HEYLO HOUSING GROUP LIMITED
Overview
Company Name | HEYLO HOUSING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11104403 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEYLO HOUSING GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HEYLO HOUSING GROUP LIMITED located?
Registered Office Address | 6 Wellington Place Fourth Floor [Ref: Csu] LS1 4AP Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEYLO HOUSING GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HEYLO HOUSING GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for HEYLO HOUSING GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Jason Timothy Green as a director on Feb 13, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Joanna Claire Makinson as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Giles Patrick Cyril Mackay on Jun 05, 2024 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Sep 30, 2023 | 68 pages | AA | ||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Joanna Makinson as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Martin David Samworth as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||
Appointment of Felicity James Smith as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Grenville Turner as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Sep 30, 2022 | 65 pages | AA | ||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 14, 2023 | 2 pages | AP04 | ||||||
Amended group of companies' accounts made up to Sep 30, 2021 | 62 pages | AAMD | ||||||
Group of companies' accounts made up to Sep 30, 2021 | 62 pages | AA | ||||||
Confirmation statement made on Dec 07, 2022 with updates | 4 pages | CS01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Apr 26, 2022
| 6 pages | SH06 | ||||||
Satisfaction of charge 111044030004 in full | 1 pages | MR04 | ||||||
Notification of Manifesto Technologies Limited as a person with significant control on Apr 27, 2022 | 2 pages | PSC02 | ||||||
Cessation of Giles Patrick Cyril Mackay as a person with significant control on Apr 27, 2022 | 1 pages | PSC07 | ||||||
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Sep 21, 2021 | 1 pages | TM02 | ||||||
Cancellation of shares. Statement of capital on Dec 31, 2021
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Second filing for the appointment of David Frederick Montague as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr David Frederick Montague as a director on Jan 20, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of HEYLO HOUSING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
GREEN, Jason Timothy | Director | Chelsea Harbour SW10 0XF London 6th Floor Design Centre East England | England | British | Director | 332494300001 | ||||||||
JAMES SMITH, Felicity | Director | Wellington Place Fourth Floor [Ref: Csu] LS1 4AP Leeds 6 England | England | British,Australian | Consultant | 313468810001 | ||||||||
JOPLING, Nick | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 England | England | British | Director | 258807210001 | ||||||||
MACKAY, Giles Patrick Cyril | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | Monaco | British | Self Employed | 57807880015 | ||||||||
MONTAGUE, David Frederick | Director | Wellington Place Fourth Floor [Ref: Csu] LS1 4AP Leeds 6 England | England | British | Director | 291909870001 | ||||||||
SAMWORTH, Martin David | Director | Wellington Place Fourth Floor [Ref: Csu] LS1 4AP Leeds 6 England | England | British | Chartered Surveyor | 298241990001 | ||||||||
SHORT, Jonathan Ottley | Director | 65 Grosvenor Street W1K 3JH London Internos Global Investors Ltd England | England | British | Company Director | 68161740001 | ||||||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One |
| 48725320001 | ||||||||||
CASTLEDINE, Trevor Vaughan | Director | Bow Lane PR1 8RL Preston Lancashire County Pension Fund Lancashire England | England | British | Director | 241016100001 | ||||||||
HEWITT, Christopher Andrew | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | United Kingdom | British | Self Employed | 188696250001 | ||||||||
LOCHEAD, Brian Gerard | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | United Kingdom | Italian | Chief Operating Officer | 257476330001 | ||||||||
MAKINSON, Joanna Claire | Director | Chelsea Harbour SW10 0XF London 6th Floor Design Centre East England | England | British | Company Director | 315387290001 | ||||||||
MCALPINE-LEE, Nicholas Alexander | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | United Kingdom | British | Self Employed | 188695990004 | ||||||||
TURNER, Grenville | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 England | England | British | Director | 174128590001 |
Who are the persons with significant control of HEYLO HOUSING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manifesto Technologies Limited | Apr 27, 2022 | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Giles Patrick Cyril Mackay | Aug 23, 2018 | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Nicholas Alexander Mcalpine-Lee | Aug 23, 2018 | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Andrew Hewitt | Dec 08, 2017 | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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