General information

Name:

Helmoore Properties Limited

Office Address:

116 Duke Street L1 5JW Liverpool

Number: 09508425

Incorporation date: 2015-03-25

Dissolution date: 2023-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09508425 nine years ago, Helmoore Properties Ltd had been a private limited company until 2023-09-05 - the date it was formally closed. The official mailing address was 116 Duke Street, Liverpool.

This specific company was directed by just one managing director: Jennifer M., who was chosen to lead the company in March 2015.

The companies with significant control over the firm included: J C M Property Holdings Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Liverpool, L1 5JW and was registered as a PSC under the reg no 11422191. Jennifer M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jennifer M.

Role: Director

Appointed: 25 March 2015

Latest update: 10 May 2023

People with significant control

J C M Property Holdings Ltd
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 11422191
Notified on 28 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helmoe Property Limited
Address: 6 Ellis Close, Shavington, Crewe, Cheshire, CW2 5SX, England
Legal authority Companies Act 2016
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09114649
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 April 2023
Confirmation statement last made up date 30 March 2022
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 25 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 24 March 2017
End Date For Period Covered By Report 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 24 March 2018
End Date For Period Covered By Report 22 March 2019
Annual Accounts
Start Date For Period Covered By Report 23 March 2019
End Date For Period Covered By Report 22 March 2020
Annual Accounts
Start Date For Period Covered By Report 23 March 2020
End Date For Period Covered By Report 22 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

9 Stonehey Drive West Kirby

Post code:

CH48 2HS

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
8
Company Age

Closest Companies - by postcode