Background WavePink WaveYellow Wave

HELMSLEY SECURITIES LIMITED (01990062)

HELMSLEY SECURITIES LIMITED (01990062) is an active UK company. incorporated on 17 February 1986. with registered office in Huntington. The company operates in the Construction sector, engaged in development of building projects. HELMSLEY SECURITIES LIMITED has been registered for 40 years. Current directors include BOYLE, Thomas Joseph, HARROWSMITH, Edward Bruce Alec, PEAK, Richard James Michael and 2 others.

Company Number
01990062
Status
active
Type
ltd
Incorporated
17 February 1986
Age
40 years
Address
Colenso House, Huntington, YO32 9GZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYLE, Thomas Joseph, HARROWSMITH, Edward Bruce Alec, PEAK, Richard James Michael, REEVES, Maxwell Rowland John, SWIFT-COOKSON, Alexia Justine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMSLEY SECURITIES LIMITED

HELMSLEY SECURITIES LIMITED is an active company incorporated on 17 February 1986 with the registered office located in Huntington. The company operates in the Construction sector, specifically engaged in development of building projects. HELMSLEY SECURITIES LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01990062

LTD Company

Age

40 Years

Incorporated 17 February 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

KEYOPTION LIMITED
From: 17 February 1986To: 22 April 1986
Contact
Address

Colenso House 1 Omega Monks Cross Drive Huntington, YO32 9GZ,

Timeline

36 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Oct 09
Director Joined
Apr 11
Loan Secured
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Director Joined
Apr 14
Director Left
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Left
Jul 18
Loan Secured
Jul 18
Director Joined
Apr 19
Director Joined
Nov 21
Director Left
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Nov 22
Director Joined
Jan 23
Loan Secured
Mar 25
Loan Cleared
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

PEAK, Richard James Michael

Active
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 01 Oct 2014

BOYLE, Thomas Joseph

Active
Colenso House, HuntingtonYO32 9GZ
Born December 1990
Director
Appointed 16 Nov 2021

HARROWSMITH, Edward Bruce Alec

Active
Colenso House, HuntingtonYO32 9GZ
Born November 1983
Director
Appointed 09 Apr 2019

PEAK, Richard James Michael

Active
Colenso House, HuntingtonYO32 9GZ
Born March 1970
Director
Appointed 26 Sept 2001

REEVES, Maxwell Rowland John

Active
Colenso House, HuntingtonYO32 9GZ
Born May 1986
Director
Appointed 02 Oct 2017

SWIFT-COOKSON, Alexia Justine

Active
Colenso House, HuntingtonYO32 9GZ
Born May 1983
Director
Appointed 01 Feb 2023

EELES, John Lincoln

Resigned
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed N/A
Resigned 27 Jan 2014

FLETCHER, Sharron

Resigned
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 08 May 2014
Resigned 01 Oct 2014

PEAK, Richard James Michael

Resigned
Colenso House, HuntingtonYO32 9GZ
Secretary
Appointed 27 Jan 2014
Resigned 07 May 2014

BRANTON, Rosanna Maria

Resigned
108 Willowdale, HullHU7 4DW
Born March 1947
Director
Appointed N/A
Resigned 31 Jan 2004

CRAVEN, James Richard

Resigned
Church Farm, Easingwold YorkYO61 4TA
Born April 1976
Director
Appointed 02 Nov 2007
Resigned 02 Oct 2009

EELES, John Lincoln

Resigned
Colenso House, HuntingtonYO32 9GZ
Born June 1951
Director
Appointed N/A
Resigned 27 Jan 2014

EELES, Julie Ann

Resigned
Colenso House, HuntingtonYO32 9GZ
Born May 1956
Director
Appointed 05 Feb 2004
Resigned 27 Jan 2014

FLETCHER, Sharron

Resigned
Colenso House, HuntingtonYO32 9GZ
Born July 1969
Director
Appointed 27 Mar 2014
Resigned 01 Oct 2014

JONES, Susan Ann

Resigned
Colenso House, HuntingtonYO32 9GZ
Born September 1959
Director
Appointed 31 Mar 2011
Resigned 07 Nov 2022

MCANDREW, Ian

Resigned
Colenso House, HuntingtonYO32 9GZ
Born June 1950
Director
Appointed 02 Nov 2007
Resigned 30 Jun 2018

OVERINGTON, Andrew Jesse

Resigned
Durford House Waplington Park, YorkYO42 4RW
Born April 1936
Director
Appointed N/A
Resigned 26 Apr 2001

REEVES, William John Graham

Resigned
Colenso House, HuntingtonYO32 9GZ
Born April 1956
Director
Appointed 01 Sept 1994
Resigned 11 Jan 2022

Persons with significant control

1

Monks Cross Drive, YorkYO32 9GZ

Nature of Control

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

Filing History

183

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
7 January 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Secretary Company With Change Date
16 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Miscellaneous
29 March 2011
MISCMISC
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
403aParticulars of Charge Subject to s859A
Legacy
11 December 2006
403aParticulars of Charge Subject to s859A
Legacy
11 December 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
287Change of Registered Office
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 April 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288cChange of Particulars
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
13 May 1999
288cChange of Particulars
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
10 February 1999
288cChange of Particulars
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
14 April 1994
403aParticulars of Charge Subject to s859A
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
14 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
29 October 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Legacy
23 September 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
28 September 1990
288288
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
16 November 1989
288288
Memorandum Articles
16 June 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
23 March 1989
395Particulars of Mortgage or Charge
Legacy
19 January 1989
288288
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
24 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
288288
Legacy
3 June 1986
224224
Miscellaneous
17 February 1986
MISCMISC
Incorporation Company
17 February 1986
NEWINCIncorporation