Company NameHelhoughton Property Management Limited
Company StatusActive
Company Number07340616
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Donald Matthew Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(4 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Andrew Julian Gould
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameDr Timothy Stephen Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Andrew Teck Seng Tan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Kate Ann Macmillan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(9 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr James Thomas Nunn
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLysander Place Tempsford Airfield Farm
Sandy
Bedfordshire
SG19 2JW
Director NameMr Paul Garnet George Goodridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameNNR Investments Llp (Corporation)
StatusResigned
Appointed09 August 2010(same day as company formation)
Correspondence AddressLysander Place Tempsford Airfield Farm
Sandy
Bedfordshire
SG19 2JW

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Julian Gould & Della Gould
20.00%
Ordinary
1 at £1Andrew Teck Seng Tan & Marjorie Tan
20.00%
Ordinary
1 at £1Donald Matthew Baker & Candy Suzanne Baker
20.00%
Ordinary
1 at £1Paul Garnet George Goodridge & Amanda Jane Goodridge
20.00%
Ordinary
1 at £1Timothy Stephen Harris & Janet Harris
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
2 March 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
10 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
1 May 2020Cessation of Paul Garnet George Goodridge as a person with significant control on 20 March 2020 (1 page)
1 May 2020Cessation of Andrew Julian Gould as a person with significant control on 20 March 2020 (1 page)
1 May 2020Cessation of Donald Matthew Baker as a person with significant control on 20 March 2020 (1 page)
1 May 2020Cessation of Timothy Stephen Harris as a person with significant control on 20 March 2020 (1 page)
1 May 2020Notification of a person with significant control statement (2 pages)
1 May 2020Cessation of Andrew Teck Seng Tan as a person with significant control on 20 March 2020 (1 page)
30 April 2020Appointment of Mrs Kate Ann Macmillan as a director on 20 March 2020 (2 pages)
30 April 2020Termination of appointment of Paul Garnet George Goodridge as a director on 20 March 2020 (1 page)
30 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 September 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
16 September 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
(8 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
21 April 2015Appointment of Mr Timothy Stephen Harris as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew Julian Gould as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Timothy Stephen Harris as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Donald Matthew Baker as a director on 27 March 2015 (2 pages)
21 April 2015Termination of appointment of Nnr Investments Llp as a director on 27 March 2015 (1 page)
21 April 2015Registered office address changed from C/O C/O Bsg Property Services Ltd Lysander Place Tempsford Airfield Everton Sandy Bedfordshire SG19 2JW to 21 Lodge Lane Grays Essex RM17 5RY on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Nnr Investments Llp as a director on 27 March 2015 (1 page)
21 April 2015Appointment of Mr Andrew Teck Seng Tan as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew Teck Seng Tan as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of James Thomas Nunn as a director on 27 March 2015 (1 page)
21 April 2015Appointment of Mr Paul Garnet George Goodridge as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Donald Matthew Baker as a director on 27 March 2015 (2 pages)
21 April 2015Appointment of Mr Andrew Julian Gould as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of James Thomas Nunn as a director on 27 March 2015 (1 page)
21 April 2015Appointment of Mr Paul Garnet George Goodridge as a director on 21 April 2015 (2 pages)
21 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 5
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 5
(3 pages)
21 April 2015Registered office address changed from C/O C/O Bsg Property Services Ltd Lysander Place Tempsford Airfield Everton Sandy Bedfordshire SG19 2JW to 21 Lodge Lane Grays Essex RM17 5RY on 21 April 2015 (1 page)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 August 2011Registered office address changed from Lysander Place Tempsford Airfield Farm Sandy Bedfordshire SG19 2JW United Kingdom on 15 August 2011 (1 page)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 August 2011Registered office address changed from Lysander Place Tempsford Airfield Farm Sandy Bedfordshire SG19 2JW United Kingdom on 15 August 2011 (1 page)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2010Incorporation (23 pages)
9 August 2010Incorporation (23 pages)