Heylo Housing Registered Provider Limited

General information

Name:

Heylo Housing Registered Provider Ltd

Office Address:

6 Wellington Place Fourth Floor [ref: Csu] LS1 4AP Leeds

Number: 06573772

Incorporation date: 2008-04-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 6 Wellington Place, Leeds LS1 4AP Heylo Housing Registered Provider Limited is classified as a Private Limited Company with 06573772 Companies House Reg No. This firm was started on 2008/04/23. The company is known as Heylo Housing Registered Provider Limited. However, it also was listed as Three Conditions up till the name got changed seven years ago. This company's SIC code is 68201 and has the NACE code: Renting and operating of Housing Association real estate. Heylo Housing Registered Provider Ltd filed its account information for the financial period up to 2022-09-30. The company's latest confirmation statement was released on 2023-04-23.

There seems to be a number of six directors overseeing the limited company right now, specifically Thomas N., Ommasalma S., David M. and 3 others listed below who have been utilizing the directors responsibilities for one year. At least one secretary in this firm is a limited company: Hammonds Secretarial Services Limited.

  • Previous company's names
  • Heylo Housing Registered Provider Limited 2017-01-25
  • Three Conditions Ltd 2008-04-23

Financial data based on annual reports

Company staff

Thomas N.

Role: Director

Appointed: 20 October 2023

Latest update: 22 March 2024

Ommasalma S.

Role: Director

Appointed: 23 November 2022

Latest update: 22 March 2024

David M.

Role: Director

Appointed: 31 May 2022

Latest update: 22 March 2024

Role: Corporate Secretary

Appointed: 21 March 2022

Address: Edmund Street, Birmingham, B3 2JR, England

Latest update: 22 March 2024

Andrew A.

Role: Director

Appointed: 24 January 2022

Latest update: 22 March 2024

Timothy W.

Role: Director

Appointed: 24 January 2022

Latest update: 22 March 2024

Andrew G.

Role: Director

Appointed: 26 October 2021

Latest update: 22 March 2024

People with significant control

The companies with significant control over this firm are: Heylo Housing Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Wellington Place, Fourth Floor [Ref: Csu], LS1 4AP and was registered as a PSC under the reg no 11104403.

Heylo Housing Group Limited
Address: 6 Wellington Place, Fourth Floor [Ref: Csu], Leeds, LS1 4AP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 11104403
Notified on 24 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Heylo Housing Limited
Address: 5th Floor One New Change New Change, London, EC4M 9AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (Uk)
Registration number 09123811
Notified on 24 January 2017
Ceased on 24 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18th December 2014
Annual Accounts 19th October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19th October 2015
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts 15th January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15th January 2013
Annual Accounts 7th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Fri, 20th Oct 2023 new director was appointed. (AP01)
filed on: 24th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Warmington Gardens

Post code:

MK15 9BP

City / Town:

Milton Keynes

HQ address,
2013

Address:

10 Warmington Gardens

Post code:

MK15 9BP

City / Town:

Milton Keynes

HQ address,
2014

Address:

10 Warmington Gardens

Post code:

MK15 9BP

City / Town:

Milton Keynes

HQ address,
2015

Address:

10 Warmington Gardens

Post code:

MK15 9BP

City / Town:

Milton Keynes

HQ address,
2016

Address:

10 Warmington Gardens

Post code:

MK15 9BP

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
16
Company Age

Closest Companies - by postcode