Background WavePink WaveYellow Wave

HELGOR MANAGEMENT LIMITED (07061163)

HELGOR MANAGEMENT LIMITED (07061163) is an active UK company. incorporated on 29 October 2009. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HELGOR MANAGEMENT LIMITED has been registered for 16 years. Current directors include HELFGOTT, Dawn, HELFGOTT, John Simon.

Company Number
07061163
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HELFGOTT, Dawn, HELFGOTT, John Simon
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELGOR MANAGEMENT LIMITED

HELGOR MANAGEMENT LIMITED is an active company incorporated on 29 October 2009 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HELGOR MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68209, 82990)

Status

active

Active since 16 years ago

Company No

07061163

LTD Company

Age

16 Years

Incorporated 29 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (10 months ago)
Submitted on 30 July 2025 (10 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Previous Addresses

Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
From: 12 November 2010To: 18 May 2011
Suuite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP
From: 15 July 2010To: 12 November 2010
52 High Street Pinner Greater London HA5 5PW United Kingdom
From: 29 October 2009To: 15 July 2010
Timeline

6 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Oct 09
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jul 18
Owner Exit
Jul 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HELFGOTT, John

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Secretary
Appointed 29 Oct 2009

HELFGOTT, Dawn

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born October 1968
Director
Appointed 29 Oct 2009

HELFGOTT, John Simon

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1958
Director
Appointed 29 Oct 2009

Persons with significant control

3

1 Active
2 Ceased
Beckingham Street, Tolleshunt MajorCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mrs Dawn Helfgott

Ceased
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017

Mr John Simon Helfgott

Ceased
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Sail Address Company With Old Address
14 November 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Sail Address Company
12 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Incorporation Company
29 October 2009
NEWINCIncorporation