Background WavePink WaveYellow Wave

HELG COMMERCIAL PROPERTIES LTD (11375216)

HELG COMMERCIAL PROPERTIES LTD (11375216) is an active UK company. incorporated on 22 May 2018. with registered office in Lancing. The company operates in the Construction sector, engaged in development of building projects. HELG COMMERCIAL PROPERTIES LTD has been registered for 7 years. Current directors include BLURTON, Emma Louise.

Company Number
11375216
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
Unit 1-2 37 Chartwell Road, Lancing, BN15 8TU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLURTON, Emma Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELG COMMERCIAL PROPERTIES LTD

HELG COMMERCIAL PROPERTIES LTD is an active company incorporated on 22 May 2018 with the registered office located in Lancing. The company operates in the Construction sector, specifically engaged in development of building projects. HELG COMMERCIAL PROPERTIES LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11375216

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

DDL DEVELOPMENTS LTD
From: 22 May 2018To: 16 April 2019
Contact
Address

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

Previous Addresses

Amelia House Crescent Road Worthing BN11 1RL United Kingdom
From: 17 July 2023To: 12 June 2024
Amelia House Crescent Road Worthing BN11 1QR United Kingdom
From: 22 May 2018To: 17 July 2023
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Aug 19
Loan Secured
Jul 21
Loan Cleared
Dec 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLURTON, Harry

Active
37 Chartwell Road, LancingBN15 8TU
Secretary
Appointed 20 May 2019

BLURTON, Emma Louise

Active
37 Chartwell Road, LancingBN15 8TU
Born December 1994
Director
Appointed 20 May 2019

GILMARTIN, Peter Alfred Paul

Resigned
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 22 May 2018
Resigned 20 May 2019

BLURTON, Gregory David

Resigned
Crescent Road, WorthingBN11 1QR
Born July 1965
Director
Appointed 22 May 2018
Resigned 16 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

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
Notified 20 May 2019

Mr Harry 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
Notified 20 May 2019

Mr Gregory David Blurton

Ceased
Crescent Road, WorthingBN11 1QR
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 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 Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Resolution
16 April 2019
RESOLUTIONSResolutions
Incorporation Company
22 May 2018
NEWINCIncorporation