Background WavePink WaveYellow Wave

HELIOS PROPERTY HOLDINGS LIMITED (07221958)

HELIOS PROPERTY HOLDINGS LIMITED (07221958) is an active UK company. incorporated on 13 April 2010. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. HELIOS PROPERTY HOLDINGS LIMITED has been registered for 15 years. Current directors include CARTNER, Trevor.

Company Number
07221958
Status
active
Type
ltd
Incorporated
13 April 2010
Age
15 years
Address
Carter House, Durham, DH1 1TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTNER, Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS PROPERTY HOLDINGS LIMITED

HELIOS PROPERTY HOLDINGS LIMITED is an active company incorporated on 13 April 2010 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. HELIOS PROPERTY HOLDINGS LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07221958

LTD Company

Age

15 Years

Incorporated 13 April 2010

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 October 2025 (5 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HELIOS DAIRY FARM LIMITED
From: 13 April 2010To: 24 November 2010
Contact
Address

Carter House Pelaw Leazes Lane Durham, DH1 1TB,

Previous Addresses

Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE
From: 7 March 2013To: 15 September 2021
Park Row House 19-20 Park Row Leeds LS1 5JF
From: 2 July 2010To: 7 March 2013
2 Berkeley Square London W1J 6EB England
From: 13 April 2010To: 2 July 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Left
Jul 16
Director Left
Oct 16
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CARTNER, Trevor

Active
Pelaw Leazes Lane, DurhamDH1 1TB
Born February 1960
Director
Appointed 22 Apr 2010

MITCHELL, James Patrick

Resigned
First Floor, LeedsLS16 6QE
Secretary
Appointed 13 Apr 2010
Resigned 01 Jul 2016

EL-KHAIRY, Assem Khalousi

Resigned
South Street, LondonW1K 1DJ
Born March 1949
Director
Appointed 22 Apr 2010
Resigned 10 Oct 2016

MITCHELL, James Patrick

Resigned
First Floor, LeedsLS16 6QE
Born February 1957
Director
Appointed 13 Apr 2010
Resigned 01 Jul 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Wasim Ahmed Mohammed Attieh

Ceased
Pelaw Leazes Lane, DurhamDH1 1TB
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Nov 2025

Mr Walid Ahmed Mohamed Attieh

Ceased
Pelaw Leazes Lane, DurhamDH1 1TB
Born January 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Nov 2025

The Amber Trust

Ceased
Sarnia House, GuernseyGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
24 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2010
RESOLUTIONSResolutions
Resolution
15 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2010
CONNOTConfirmation Statement Notification
Resolution
19 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
9 August 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Incorporation Company
13 April 2010
NEWINCIncorporation