Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELMWALL PROPERTIES LIMITED
Company Information for

HELMWALL PROPERTIES LIMITED

48 THE AVENUE, LONDON, NW6 7NP,
Company Registration Number
03309010
Private Limited Company
Active

Company Overview

About Helmwall Properties Ltd
HELMWALL PROPERTIES LIMITED was founded on 1997-01-28 and has its registered office in London. The organisation's status is listed as "Active". Helmwall Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HELMWALL PROPERTIES LIMITED
 
Legal Registered Office
48 THE AVENUE
LONDON
NW6 7NP
Other companies in EC2A
 
Filing Information
Company Number 03309010
Company ID Number 03309010
Date formed 1997-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELMWALL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EBB CONSULTANTS LIMITED   THE P.B.B. GROUP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELMWALL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DANNIELLE ALEXANDRA CODLING
Company Secretary 2003-08-01
YONG CHUAN LEE
Director 2003-08-27
KON YOON YONG
Director 2003-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
KHIM YOON YONG
Director 2004-10-08 2007-09-15
ALAN JOHN MYTTON DAVIS
Director 2002-12-11 2007-07-31
MEI HSIEN YONG
Director 2000-03-20 2004-07-19
WILLIAM THORE BRANTH
Director 1997-01-28 2004-03-22
MARTIN JOSEF VERE BUJNOWSKI
Company Secretary 2001-03-01 2003-07-31
MARTIN JOSEF VERE BUJNOWSKI
Director 2000-03-20 2003-07-31
SUSAN CLAIRE PERRIN
Company Secretary 1997-01-28 2001-02-28
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1997-01-28 1997-01-28
EXPRESS DIRECTORS LIMITED
Nominated Director 1997-01-28 1997-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNIELLE ALEXANDRA CODLING SINCLAIRS (LONDON) LIMITED Company Secretary 2009-09-22 CURRENT 2009-09-22 Dissolved 2014-02-25
DANNIELLE ALEXANDRA CODLING HELMWALL (AURUM) LIMITED Company Secretary 2009-06-06 CURRENT 2009-06-06 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-06 CURRENT 2005-09-06 Active
DANNIELLE ALEXANDRA CODLING HELMWALL LIMITED Company Secretary 2003-08-01 CURRENT 1989-05-04 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING PAL PROPERTIES LIMITED Company Secretary 2003-08-01 CURRENT 1993-05-07 Active
DANNIELLE ALEXANDRA CODLING HELMWALL HOMES LIMITED Company Secretary 2003-08-01 CURRENT 1997-05-02 Active - Proposal to Strike off
DANNIELLE ALEXANDRA CODLING HELMWALL HOLDINGS LIMITED Company Secretary 2003-08-01 CURRENT 1997-07-07 Active
DANNIELLE ALEXANDRA CODLING ALLAN MCKEOWN PRESENTS LIMITED Company Secretary 2003-05-29 CURRENT 2002-05-21 Active
YONG CHUAN LEE HELMWALL HOMES LIMITED Director 2003-08-27 CURRENT 1997-05-02 Active - Proposal to Strike off
KON YOON YONG NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED Director 2007-09-29 CURRENT 2005-09-06 Active
KON YOON YONG HELMWALL HOMES LIMITED Director 2003-08-27 CURRENT 1997-05-02 Active - Proposal to Strike off
KON YOON YONG HELMWALL HOLDINGS LIMITED Director 1997-07-14 CURRENT 1997-07-07 Active
KON YOON YONG PAL PROPERTIES LIMITED Director 1993-06-28 CURRENT 1993-05-07 Active
KON YOON YONG HELMWALL LIMITED Director 1991-05-04 CURRENT 1989-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09APPOINTMENT TERMINATED, DIRECTOR AMY SWEK NEE LIM
2024-01-09Termination of appointment of Dannielle Alexandra Codling on 2023-12-30
2024-01-09DIRECTOR APPOINTED MR PAUL GRASHEI
2023-03-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-07CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
2022-04-28Resolutions passed:<ul><li>Resolution Reduce capital cotribution reserve and revaluation reserve 27/04/2022</ul>
2022-04-28Solvency Statement dated 26/04/22
2022-04-28Statement by Directors
2022-04-28Statement of capital on GBP 2
2022-04-28SH19Statement of capital on 2022-04-28 GBP 2
2022-04-28SH20Statement by Directors
2022-04-28CAP-SSSolvency Statement dated 26/04/22
2022-04-28RES13Resolutions passed:
  • Reduce capital cotribution reserve and revaluation reserve 27/04/2022
2022-02-17CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-13AP01DIRECTOR APPOINTED MS AMY SWEK NEE LIM
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR YONG CHUAN LEE
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-30RES13Resolutions passed:
  • Replacement of auditors 16/07/2018
2018-08-30AA03Auditors resignation for limited company
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 35 Paul Street London EC2A 4UQ
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0128/01/14 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-02-04AR0128/01/13 ANNUAL RETURN FULL LIST
2012-09-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0128/01/12 ANNUAL RETURN FULL LIST
2011-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-02-10AR0128/01/11 ANNUAL RETURN FULL LIST
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-03-01AR0128/01/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KON YOON YONG / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YONG CHUAN LEE / 01/10/2009
2009-11-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-09225Accounting reference date shortened from 30/09/2009 to 30/06/2009
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / DANNIELLE BACON / 25/08/2008
2008-06-02225CURREXT FROM 30/06/2008 TO 30/09/2008
2008-05-07363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / KON YONG / 28/01/2008
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / YONG LEE / 28/01/2008
2007-10-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-03288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 100 THE PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-14AUDAUDITOR'S RESIGNATION
2006-03-07363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2005-10-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-11-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-04288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-02-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-05288aNEW DIRECTOR APPOINTED
2003-10-05288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-30363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-19288aNEW DIRECTOR APPOINTED
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-02288aNEW SECRETARY APPOINTED
2001-04-02288bSECRETARY RESIGNED
2001-02-05363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HELMWALL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELMWALL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-15 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
LEGAL CHARGE 2002-05-10 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
DEBENTURE 2000-05-10 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
LEGAL CHARGE 2000-05-10 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of HELMWALL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELMWALL PROPERTIES LIMITED
Trademarks
We have not found any records of HELMWALL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE MARKET GROUP LIMITED 2003-10-23 Outstanding

We have found 1 mortgage charges which are owed to HELMWALL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for HELMWALL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HELMWALL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HELMWALL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELMWALL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELMWALL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.