Company NameHelios Property Holdings Limited
DirectorTrevor Cartner
Company StatusActive
Company Number07221958
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Previous NameHelios Dairy Farm Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(1 week, 2 days after company formation)
Appointment Duration14 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMr James Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 First Floor
Woodside Mews Woodside Court
Leeds
West Yorkshire
LS16 6QE
Secretary NameJames Patrick Mitchell
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 First Floor
Woodside Mews Woodside Court
Leeds
West Yorkshire
LS16 6QE
Director NameAssem Khalousi El-Khairy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Street
London
W1K 1DJ

Contact

Websiteheliosproperties.com

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

81 at £1Indigo Properties LTD
81.00%
Ordinary
19 at £1Trevor Cartner
19.00%
Ordinary

Financials

Year2014
Turnover£161,635
Gross Profit£161,635
Net Worth£5,672
Cash£29,422
Current Liabilities£3,615,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

24 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
15 September 2021Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 September 2021 (1 page)
17 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
29 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr Trevor Cartner on 27 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Notification of Wasim Ahmed Mohammed Attieh as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Notification of Walid Ahmed Mohamed Attieh as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 April 2018Cessation of The Amber Trust as a person with significant control on 6 April 2016 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
11 October 2016Termination of appointment of Assem Khalousi El-Khairy as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Assem Khalousi El-Khairy as a director on 10 October 2016 (1 page)
19 July 2016Termination of appointment of James Patrick Mitchell as a secretary on 1 July 2016 (1 page)
19 July 2016Termination of appointment of James Patrick Mitchell as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of James Patrick Mitchell as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of James Patrick Mitchell as a secretary on 1 July 2016 (1 page)
26 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF on 7 March 2013 (1 page)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 April 2011Secretary's details changed for James Patrick Mitchell on 13 April 2011 (1 page)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 April 2011Secretary's details changed for James Patrick Mitchell on 13 April 2011 (1 page)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
24 November 2010Company name changed helios dairy farm LIMITED\certificate issued on 24/11/10
  • CONNOT ‐
(2 pages)
24 November 2010Company name changed helios dairy farm LIMITED\certificate issued on 24/11/10
  • CONNOT ‐
(2 pages)
17 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
(1 page)
17 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
(1 page)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(1 page)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-08
(1 page)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name notice (2 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
19 October 2010Change of name notice (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
9 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 July 2010Secretary's details changed for James Mitchell on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mr James Mitchell on 1 July 2010 (2 pages)
2 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB England on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for James Mitchell on 1 July 2010 (2 pages)
2 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB England on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for James Mitchell on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mr James Mitchell on 1 July 2010 (2 pages)
2 July 2010Registered office address changed from 2 Berkeley Square London W1J 6EB England on 2 July 2010 (1 page)
2 July 2010Director's details changed for Mr James Mitchell on 1 July 2010 (2 pages)
7 May 2010Appointment of Assem Khalousi El-Khairy as a director (3 pages)
7 May 2010Appointment of Trevor Cartner as a director (3 pages)
7 May 2010Appointment of Assem Khalousi El-Khairy as a director (3 pages)
7 May 2010Appointment of Trevor Cartner as a director (3 pages)
7 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100
(4 pages)
13 April 2010Incorporation (22 pages)
13 April 2010Incorporation (22 pages)