Background WavePink WaveYellow Wave

HELIGAN GARDENS LIMITED (02557448)

HELIGAN GARDENS LIMITED (02557448) is an active UK company. incorporated on 12 November 1990. with registered office in St Austell. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activities. HELIGAN GARDENS LIMITED has been registered for 35 years. Current directors include HARLAND, David Nicholas, SMIT, Jeremy Alexander Bartel, SMIT, Timothy Bartel, Sir.

Company Number
02557448
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
Heligan, St Austell, PL26 6EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HARLAND, David Nicholas, SMIT, Jeremy Alexander Bartel, SMIT, Timothy Bartel, Sir
SIC Codes
91030, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIGAN GARDENS LIMITED

HELIGAN GARDENS LIMITED is an active company incorporated on 12 November 1990 with the registered office located in St Austell. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activity. HELIGAN GARDENS LIMITED was registered 35 years ago.(SIC: 91030, 91040)

Status

active

Active since 35 years ago

Company No

02557448

LTD Company

Age

35 Years

Incorporated 12 November 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

THE HELIGAN MANOR GARDENS PROJECT LIMITED
From: 24 December 1990To: 18 October 1994
VALUESTONE BUILDERS LIMITED
From: 12 November 1990To: 24 December 1990
Contact
Address

Heligan Pentewan St Austell, PL26 6EN,

Timeline

32 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Nov 09
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Oct 15
Director Joined
Nov 15
Capital Reduction
Apr 16
Share Buyback
Apr 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Left
Apr 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Secured
Jan 19
Loan Cleared
Sept 19
Loan Secured
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Feb 24
Director Left
Jan 26
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARLAND, David Nicholas

Active
Unit 3 Southview House, St AustellPL25 4EJ
Born June 1976
Director
Appointed 25 Aug 2023

SMIT, Jeremy Alexander Bartel

Active
Pentewan, St AustellPL25 5EN
Born May 1980
Director
Appointed 28 Oct 2015

SMIT, Timothy Bartel, Sir

Active
Heligan, St AustellPL26 6EN
Born September 1954
Director
Appointed N/A

ALLEN, Kathryn Elizabeth

Resigned
Pentewan, St AustellPL26 6EN
Secretary
Appointed 01 Dec 2014
Resigned 19 Dec 2019

SMIT, Laura Candace

Resigned
Treveague Gorran, St AustellPL26 6NY
Secretary
Appointed N/A
Resigned 09 Sept 1998

STEPHENS, Julian Robert

Resigned
17 St Pirans Close, St AustellPL25 3TF
Secretary
Appointed 09 Sept 1998
Resigned 30 Nov 2012

CHESTERFIELD, Laura Smit

Resigned
Heligan, St AustellPL26 6EN
Born August 1982
Director
Appointed 16 Nov 2020
Resigned 13 Jan 2026

DAVIES, Iain Keith

Resigned
Heligan, St AustellPL26 6EN
Born June 1964
Director
Appointed 28 Oct 2015
Resigned 13 Apr 2018

ELWORTHY, George

Resigned
Pentewan, St AustellPL26 6EN
Born December 1957
Director
Appointed 15 Mar 2012
Resigned 06 Apr 2021

KENDLE, Anthony David, Dr

Resigned
Pentewan, St AustellPL26 6EN
Born November 1958
Director
Appointed 24 Aug 2011
Resigned 10 Nov 2020

MARSHALL, Keith

Resigned
Heligan, St AustellPL26 6EN
Born January 1964
Director
Appointed 10 Nov 2020
Resigned 28 Sept 2021

MCMILLAN BROWSE, Philip David Alexander

Resigned
Brambles, CullomptonEX15 1BB
Born December 1936
Director
Appointed 01 Oct 2001
Resigned 29 Oct 2005

NELSON, Michael John

Resigned
6 Coastguard Cottages, St AustellPL26 6JL
Born December 1938
Director
Appointed 01 Jun 1993
Resigned 21 Jan 2000

POOLE, Robert James

Resigned
Pengegon, FoweyPL23 1NH
Born September 1958
Director
Appointed N/A
Resigned 04 Jan 1995

SMIT, Laura Candace

Resigned
Cottage, St AustellTR2 4EH
Born April 1954
Director
Appointed 04 Aug 2001
Resigned 10 Nov 2009

STAFFORD, Peter William

Resigned
Bosinney, St AustellPL26 7BX
Born February 1949
Director
Appointed 01 Jan 1999
Resigned 30 Jun 2013

STEPHENS, Julian Robert

Resigned
17 St Pirans Close, St AustellPL25 3TF
Born November 1948
Director
Appointed 01 Jun 2004
Resigned 30 Nov 2012

VELDE, Ramon Van De

Resigned
Heligan, St AustellPL26 6EN
Born July 1975
Director
Appointed 10 Nov 2020
Resigned 03 Oct 2023

WILLIS, John Richard Tremayne

Resigned
Pennant, St AustellPL26 6EN
Born July 1962
Director
Appointed 01 Nov 2001
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Pentewan, St. AustellPL26 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2020

Sir Timothy Bartel Smit

Ceased
Heligan, St AustellPL26 6EN
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Memorandum Articles
17 January 2024
MAMA
Resolution
17 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Statement Of Companys Objects
9 January 2024
CC04CC04
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Director Company
7 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
27 July 2018
SH06Cancellation of Shares
Legacy
27 July 2018
RP04CS01RP04CS01
Capital Return Purchase Own Shares Treasury Capital Date
27 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
8 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Capital Cancellation Shares
8 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 April 2015
MR05Certification of Charge
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2015
CH01Change of Director Details
Miscellaneous
12 January 2015
MISCMISC
Appoint Person Secretary Company With Name Date
30 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name Termination Date
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
28 September 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 August 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 May 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
13 May 2003
AAAnnual Accounts
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 2002
AAAnnual Accounts
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 May 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2000
AAAnnual Accounts
Memorandum Articles
1 March 2000
MEM/ARTSMEM/ARTS
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
169169
Legacy
6 February 2000
288bResignation of Director or Secretary
Resolution
6 February 2000
RESOLUTIONSResolutions
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
19 May 1999
403aParticulars of Charge Subject to s859A
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
19 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1994
88(3)88(3)
Legacy
1 March 1994
88(2)O88(2)O
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
363aAnnual Return
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
10 December 1993
88(2)P88(2)P
Legacy
1 December 1993
288288
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Resolution
13 April 1992
RESOLUTIONSResolutions
Legacy
13 April 1992
123Notice of Increase in Nominal Capital
Legacy
13 April 1992
363aAnnual Return
Legacy
24 January 1991
287Change of Registered Office
Legacy
24 January 1991
288288
Resolution
24 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 1990
NEWINCIncorporation