ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical Properties Limited

Helical Properties Limited is an active company incorporated on 30 October 1961 with the registered office located in London, Greater London. Helical Properties Limited was registered 63 years ago.
Status
Active
Active since 6 years ago
Company No
00706716
Private limited company
Age
63 years
Incorporated 30 October 1961
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (2 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
22 Ganton Street
London
W1F 7FD
England
Address changed on 9 Dec 2024 (9 months ago)
Previous address was 5 Hanover Square London W1S 1HQ
Telephone
020 76290113
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Nov 1965
Director • British • Lives in England • Born in Mar 1968
Director • Chartered Accountant • British • Lives in England • Born in Dec 1959
Director • Development Director • British • Lives in UK • Born in Mar 1958
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helical Properties Investment Limited
Timothy John Murphy, John Charles Inwood, and 2 more are mutual people.
Active
Aycliffe And Peterlee Development Company Limited
Timothy John Murphy, John Charles Inwood, and 2 more are mutual people.
Active
Aycliffe And Peterlee Investment Company Limited
Timothy John Murphy, John Charles Inwood, and 2 more are mutual people.
Active
Helical Bar (Wales) Limited
Timothy John Murphy, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical Bar Developments (South East) Limited
Timothy John Murphy, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical Retail Limited
Timothy John Murphy, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical Bar Trustees Limited
Timothy John Murphy, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical Services Limited
Timothy John Murphy, Helical Registrars Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.85M
Increased by £750K (+2%)
Total Liabilities
-£49.37M
Increased by £750K (+2%)
Net Assets
£480K
Same as previous period
Debt Ratio (%)
99%
Increased by 0.01% (0%)
Latest Activity
Mr Matthew Charles Bonning-Snook Appointed
1 Month Ago on 17 Jul 2025
Timothy John Murphy Resigned
1 Month Ago on 17 Jul 2025
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Registered Address Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Gerald Anthony Kaye Resigned
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 10 Months Ago on 20 Oct 2022
Get Credit Report
Discover Helical Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Timothy John Murphy as a director on 17 July 2025
Submitted on 21 Jul 2025
Appointment of Mr Matthew Charles Bonning-Snook as a director on 17 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 8 Jul 2025
Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 9 December 2024
Submitted on 9 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Termination of appointment of Gerald Anthony Kaye as a director on 17 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 8 Jul 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 22 June 2023 with no updates
Submitted on 5 Jul 2023
Full accounts made up to 31 March 2022
Submitted on 20 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year