Background WavePink WaveYellow Wave

HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED (09389045)

HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED (09389045) is an active UK company. incorporated on 14 January 2015. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include LEWIS, Christopher Brian.

Company Number
09389045
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2015
Age
11 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED

HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 January 2015 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HELLINGLY 415 RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09389045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

HELLINGLY 415 MANAGEMENT COMPANY LIMITED
From: 14 January 2015To: 28 January 2015
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 14 January 2015To: 25 April 2017
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 14 Jan 2015

LEWIS, Christopher Brian

Active
FulfordYO19 4FE
Born December 1977
Director
Appointed 13 Dec 2019

BRAY, Stephen Charles

Resigned
95 London Road, CroydonCR0 2RF
Born October 1962
Director
Appointed 14 Jan 2015
Resigned 08 Oct 2025

EDGLEY, Martin Robert

Resigned
FulfordYO19 4FE
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

OSBORNE, Paul Simon

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 14 Jan 2015
Resigned 01 Jul 2016

PARKS, Martin Robert

Resigned
Park Lane, CroydonCR0 1JB
Born January 1966
Director
Appointed 18 Feb 2015
Resigned 01 Jul 2016

SHANKSTER, Andrew John

Resigned
Park Lane, CroydonCR0 1JB
Born May 1966
Director
Appointed 14 Jan 2015
Resigned 18 Feb 2015

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 20 Dec 2019

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 February 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2015
NEWINCIncorporation