Background WavePink WaveYellow Wave

HELHOUGHTON PROPERTY MANAGEMENT LIMITED (07340616)

HELHOUGHTON PROPERTY MANAGEMENT LIMITED (07340616) is an active UK company. incorporated on 9 August 2010. with registered office in Grays. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HELHOUGHTON PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include BAKER, Donald Matthew, GOULD, Andrew Julian, HARRIS, Timothy Stephen, Dr and 2 others.

Company Number
07340616
Status
active
Type
ltd
Incorporated
9 August 2010
Age
15 years
Address
21 Lodge Lane, Grays, RM17 5RY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAKER, Donald Matthew, GOULD, Andrew Julian, HARRIS, Timothy Stephen, Dr, MACMILLAN, Kate Ann, TAN, Andrew Teck Seng
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELHOUGHTON PROPERTY MANAGEMENT LIMITED

HELHOUGHTON PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 August 2010 with the registered office located in Grays. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HELHOUGHTON PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07340616

LTD Company

Age

15 Years

Incorporated 9 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

21 Lodge Lane Grays, RM17 5RY,

Previous Addresses

C/O C/O Bsg Property Services Ltd Lysander Place Tempsford Airfield Everton Sandy Bedfordshire SG19 2JW
From: 15 August 2011To: 21 April 2015
Lysander Place Tempsford Airfield Farm Sandy Bedfordshire SG19 2JW United Kingdom
From: 9 August 2010To: 15 August 2011
Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAKER, Donald Matthew

Active
GraysRM17 5RY
Born July 1953
Director
Appointed 27 Mar 2015

GOULD, Andrew Julian

Active
GraysRM17 5RY
Born February 1957
Director
Appointed 21 Apr 2015

HARRIS, Timothy Stephen, Dr

Active
GraysRM17 5RY
Born October 1959
Director
Appointed 21 Apr 2015

MACMILLAN, Kate Ann

Active
GraysRM17 5RY
Born December 1981
Director
Appointed 20 Mar 2020

TAN, Andrew Teck Seng

Active
GraysRM17 5RY
Born December 1954
Director
Appointed 21 Apr 2015

GOODRIDGE, Paul Garnet George

Resigned
GraysRM17 5RY
Born March 1965
Director
Appointed 21 Apr 2015
Resigned 20 Mar 2020

NUNN, James Thomas

Resigned
Tempsford Airfield Farm, SandySG19 2JW
Born July 1932
Director
Appointed 09 Aug 2010
Resigned 27 Mar 2015

NNR INVESTMENTS LLP

Resigned
Tempsford Airfield Farm, SandySG19 2JW
Corporate director
Appointed 09 Aug 2010
Resigned 27 Mar 2015

Persons with significant control

5

0 Active
5 Ceased

Mr Donald Matthew Baker

Ceased
GraysRM17 5RY
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mr Paul Garnet George Goodridge

Ceased
GraysRM17 5RY
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mr. Andrew Julian Gould

Ceased
GraysRM17 5RY
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020

Dr Timothy Stephen Harris

Ceased
GraysRM17 5RY
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mr Andrew Teck Seng Tan

Ceased
GraysRM17 5RY
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Incorporation Company
9 August 2010
NEWINCIncorporation