Background WavePink WaveYellow Wave

HELIOGLEN LIMITED (01958128)

HELIOGLEN LIMITED (01958128) is an active UK company. incorporated on 13 November 1985. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. HELIOGLEN LIMITED has been registered for 40 years. Current directors include BOND, Karl Christopher, FOSTER, Ann Felicity.

Company Number
01958128
Status
active
Type
ltd
Incorporated
13 November 1985
Age
40 years
Address
Buckingham Ct Unit 6 Ground Floor, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOND, Karl Christopher, FOSTER, Ann Felicity
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOGLEN LIMITED

HELIOGLEN LIMITED is an active company incorporated on 13 November 1985 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HELIOGLEN LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01958128

LTD Company

Age

40 Years

Incorporated 13 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
From: 11 May 2017To: 24 April 2025
Chestnut House 76 Wood Street London E17 3HX
From: 3 July 2013To: 11 May 2017
C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ United Kingdom
From: 13 June 2012To: 3 July 2013
Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU
From: 13 November 1985To: 13 June 2012
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
May 18
Director Left
Jun 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MONTALT MANAGEMENT LTD.,

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 01 Jun 2015

BOND, Karl Christopher

Active
26 Nightingale Lane, LondonE11 2HE
Born December 1958
Director
Appointed 01 Feb 2008

FOSTER, Ann Felicity

Active
71 Grosvenor Road, LondonE11 2ES
Born August 1956
Director
Appointed 16 Oct 2001

EDWARDS, Susan

Resigned
291 Hainault Road, LondonE11 1ES
Secretary
Appointed 01 Dec 2003
Resigned 01 Nov 2005

FOSTER, Stephen Richard

Resigned
71 Grosvenor Road, LondonE11 2ES
Secretary
Appointed 19 Sept 2001
Resigned 20 May 2003

HARDEN, Greg

Resigned
76 Wood Street, LondonE17 3HX
Secretary
Appointed 01 Jun 2012
Resigned 01 Jun 2015

TASKER, David James

Resigned
9 Dennis Court, LondonE11 1EN
Secretary
Appointed N/A
Resigned 07 Jul 1992

TAYLOR, Neil Barry

Resigned
21 Salters Road, LondonE17 3PQ
Secretary
Appointed 08 Jul 1992
Resigned 19 Sept 2001

HOMES & WATSON PARTNERSHIP LTD

Resigned
Little Hyde Farm, IngatestoneCM4 0DU
Corporate secretary
Appointed 01 Nov 2005
Resigned 01 Jun 2012

BOND, Suzanne Denise

Resigned
Unit 6 Ground Floor, LoughtonIG10 2QZ
Born June 1958
Director
Appointed 21 Mar 2016
Resigned 14 Nov 2025

CRESSWELL, William Howard

Resigned
6 Dennis Court, LondonE11 1EN
Born February 1958
Director
Appointed N/A
Resigned 07 Aug 1993

EDWARDS, Robert Lewis

Resigned
291 Hainault Road, LondonE11 1ES
Born May 1964
Director
Appointed 12 Jul 2001
Resigned 07 Jul 2006

FOSTER, Stephen Richard

Resigned
71 Grosvenor Road, LondonE11 2ES
Director
Appointed 19 Sept 2001
Resigned 16 Oct 2001

MILLAR, Roderick Douglas

Resigned
5 Dennis Court, LeytonstoneE11 1EN
Born March 1963
Director
Appointed 20 Aug 1993
Resigned 19 Sept 2001

SILVA ARAUJO, Mari Angelica

Resigned
Unit 6 Ground Floor, LoughtonIG10 2QZ
Born December 1978
Director
Appointed 10 Apr 2018
Resigned 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
17 July 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363aAnnual Return
Legacy
16 July 2001
363aAnnual Return
Legacy
16 July 2001
288aAppointment of Director or Secretary
Gazette Notice Compulsary
22 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1996
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
1 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Accounts With Accounts Type Dormant
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Accounts With Accounts Type Dormant
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363aAnnual Return
Legacy
2 April 1990
363363
Accounts With Accounts Type Dormant
20 December 1989
AAAnnual Accounts
Resolution
20 December 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
288288
Legacy
5 January 1989
363363
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
30 July 1987
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
224224
Miscellaneous
25 February 1986
MISCMISC