Background WavePink WaveYellow Wave

HELG PROPERTIES LTD (10446639)

HELG PROPERTIES LTD (10446639) is an active UK company. incorporated on 26 October 2016. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HELG PROPERTIES LTD has been registered for 9 years. Current directors include BLURTON, Emma Louise, BLURTON, Harry Gregory.

Company Number
10446639
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Unit 1-2 37 Chartwell Road, Lancing, BN15 8TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLURTON, Emma Louise, BLURTON, Harry Gregory
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELG PROPERTIES LTD

HELG PROPERTIES LTD is an active company incorporated on 26 October 2016 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HELG PROPERTIES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10446639

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

EL AND HG INVESTMENTS LTD
From: 26 October 2016To: 11 November 2016
Contact
Address

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing, BN15 8TU,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1RL England
From: 18 July 2023To: 12 June 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 21 January 2020To: 18 July 2023
303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX England
From: 26 October 2016To: 21 January 2020
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 18
Director Left
May 18
Director Joined
Aug 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLURTON, Harry Gregory

Active
37 Chartwell Road, LancingBN15 8TU
Secretary
Appointed 26 Oct 2016

BLURTON, Emma Louise

Active
37 Chartwell Road, LancingBN15 8TU
Born December 1994
Director
Appointed 28 Aug 2018

BLURTON, Harry Gregory

Active
37 Chartwell Road, LancingBN15 8TU
Born March 1998
Director
Appointed 07 Feb 2023

BLURTON, Emma Louise

Resigned
WorthingBN14 9NZ
Born December 1994
Director
Appointed 26 Oct 2016
Resigned 09 May 2018

BLURTON, Gregory David

Resigned
Lancing Business Park, LancingBN15 8TU
Born July 1965
Director
Appointed 19 Jan 2018
Resigned 07 Feb 2023

Persons with significant control

2

Miss Emma Louise Blurton

Active
37 Chartwell Road, LancingBN15 8TU
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2016

Mr Harry Gregory Blurton

Active
37 Chartwell Road, LancingBN15 8TU
Born March 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
5 July 2024
MR05Certification of Charge
Change Person Secretary Company With Change Date
12 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Resolution
11 November 2016
RESOLUTIONSResolutions
Incorporation Company
26 October 2016
NEWINCIncorporation