ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heylo Housing Secured Bond Plc

Heylo Housing Secured Bond Plc is an active company incorporated on 23 February 2018 with the registered office located in Leeds, West Yorkshire. Heylo Housing Secured Bond Plc was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11222614
Public limited company
Age
7 years
Incorporated 23 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 31 March 2026 (5 months remaining)
Address
6 Wellington Place
Fourth Floor [Ref: Csu]
Leeds
LS1 4AP
England
Address changed on 30 Nov 2021 (3 years ago)
Previous address was 5th Floor One New Change London EC4M 9AF England
Telephone
020 37440415
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • American • Lives in UK • Born in Jul 1963
Director • Corporate Finance Director • British • Lives in UK • Born in Jun 1975
Director • British • Lives in Monaco • Born in Mar 1962
Heylo Housing Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HH No. 2 Limited
Squire Patton Boggs Secretarial Services Limited, Giles Patrick Cyril Mackay, and 2 more are mutual people.
Active
HH No. 3 Limited
Squire Patton Boggs Secretarial Services Limited, Giles Patrick Cyril Mackay, and 2 more are mutual people.
Active
HH No. 1 Limited
Andrew William Geczy, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
HH No.1 Holdings Limited
Andrew William Geczy, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
HH No. 5 Limited
Squire Patton Boggs Secretarial Services Limited, Jonathan Paul Conway, and 1 more are mutual people.
Active
HH No. 6 Limited
Squire Patton Boggs Secretarial Services Limited, Jonathan Paul Conway, and 1 more are mutual people.
Active
HH No.6 Holdco Limited
Andrew William Geczy, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
HH No.7 Limited
Andrew William Geczy, Squire Patton Boggs Secretarial Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.74M
Decreased by £668K (-28%)
Turnover
£798K
Decreased by £41K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£26.52M
Increased by £966K (+4%)
Total Liabilities
-£24.51M
Increased by £989K (+4%)
Net Assets
£2.01M
Decreased by £23K (-1%)
Debt Ratio (%)
92%
Increased by 0.38% (0%)
Latest Activity
New Charge Registered
16 Days Ago on 6 Oct 2025
New Charge Registered
3 Months Ago on 21 Jul 2025
Jonathan Paul Conway Resigned
6 Months Ago on 15 Apr 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Full Accounts Submitted
8 Months Ago on 28 Jan 2025
Mr Giles Patrick Cyril Mackay Details Changed
1 Year 4 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 7 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 16 Jan 2024
New Charge Registered
2 Years Ago on 10 Oct 2023
Get Credit Report
Discover Heylo Housing Secured Bond Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 112226140015, created on 6 October 2025
Submitted on 8 Oct 2025
Registration of charge 112226140014, created on 21 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Jonathan Paul Conway as a director on 15 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 25 Feb 2025
Full accounts made up to 30 September 2024
Submitted on 28 Jan 2025
Director's details changed for Mr Giles Patrick Cyril Mackay on 5 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 22 Feb 2024
Full accounts made up to 30 September 2023
Submitted on 7 Feb 2024
Registration of charge 112226140013, created on 16 January 2024
Submitted on 24 Jan 2024
Registration of charge 112226140012, created on 10 October 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year