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

HELMSLEY GROUP LIMITED

Colenso House, 1 Omega Monks Cross Drive, Huntington, YORK, YO32 9GZ,
Company Registration Number
04241081
Private Limited Company
Active

Company Overview

About Helmsley Group Ltd
HELMSLEY GROUP LIMITED was founded on 2001-06-26 and has its registered office in Huntington. The organisation's status is listed as "Active". Helmsley Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HELMSLEY GROUP LIMITED
 
Legal Registered Office
Colenso House
1 Omega Monks Cross Drive
Huntington
YORK
YO32 9GZ
Other companies in YO32
 
Filing Information
Company Number 04241081
Company ID Number 04241081
Date formed 2001-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-06-26
Return next due 2024-07-10
Type of accounts SMALL
VAT Number /Sales tax ID GB796889037  
Last Datalog update: 2024-05-21 13:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELMSLEY GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JTASR (H) LIMITED   HELMSLEY ACCEPTANCES LIMITED
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.
Companies with same name HELMSLEY GROUP LIMITED
The following companies were found which have the same name as HELMSLEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HELMSLEY GROUP PTE. LTD. UPPER CIRCULAR ROAD Singapore 058416 Dissolved Company formed on the 2008-09-13
HELMSLEY GROUP, INC. 1103 36TH AVENUE Queens ASTORIA NY 11106 Active Company formed on the 2017-03-23
HELMSLEY GROUP LIMITED Unknown

Company Officers of HELMSLEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MICHAEL PEAK
Company Secretary 2014-10-01
GERARD WILLIAM KEARY
Director 2009-04-24
RICHARD JAMES MICHAEL PEAK
Director 2004-02-05
WILLIAM JOHN GRAHAM REEVES
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHARRON FLETCHER
Company Secretary 2014-05-08 2014-10-01
SHARRON FLETCHER
Director 2014-03-27 2014-10-01
JOHN LINCOLN EELES
Company Secretary 2001-07-12 2014-01-27
JOHN LINCOLN EELES
Director 2001-07-12 2014-01-27
JULIE ANN EELES
Director 2007-11-02 2014-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-26 2001-07-12
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-26 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD WILLIAM KEARY THOMAS HARDIE COMMERCIALS LIMITED Director 2016-10-03 CURRENT 1985-01-22 Active
GERARD WILLIAM KEARY DREAMWIN LIMITED Director 2012-11-27 CURRENT 2012-09-13 Active - Proposal to Strike off
GERARD WILLIAM KEARY G & J KEARY LTD Director 2012-02-14 CURRENT 2012-02-14 Active
GERARD WILLIAM KEARY THOMAS HARDIE HOLDINGS LIMITED Director 2010-03-30 CURRENT 2002-08-16 Dissolved 2017-01-03
GERARD WILLIAM KEARY PANEL HOLDINGS LIMITED Director 2007-07-05 CURRENT 2007-05-04 Active
GERARD WILLIAM KEARY PINEWOOD ASSOCIATES LIMITED Director 2006-11-17 CURRENT 1986-03-12 Active
GERARD WILLIAM KEARY QUESTLAND PROPERTIES (GK) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
GERARD WILLIAM KEARY QUESTLAND PROPERTIES LIMITED Director 2002-02-21 CURRENT 2002-02-06 Active
RICHARD JAMES MICHAEL PEAK ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
RICHARD JAMES MICHAEL PEAK COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
RICHARD JAMES MICHAEL PEAK LENDAL MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 2006-03-24 Active - Proposal to Strike off
RICHARD JAMES MICHAEL PEAK COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY HOLDINGS LIMITED Director 2004-02-05 CURRENT 1997-01-29 Dissolved 2017-09-12
RICHARD JAMES MICHAEL PEAK HELMSLEY SECURITIES LIMITED Director 2001-09-26 CURRENT 1986-02-17 Active
RICHARD JAMES MICHAEL PEAK HELMSLEY ACCEPTANCES LIMITED Director 2001-09-26 CURRENT 1980-03-17 Active
WILLIAM JOHN GRAHAM REEVES ZIPCROWN LIMITED Director 2018-06-26 CURRENT 1977-04-28 Active
WILLIAM JOHN GRAHAM REEVES THE CLIFFORD STREET MANAGEMENT COMPANY (YORK) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
WILLIAM JOHN GRAHAM REEVES COLENSO HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
WILLIAM JOHN GRAHAM REEVES COLENSO GROUP LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES JRK PROPERTIES LIMITED Director 2005-10-03 CURRENT 2005-09-29 Active
WILLIAM JOHN GRAHAM REEVES SCIENCE PARK MANAGEMENT LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY HOLDINGS LIMITED Director 1997-06-30 CURRENT 1997-01-29 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES ECO BUSINESS CENTRES LIMITED Director 1995-04-26 CURRENT 1995-03-09 Dissolved 2017-05-30
WILLIAM JOHN GRAHAM REEVES HELMSLEY INVESTMENT SERVICES LIMITED Director 1994-09-29 CURRENT 1985-02-21 Dissolved 2017-09-12
WILLIAM JOHN GRAHAM REEVES HELMSLEY SECURITIES LIMITED Director 1994-09-01 CURRENT 1986-02-17 Active
WILLIAM JOHN GRAHAM REEVES HELMSLEY ACCEPTANCES LIMITED Director 1994-09-01 CURRENT 1980-03-17 Active

