ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical Properties Investment Limited

Helical Properties Investment Limited is an active company incorporated on 4 June 1985 with the registered office located in London, Greater London. Helical Properties Investment Limited was registered 40 years ago.
Status
Active
Active since 36 years ago
Company No
01919072
Private limited company
Age
40 years
Incorporated 4 June 1985
Size
Micro
Turnover is under £1M
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 Audit Exemption Subsidiary
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
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Development Director • British • Lives in UK • Born in Mar 1958
Director • British • Lives in England • Born in Mar 1968
Director • Chartered Surveyor • British • Lives in UK • Born in Nov 1965
Director • British • Lives in England • Born in Mar 1980
Director • Chartered Accountant • British • Lives in England • Born in Dec 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aycliffe And Peterlee Development Company Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 3 more are mutual people.
Active
Aycliffe And Peterlee Investment Company Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 3 more are mutual people.
Active
Helical Properties Limited
Gerald Anthony Kaye, Timothy John Murphy, and 2 more are mutual people.
Active
Helical Bar (Wales) Limited
Gerald Anthony Kaye, James Richard Moss, and 2 more are mutual people.
Active
Helical Bar Developments (South East) Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Helical Retail Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Helical Bar Trustees Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Helical Services Limited
Helical Registrars Limited, Gerald Anthony Kaye, and 2 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
£1.18K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.53M
Decreased by £10.31K (-0%)
Total Liabilities
-£2
Same as previous period
Net Assets
£4.53M
Decreased by £10.31K (-0%)
Debt Ratio (%)
0%
Increased by 0% (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
Subsidiary Accounts Submitted
8 Months Ago on 3 Jan 2025
Registered Address Changed
9 Months Ago on 9 Dec 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
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 5 Jul 2023
Mr James Richard Moss Details Changed
4 Years Ago on 31 Jul 2021
Get Credit Report
Discover Helical Properties Investment 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
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 3 Jan 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year