002
    MOSS, Brian
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    Director
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    BritishCompany Director35008800001
    SCOTT, Clive David
    Eildon Hall
    TD6 9HD Melrose
    Roxburghshire
    Director
    Eildon Hall
    TD6 9HD Melrose
    Roxburghshire
    BritishCompany Director48826800001
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishManaging Director38913980001

    Who are the persons with significant control of HELICAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical Plc
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number156663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0