Background WavePink WaveYellow Wave

HELM MILL MANAGEMENT LIMITED (08637159)

HELM MILL MANAGEMENT LIMITED (08637159) is an active UK company. incorporated on 5 August 2013. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in residents property management. HELM MILL MANAGEMENT LIMITED has been registered for 12 years. Current directors include BROWNE, Christopher Harry, Guinness, HORIZON BLOCK MANAGEMENT LIMITED.

Company Number
08637159
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
7 Thornley Crescent, Oldham, OL4 5QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNE, Christopher Harry, Guinness, HORIZON BLOCK MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELM MILL MANAGEMENT LIMITED

HELM MILL MANAGEMENT LIMITED is an active company incorporated on 5 August 2013 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HELM MILL MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08637159

LTD Company

Age

12 Years

Incorporated 5 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

7 Thornley Crescent Grotton Oldham, OL4 5QX,

Previous Addresses

337 Lyham Road London SW2 5NS England
From: 14 September 2018To: 5 May 2021
Sinclairs Law Candler Mews Twickenham TW1 3JF England
From: 8 August 2018To: 14 September 2018
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 21 April 2016To: 8 August 2018
Realty Management Limited 128 Wellington Road North Stockport Manchester SK4 2LL
From: 27 October 2014To: 21 April 2016
13 Ightenhill Street Padiham Burnley BB12 8PY United Kingdom
From: 5 August 2013To: 27 October 2014
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Apr 16
Funding Round
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
May 21
Director Left
Jul 24
Director Joined
Aug 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWNE, Christopher Harry, Guinness

Active
Thornley Crescent, OldhamOL4 5QX
Born June 1985
Director
Appointed 28 Aug 2024

HORIZON BLOCK MANAGEMENT LIMITED

Active
Thornley Crescent, OldhamOL4 5QX
Corporate director
Appointed 01 May 2021

DEMPSTER, Alexander Lawrie

Resigned
Wellington Road North, StockportSK4 2LL
Secretary
Appointed 05 Aug 2013
Resigned 20 Apr 2016

REALTY MANAGEMENT LTD

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jun 2016
Resigned 08 Aug 2018

APPLEBY, Czarina

Resigned
Thornley Crescent, OldhamOL4 5QX
Born January 1985
Director
Appointed 02 Aug 2018
Resigned 16 Jul 2024

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 01 Dec 2016
Resigned 08 Aug 2018

WATSON, Ritchie

Resigned
Crossley Road, StockportSK4 5BH
Born April 1978
Director
Appointed 05 Aug 2013
Resigned 01 Dec 2016

REALTY MANAGEMENT LTD

Resigned
Crossley Road, StockportSK4 5BH
Corporate director
Appointed 21 Apr 2016
Resigned 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 May 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 August 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
28 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
21 April 2016
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Incorporation Company
5 August 2013
NEWINCIncorporation