Background WavePink WaveYellow Wave

HELIOS PROPERTY LTD (12796179)

HELIOS PROPERTY LTD (12796179) is an active UK company. incorporated on 6 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HELIOS PROPERTY LTD has been registered for 5 years. Current directors include ARDLEY, David Matthew, KENT, Cate.

Company Number
12796179
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARDLEY, David Matthew, KENT, Cate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS PROPERTY LTD

HELIOS PROPERTY LTD is an active company incorporated on 6 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HELIOS PROPERTY LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12796179

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Share Issue
Apr 21
Owner Exit
Apr 21
Owner Exit
Mar 23
Director Left
Jan 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARDLEY, David Matthew

Active
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 06 Aug 2020

KENT, Cate

Active
Old Woking Road, WokingGU22 8BF
Born March 1991
Director
Appointed 06 Aug 2020

BEAMES, Hartley Mylor John

Resigned
Old Woking Road, WokingGU22 8BF
Born April 1975
Director
Appointed 06 Aug 2020
Resigned 04 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2021
Ceased 01 Feb 2023

Mr Hartley Mylor John Beames

Ceased
Old Woking Road, WokingGU22 8BF
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2020
Ceased 31 Jan 2021
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Resolution
17 May 2023
RESOLUTIONSResolutions
Resolution
14 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2021
RESOLUTIONSResolutions
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 August 2020
NEWINCIncorporation