Background WavePink WaveYellow Wave

HELLENS LAND LIMITED (09040022)

HELLENS LAND LIMITED (09040022) is an active UK company. incorporated on 14 May 2014. with registered office in Billingham. The company operates in the Construction sector, engaged in development of building projects. HELLENS LAND LIMITED has been registered for 11 years. Current directors include CORDWELL-SMITH, Gavin David, CORDWELL-SMITH, Kate.

Company Number
09040022
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
Reading Room Cottage The Avenue, Billingham, TS22 5SH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORDWELL-SMITH, Gavin David, CORDWELL-SMITH, Kate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLENS LAND LIMITED

HELLENS LAND LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Billingham. The company operates in the Construction sector, specifically engaged in development of building projects. HELLENS LAND LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09040022

LTD Company

Age

11 Years

Incorporated 14 May 2014

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Reading Room Cottage The Avenue Wynyard Billingham, TS22 5SH,

Previous Addresses

Teal House 10 Teal Farm Way Teal Farm Park Washington Tyne and Wear NE38 8BG
From: 14 May 2014To: 14 June 2024
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CORDWELL-SMITH, Gavin David

Active
The Avenue, BillinghamTS22 5SH
Secretary
Appointed 14 May 2014

CORDWELL-SMITH, Gavin David

Active
The Avenue, BillinghamTS22 5SH
Born March 1976
Director
Appointed 14 May 2014

CORDWELL-SMITH, Kate

Active
The Avenue, BillinghamTS22 5SH
Born December 1976
Director
Appointed 14 May 2014

Persons with significant control

2

Mrs Kate Cordwell-Smith

Active
The Avenue, BillinghamTS22 5SH
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr Gavin David Cordwell-Smith

Active
The Avenue, BillinghamTS22 5SH
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2014
NEWINCIncorporation