Background WavePink WaveYellow Wave

HELFORD CREEK VIEW LIMITED (08663826)

HELFORD CREEK VIEW LIMITED (08663826) is an active UK company. incorporated on 27 August 2013. with registered office in Cambridge. 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. HELFORD CREEK VIEW LIMITED has been registered for 12 years. Current directors include TINDALL, Abigail, TINDALL, William.

Company Number
08663826
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Building 1000 Beach Drive, Cambridge, CB25 9PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TINDALL, Abigail, TINDALL, William
SIC Codes
68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELFORD CREEK VIEW LIMITED

HELFORD CREEK VIEW LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Cambridge. 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. HELFORD CREEK VIEW LIMITED was registered 12 years ago.(SIC: 68209, 68310)

Status

active

Active since 12 years ago

Company No

08663826

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

NEWHALL CAPITAL ADVISORS LIMITED
From: 27 August 2013To: 19 January 2026
Contact
Address

Building 1000 Beach Drive Cambridge, CB25 9PD,

Previous Addresses

The Old School School Lane Blymhill Staffordshire TF11 8LJ
From: 5 May 2015To: 22 December 2025
, the Exchange 19 Newhall Street, Birmingham, B3 3PJ
From: 27 August 2013To: 5 May 2015
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Jan 17
Loan Secured
Jan 17
Funding Round
Jan 18
New Owner
Aug 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TINDALL, Abigail

Active
Beach Drive, CambridgeCB25 9PD
Born June 1989
Director
Appointed 24 Nov 2025

TINDALL, William

Active
School Lane, StaffordshireTF11 8LJ
Born October 1982
Director
Appointed 24 Nov 2025

MACDONALD-YOUNG, Sian

Resigned
Berkley Court, BirminghamB1 2LF
Secretary
Appointed 27 Aug 2013
Resigned 24 Nov 2025

TAYLOR, Lisa Jayne

Resigned
School Lane, BlymhillTF11 8LJ
Secretary
Appointed 17 Sept 2013
Resigned 01 Nov 2023

ROBINSON, Simon Nicholas

Resigned
Berkley Court, BirminghamB1 2LF
Born July 1959
Director
Appointed 27 Aug 2013
Resigned 24 Nov 2025

Persons with significant control

2

Miss Sian Mcdonald-Young

Active
Beach Drive, CambridgeCB25 9PD
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017

Mr Simon Nicholas Robinson

Active
Berkley Street, BirminghamB1 2LF
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Incorporation Company
27 August 2013
NEWINCIncorporation