Background WavePink WaveYellow Wave

HELMSDALE INVESTMENTS LIMITED (00824622)

HELMSDALE INVESTMENTS LIMITED (00824622) is an active UK company. incorporated on 26 October 1964. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HELMSDALE INVESTMENTS LIMITED has been registered for 61 years. Current directors include GRIEVSON, Richard James, NEVILL, Louisa Jane.

Company Number
00824622
Status
active
Type
ltd
Incorporated
26 October 1964
Age
61 years
Address
Totterdown House Totterdown, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIEVSON, Richard James, NEVILL, Louisa Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMSDALE INVESTMENTS LIMITED

HELMSDALE INVESTMENTS LIMITED is an active company incorporated on 26 October 1964 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HELMSDALE INVESTMENTS LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00824622

LTD Company

Age

61 Years

Incorporated 26 October 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

GO-GAY CLEANERS LIMITED
From: 26 October 1964To: 20 September 2011
Contact
Address

Totterdown House Totterdown Inkpen Hungerford, RG17 9EA,

Previous Addresses

120 Wandsworth Bridge Road London SW6 2TF
From: 26 October 1964To: 3 October 2011
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jan 11
Share Issue
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
May 13
Loan Secured
May 13
Share Issue
Jun 13
Funding Round
Jun 13
Share Issue
Jun 13
Share Issue
Sept 13
Loan Secured
Dec 13
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Dec 23
Director Joined
Sept 24
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRIEVSON, Richard James

Active
Totterdown, HungerfordRG17 9EA
Secretary
Appointed 06 Sept 2011

GRIEVSON, Richard James

Active
Totterdown, HungerfordRG17 9EA
Born March 1950
Director
Appointed 06 Sept 2011

NEVILL, Louisa Jane

Active
Totterdown, HungerfordRG17 9EA
Born February 1996
Director
Appointed 18 Sept 2024

PHILLIPS, Adelaide

Resigned
120, LondonSW6 2TF
Secretary
Appointed 22 Mar 2010
Resigned 06 Sept 2011

WILLIAMS, June Elizabeth

Resigned
120 Wandsworth Bridge Road, LondonSW6 2TF
Secretary
Appointed N/A
Resigned 22 Mar 2010

NEVILL, Richard Janion

Resigned
Totterdown, HungerfordRG17 9EA
Born May 1948
Director
Appointed 06 Sept 2011
Resigned 15 Apr 2023

WILLIAMS, June Elizabeth

Resigned
Flat 2 120 Wandsworth Bridge Road, LondonSW6 2TF
Born June 1930
Director
Appointed 01 Apr 2006
Resigned 06 Sept 2011

WILLIAMS, Stanley James

Resigned
The Straws, Saffron Walden
Born April 1929
Director
Appointed N/A
Resigned 03 Aug 2010

Persons with significant control

1

Hungerford Estates Limited

Active
35 Battersea Square, LondonSW11 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
11 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2013
RESOLUTIONSResolutions
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2013
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
11 June 2013
CC04CC04
Resolution
11 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Certificate Change Of Name Company
20 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 September 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Legacy
19 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
88(2)R88(2)R
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
26 October 1967
PUC 2PUC 2