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
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042410810004
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-15CH01Director's details changed for Mr Edward Harrowsmith on 2022-02-03
2022-02-03DIRECTOR APPOINTED MR EDWARD HARROWSMITH
2022-02-03AP01DIRECTOR APPOINTED MR EDWARD HARROWSMITH
2022-01-14DIRECTOR APPOINTED MR MAXWELL ROWLAND JOHN REEVES
2022-01-14AP01DIRECTOR APPOINTED MR MAXWELL ROWLAND JOHN REEVES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRAHAM REEVES
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Colenso Group Limited as a person with significant control on 2016-04-06
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 71000
2016-07-22AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-21AUDAUDITOR'S RESIGNATION
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 71000
2015-07-07AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-01AP03Appointment of Mr Richard James Michael Peak as company secretary on 2014-10-01
2014-10-01TM02Termination of appointment of Sharron Fletcher on 2014-10-01
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARRON FLETCHER
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 71000
2014-07-23AR0126/06/14 ANNUAL RETURN FULL LIST
2014-05-08AP03Appointment of Ms Sharron Fletcher as company secretary
2014-04-04AP01DIRECTOR APPOINTED MS SHARRON FLETCHER
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE EELES
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EELES
2014-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN EELES
2014-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-07-10AR0126/06/13 ANNUAL RETURN FULL LIST
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-06-28AR0126/06/12 ANNUAL RETURN FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINCOLN EELES / 25/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MICHAEL PEAK / 25/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM KEARY / 25/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN EELES / 25/06/2012
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LINCOLN EELES / 25/06/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRAHAM REEVES / 24/04/2012
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-06-28AR0126/06/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-07-06AR0126/06/10 FULL LIST
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-09AP01DIRECTOR APPOINTED GERARD WILLIAM KEARY
2009-07-06363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-07-02363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-07-05363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE DEANS LANE, POCKLINGTON YORK EAST YORKSHIRE YO42 2PX
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-02169£ IC 71002/71000 03/11/05 £ SR 2@1=2
2005-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-14363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-07-28363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-04288aNEW DIRECTOR APPOINTED
2003-07-05363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-08-10363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-04MISCAUDITORS LETTER TO THE COMPANY
2002-01-0388(2)RAD 13/09/01--------- £ SI 71001@1=71001 £ IC 1/71002
2001-12-21225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/09/01
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-03123NC INC ALREADY ADJUSTED 12/07/01
2001-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-31CERTNMCOMPANY NAME CHANGED CREATEPLAIN LIMITED CERTIFICATE ISSUED ON 31/07/01
2001-07-27ELRESS366A DISP HOLDING AGM 12/07/01
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27RES04£ NC 1000/1000000 12/0
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HELMSLEY GROUP 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 HELMSLEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-09-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE AND 10% 2010 LOAN NOTES 2001-09-13 Satisfied JANET SYLVIA OVERINGTON AND DUNCAN ALISTAIR RANN AS TRUSTEES OF THE STODHAM TRUST
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELMSLEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HELMSLEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELMSLEY GROUP LIMITED
Trademarks
We have not found any records of HELMSLEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELMSLEY GROUP 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 (70100 - Activities of head offices) as HELMSLEY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HELMSLEY GROUP 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 HELMSLEY GROUP 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 HELMSLEY GROUP 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.