HEYLO HOUSING GROUP LIMITED

HEYLO HOUSING GROUP LIMITED

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

    Company NameHEYLO HOUSING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11104403
    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 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 AddressNo

    What are the latest accounts for HEYLO HOUSING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HEYLO HOUSING GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for HEYLO HOUSING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jason Timothy Green as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Joanna Claire Makinson as a director on Feb 12, 2025

    1 pagesTM01

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Giles Patrick Cyril Mackay on Jun 05, 2024

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2023

    68 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Appointment of Joanna Makinson as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Martin David Samworth as a director on Oct 20, 2023

    2 pagesAP01

    Appointment of Felicity James Smith as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Grenville Turner as a director on Jul 01, 2023

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2022

    65 pagesAA

    Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 14, 2023

    2 pagesAP04

    Amended group of companies' accounts made up to Sep 30, 2021

    62 pagesAAMD

    Group of companies' accounts made up to Sep 30, 2021

    62 pagesAA

    Confirmation statement made on Dec 07, 2022 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Apr 26, 2022

    • Capital: GBP 50.02
    6 pagesSH06

    Satisfaction of charge 111044030004 in full

    1 pagesMR04

    Notification of Manifesto Technologies Limited as a person with significant control on Apr 27, 2022

    2 pagesPSC02

    Cessation of Giles Patrick Cyril Mackay as a person with significant control on Apr 27, 2022

    1 pagesPSC07

    Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Sep 21, 2021

    1 pagesTM02

    Cancellation of shares. Statement of capital on Dec 31, 2021

    • Capital: GBP 51.02
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 07, 2022Clarification hmrc confirmation duty paid

    Second filing for the appointment of David Frederick Montague as a director

    3 pagesRP04AP01

    Appointment of Mr David Frederick Montague as a director on Jan 20, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 31, 2022Clarification A second filed AP01 was registered on 31/01/22

    Who are the officers of HEYLO HOUSING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeUK Limited Company
    Registration Number02911328
    73037780028
    GREEN, Jason Timothy
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    EnglandBritishDirector332494300001
    JAMES SMITH, Felicity
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    Director
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    EnglandBritish,AustralianConsultant313468810001
    JOPLING, Nick
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    EnglandBritishDirector258807210001
    MACKAY, Giles Patrick Cyril
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    MonacoBritishSelf Employed57807880015
    MONTAGUE, David Frederick
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    Director
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    EnglandBritishDirector291909870001
    SAMWORTH, Martin David
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    Director
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    EnglandBritishChartered Surveyor298241990001
    SHORT, Jonathan Ottley
    65 Grosvenor Street
    W1K 3JH London
    Internos Global Investors Ltd
    England
    Director
    65 Grosvenor Street
    W1K 3JH London
    Internos Global Investors Ltd
    England
    EnglandBritishCompany Director68161740001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    Identification TypeUK Limited Company
    Registration Number02540309
    48725320001
    CASTLEDINE, Trevor Vaughan
    Bow Lane
    PR1 8RL Preston
    Lancashire County Pension Fund
    Lancashire
    England
    Director
    Bow Lane
    PR1 8RL Preston
    Lancashire County Pension Fund
    Lancashire
    England
    EnglandBritishDirector241016100001
    HEWITT, Christopher Andrew
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    United KingdomBritishSelf Employed188696250001
    LOCHEAD, Brian Gerard
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    United KingdomItalianChief Operating Officer257476330001
    MAKINSON, Joanna Claire
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    EnglandBritishCompany Director315387290001
    MCALPINE-LEE, Nicholas Alexander
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    United KingdomBritishSelf Employed188695990004
    TURNER, Grenville
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    EnglandBritishDirector174128590001

    Who are the persons with significant control of HEYLO HOUSING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Apr 27, 2022
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13941851
    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.
    Mr Giles Patrick Cyril Mackay
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Aug 23, 2018
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Nicholas Alexander Mcalpine-Lee
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Aug 23, 2018
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Andrew Hewitt
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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