Background WavePink WaveYellow Wave

HELIX PROPERTY DEVELOPMENTS LIMITED (13751450)

HELIX PROPERTY DEVELOPMENTS LIMITED (13751450) is an active UK company. incorporated on 18 November 2021. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. HELIX PROPERTY DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include BREHENY, Michael Christopher, SHIPLEY, Graham Philip.

Company Number
13751450
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
7 Bolton Road, Wigan, WN4 8AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BREHENY, Michael Christopher, SHIPLEY, Graham Philip
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX PROPERTY DEVELOPMENTS LIMITED

HELIX PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 18 November 2021 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. HELIX PROPERTY DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13751450

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 3m left

Last Filed

Made up to 30 November 2025 (6 months ago)
Submitted on 30 March 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 October 2025 (7 months ago)
Submitted on 5 November 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

7 Bolton Road Ashton-In-Makerfield Wigan, WN4 8AA,

Previous Addresses

5a the Common Parbold Wigan WN8 7HA England
From: 8 May 2024To: 5 September 2024
12a Northern Diver Building Appley Lane North Appley Bridge Wigan WN6 9AE England
From: 6 March 2024To: 8 May 2024
39 Skull House Lane Appley Bridge Wigan Lancashire WN6 9DR England
From: 18 November 2021To: 6 March 2024
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Feb 22
Loan Secured
May 22
Loan Secured
Jan 23
Director Joined
Mar 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Sept 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Dec 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BREHENY, Michael Christopher

Active
Bolton Road, WiganWN4 8AA
Born September 1973
Director
Appointed 12 Mar 2024

SHIPLEY, Graham Philip

Active
Skull House Lane, WiganWN6 9DR
Born February 1979
Director
Appointed 18 Nov 2021

Persons with significant control

1

Mr Graham Philip Shipley

Active
Skull House Lane, WiganWN6 9DR
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Incorporation Company
18 November 2021
NEWINCIncorporation