Company Information for HELSBY MANAGEMENT COMPANY LIMITED
C/O Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE,
|
Company Registration Number
06497329
Private Limited Company
Active |
Company Name | |
---|---|
HELSBY MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O Site Management Consultants Ltd Beacon House, Ibstone Road Stokenchurch High Wycombe HP14 3FE Other companies in NW11 | |
Company Number | 06497329 | |
---|---|---|
Company ID Number | 06497329 | |
Date formed | 2008-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-28 | |
Account next due | 2025-11-30 | |
Latest return | 2024-02-23 | |
Return next due | 2025-03-09 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-15 16:08:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUKHJIT KAUR ATKAR |
||
AARON JOHN EMMETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVRIL HOLZER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECKINGTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
KEEPERS LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2005-07-08 | Active | |
LITTLE CHALFONT STONY LANE MANAGEMENT COMPANY LTD | Company Secretary | 2007-02-16 | CURRENT | 2006-02-23 | Active | |
COPPERKINS LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2006-06-27 | Active | |
CLICK GORDON HOUSE LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
NUMBER ONE BUCKINGHAM GARDENS MANAGEMENT LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-03-15 | |
TIMELESS PROPERTY SERVICES LIMITED | Director | 2012-03-01 | CURRENT | 2011-11-30 | Liquidation | |
SITE MANAGEMENT CONSULTANTS LIMITED | Director | 2009-04-16 | CURRENT | 2007-02-07 | Active | |
ECKINGTON MANAGEMENT COMPANY LIMITED | Director | 2009-02-26 | CURRENT | 2007-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 15/01/25 FROM 5 Technology Park Colindeep Lane London NW9 6BX England | ||
CESSATION OF AARON EMMETT AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR AARON JOHN EMMETT | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
Previous accounting period extended from 27/02/23 TO 28/02/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/02/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM Unit 5 69 st. Marks Road London W10 6JG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
PSC07 | CESSATION OF AARON JOHN EMMETT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON EMMETT | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIRAJUL ISLAM | |
AP01 | Notice removal from the register | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
AP03 | Appointment of Mr Alex Renny as company secretary on 2018-12-01 | |
TM02 | Termination of appointment of Sukhjit Kaur Atkar on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Aaron John Emmett on 2011-10-01 | |
CH01 | Director's details changed for Mr Aaron John Emmett on 2011-06-12 | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Aaron John Emmett on 2011-02-01 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/10/10 | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | Return made up to 27/02/09; full list of members | |
288a | Director appointed aaron john emmett | |
288b | APPOINTMENT TERMINATED DIRECTOR AVRIL HOLZER | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM OVERWOOD HOUSE, 101A COCK LANE HIGH WYCOMBE BUCKS HP13 7DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 HELSBY MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HELSBY MANAGEMENT COMPANY LIMITED are:
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. |