Background WavePink WaveYellow Wave

HELMNEST LIMITED (04143854)

HELMNEST LIMITED (04143854) is an active UK company. incorporated on 18 January 2001. with registered office in Sommertown. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HELMNEST LIMITED has been registered for 25 years. Current directors include KINNAIRD, Lucinda, KINNAIRD, Nigel John.

Company Number
04143854
Status
active
Type
ltd
Incorporated
18 January 2001
Age
25 years
Address
C/O King Loose St Johns House, Sommertown, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KINNAIRD, Lucinda, KINNAIRD, Nigel John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMNEST LIMITED

HELMNEST LIMITED is an active company incorporated on 18 January 2001 with the registered office located in Sommertown. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HELMNEST LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04143854

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O King Loose St Johns House 5 South Parade Sommertown, OX2 7JL,

Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Feb 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
May 23
Loan Cleared
May 23
Funding Round
Aug 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KINNAIRD, Nigel John

Active
14 Magheraconluce Lane, HillsboroughBT26 6PT
Secretary
Appointed 01 Dec 2006

KINNAIRD, Lucinda

Active
14 Magheraconluce Lane, HillsboroughBT26 6PT
Born February 1963
Director
Appointed 01 Dec 2006

KINNAIRD, Nigel John

Active
14 Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963
Director
Appointed 29 Jul 2004

LAWLOR, Bryan William

Resigned
Rodini, County Kilkenny
Secretary
Appointed 01 Oct 2004
Resigned 01 Dec 2006

MORAN, John Robert

Resigned
Herbert House, BallsbridgeIRISH
Secretary
Appointed 23 Jan 2001
Resigned 01 Oct 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 18 Jan 2001
Resigned 23 Jan 2001

MCKENNA, John

Resigned
34 Brighton Square Rathgar, Dublin 6IRISH
Born January 1974
Director
Appointed 29 Jul 2004
Resigned 04 Dec 2006

MORAN, John Robert

Resigned
Herbert House, BallsbridgeIRISH
Born September 1963
Director
Appointed 23 Jan 2001
Resigned 01 Apr 2005

SMYTH, John Thomas

Resigned
New House, LoughlinstownIRISH
Born April 1955
Director
Appointed 23 Jan 2001
Resigned 13 Oct 2005

SMYTH, Noel Martin

Resigned
Lisieux Hall, SandyfordIRISH
Born December 1951
Director
Appointed 23 Jan 2001
Resigned 01 Dec 2006

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 18 Jan 2001
Resigned 23 Jan 2001

Persons with significant control

1

Mr Nigel John Kinnaird

Active
Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
7 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 November 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Memorandum Articles
23 January 2007
MEM/ARTSMEM/ARTS
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
155(6)a155(6)a
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
363aAnnual Return
Legacy
16 October 2002
88(2)R88(2)R
Legacy
6 August 2002
DISS6DISS6
Gazette Notice Compulsary
30 July 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Incorporation Company
18 January 2001
NEWINCIncorporation