Background WavePink WaveYellow Wave

HELEGAN CLOSE PROPERTIES LIMITED (09996937)

HELEGAN CLOSE PROPERTIES LIMITED (09996937) is an active UK company. incorporated on 10 February 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. HELEGAN CLOSE PROPERTIES LIMITED has been registered for 10 years. Current directors include ELSTER, Malcolm Charles, O'SHEA, James Gerard.

Company Number
09996937
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Ecovis Wingrave Yeats 3rd Floor, Waverley House, London, W1F 8GQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ELSTER, Malcolm Charles, O'SHEA, James Gerard
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEGAN CLOSE PROPERTIES LIMITED

HELEGAN CLOSE PROPERTIES LIMITED is an active company incorporated on 10 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. HELEGAN CLOSE PROPERTIES LIMITED was registered 10 years ago.(SIC: 41202, 68100)

Status

active

Active since 10 years ago

Company No

09996937

LTD Company

Age

10 Years

Incorporated 10 February 2016

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 18 September 2025 (7 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Ecovis Wingrave Yeats 3rd Floor, Waverley House 7-12 Noel Street London, W1F 8GQ,

Previous Addresses

Ecovis Wingrave Yeats 7-12 Noel Street London W1F 8GQ United Kingdom
From: 10 February 2016To: 1 March 2021
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Funding Round
Dec 16
New Owner
Mar 21
Owner Exit
Mar 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COX, Robert

Active
3rd Floor, Waverley House, LondonW1F 8GQ
Secretary
Appointed 10 Feb 2016

ELSTER, Malcolm Charles

Active
3rd Floor, Waverley House, LondonW1F 8GQ
Born April 1957
Director
Appointed 10 Feb 2016

O'SHEA, James Gerard

Active
3rd Floor, Waverley House, LondonW1F 8GQ
Born February 1961
Director
Appointed 10 Feb 2016

Persons with significant control

3

2 Active
1 Ceased
Peter Street, St HelierJE4 8SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Malcolm Charles Elster

Active
3rd Floor, Waverley House, LondonW1F 8GQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Gerard O'Shea

Active
3rd Floor, Waverley House, LondonW1F 8GQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Incorporation Company
10 February 2016
NEWINCIncorporation