Background WavePink WaveYellow Wave

HELIX PROPERTY GROUP LIMITED (07381721)

HELIX PROPERTY GROUP LIMITED (07381721) is an active UK company. incorporated on 20 September 2010. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HELIX PROPERTY GROUP LIMITED has been registered for 15 years. Current directors include FELL, Angus Robert Hall.

Company Number
07381721
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELL, Angus Robert Hall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX PROPERTY GROUP LIMITED

HELIX PROPERTY GROUP LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HELIX PROPERTY GROUP LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07381721

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

NAS PROPERTY INVESTMENTS LTD
From: 20 September 2010To: 30 July 2013
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

9 Suite 6, Audley House 9 North Audley Street London W1K 6ZD England
From: 18 February 2016To: 13 March 2024
Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ
From: 20 September 2010To: 18 February 2016
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Sept 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Joined
Jun 13
Director Left
Jun 17
Share Issue
Jun 18
Owner Exit
Sept 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 23
Director Left
Mar 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FELL, Angus Robert Hall

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born July 1988
Director
Appointed 20 Mar 2023

CULLUM, David Andrew

Resigned
Audley House, LondonW1K 6ZD
Born April 1979
Director
Appointed 15 Nov 2011
Resigned 31 Dec 2019

FELL, Robin Wallace

Resigned
Armcon Business Park, StockportSK12 1LQ
Born January 1957
Director
Appointed 20 Sept 2010
Resigned 10 Oct 2022

OLIVER, Simon Matthew Dudgeon

Resigned
Steeple Ashton, TrowbridgeBA14 6EU
Born July 1940
Director
Appointed 03 Dec 2012
Resigned 31 Dec 2019

SLATER, Richard Edward

Resigned
Broadhurst, AshteadKT21 1QB
Born March 1964
Director
Appointed 20 Sept 2010
Resigned 31 Dec 2019

SMITH, Yvonne Maria

Resigned
Sole Farm Road, Great BookhamKT23 3DR
Born September 1959
Director
Appointed 05 Jun 2013
Resigned 22 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018

Mr Robin Wallace Fell

Ceased
Suite 6, Audley House, LondonW1K 6ZD
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 March 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 March 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 March 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Legacy
22 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Legacy
3 November 2011
MG01MG01
Legacy
29 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2010
NEWINCIncorporation