HELMSTYLE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HELMSTYLE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01745775

Incorporation date

11/08/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridgeville, Alford Road, Mablethorpe, LincolnshireCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon01/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon09/12/2012
Application to strike the company off the register
dot icon02/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Compulsory strike-off action has been discontinued
dot icon28/06/2012
Accounts for a dormant company made up to 2011-03-31
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon19/10/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Diane Law as a director on 1999-08-31
dot icon26/06/2011
Registered office address changed from 2 Golf Court Golf Road Mablethorpe Lincolnshire LN12 1LS on 2011-06-27
dot icon10/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon19/09/2010
Director's details changed for Joanne Kay Sketchley on 2010-08-12
dot icon19/09/2010
Director's details changed for Diane Law on 2010-08-12
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon09/06/2009
Registered office changed on 10/06/2009 from flat 4 golf court golf road mablethorpe lincolnshire LN12 1LS
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 12/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 12/08/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 12/08/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Registered office changed on 22/11/05 from: flat 4 golf court, golf road mablethorpe lincs LN12 1LS
dot icon10/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2005
Return made up to 12/08/05; full list of members
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Location of debenture register
dot icon03/11/2005
Location of register of members
dot icon03/11/2005
Registered office changed on 04/11/05 from: flat 1 golf court golf road mablethorpe lincs LN12 1LS
dot icon05/08/2004
Return made up to 12/08/04; full list of members
dot icon01/03/2004
Return made up to 12/08/03; full list of members
dot icon18/02/2004
New director appointed
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
Secretary resigned;director resigned
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/10/2002
New director appointed
dot icon15/10/2002
Return made up to 12/08/02; full list of members
dot icon15/10/2002
Director resigned
dot icon29/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Return made up to 12/08/01; full list of members
dot icon09/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
New director appointed
dot icon13/11/2000
Return made up to 12/08/00; full list of members
dot icon13/11/2000
Registered office changed on 14/11/00
dot icon13/11/2000
Location of register of members address changed
dot icon30/09/1999
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
Return made up to 12/08/99; full list of members
dot icon02/09/1999
Director resigned
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Return made up to 12/08/98; full list of members
dot icon18/08/1998
Director resigned
dot icon06/07/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Return made up to 12/08/97; full list of members
dot icon11/03/1997
New director appointed
dot icon23/02/1997
Director resigned
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon27/08/1996
Return made up to 12/08/96; full list of members
dot icon27/08/1996
Director's particulars changed
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon28/08/1995
Return made up to 12/08/95; no change of members
dot icon05/09/1994
Accounts for a small company made up to 1994-03-31
dot icon18/08/1994
Return made up to 12/08/94; no change of members
dot icon13/09/1993
Return made up to 12/08/93; full list of members
dot icon21/06/1993
Accounts for a small company made up to 1993-03-31
dot icon20/05/1993
New director appointed
dot icon17/11/1992
Director resigned
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon10/09/1992
Return made up to 12/08/92; no change of members
dot icon16/10/1991
Return made up to 12/08/91; full list of members
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon24/10/1990
Director resigned;new director appointed
dot icon20/08/1990
Return made up to 12/08/90; full list of members
dot icon14/08/1990
Director resigned;new director appointed
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon21/09/1989
Full accounts made up to 1989-03-31
dot icon16/07/1989
Return made up to 02/07/89; full list of members
dot icon19/06/1989
Full accounts made up to 1988-03-31
dot icon18/06/1989
Full accounts made up to 1987-03-31
dot icon18/06/1989
Full accounts made up to 1986-03-31
dot icon18/06/1989
Full accounts made up to 1985-03-31
dot icon12/12/1988
New director appointed
dot icon12/12/1988
New director appointed
dot icon28/11/1988
Registered office changed on 29/11/88 from: 4 golf court flats golf road maplethorpe lincs LN12 1LS
dot icon28/11/1988
New director appointed
dot icon28/11/1988
Return made up to 16/11/88; full list of members
dot icon18/10/1988
Return made up to 31/12/87; full list of members
dot icon09/10/1988
Return made up to 11/06/86; full list of members
dot icon18/09/1988
Secretary resigned;new secretary appointed
dot icon21/04/1988
First gazette
dot icon30/06/1986
Full accounts made up to 1984-03-31
dot icon19/06/1986
Return made up to 22/04/85; full list of members
dot icon14/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1986
Registered office changed on 15/05/86 from: bank house chambers broad street spalding lincs

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duxbury, Christine Lisa
Director
01/10/2001 - 18/10/2002
-
Mulkerrins, Lynda Joan
Secretary
20/08/2003 - Present
-
Law, Diane
Secretary
07/08/2002 - 20/08/2003
-
Sketchley, Joanne Kay
Director
08/08/2003 - Present
2
Hulatt, Paul David
Director
20/02/1997 - 25/08/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELMSTYLE PROPERTY MANAGEMENT LIMITED

HELMSTYLE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/08/1983 with the registered office located at Bridgeville, Alford Road, Mablethorpe, Lincolnshire. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HELMSTYLE PROPERTY MANAGEMENT LIMITED?

toggle

HELMSTYLE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/08/1983 and dissolved on 01/04/2013.

Where is HELMSTYLE PROPERTY MANAGEMENT LIMITED located?

toggle

HELMSTYLE PROPERTY MANAGEMENT LIMITED is registered at Bridgeville, Alford Road, Mablethorpe, Lincolnshire.

What does HELMSTYLE PROPERTY MANAGEMENT LIMITED do?

toggle

HELMSTYLE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HELMSTYLE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via voluntary strike-off.