HELIGAN DEVELOPMENT LIMITED - CORNWALL
Company Profile | Company Filings |
Overview
HELIGAN DEVELOPMENT LIMITED is a Private Limited Company from CORNWALL and has the status: Active.
HELIGAN DEVELOPMENT LIMITED was incorporated 55 years ago on 06/06/1969 and has the registered number: 00955770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HELIGAN DEVELOPMENT LIMITED was incorporated 55 years ago on 06/06/1969 and has the registered number: 00955770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HELIGAN DEVELOPMENT LIMITED - CORNWALL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
20 HENVER ROAD
CORNWALL
TR7 3BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN RICHARD TREMAYNE WILLIS | Jul 1962 | British | Secretary | 1991-11-21 | CURRENT |
MR PETER EDWARD HAWLEY | Jul 1938 | British | Director | 1991-11-21 | CURRENT |
MS ANTONIA MARY DAMARIS WILLIS | Feb 1961 | British | Director | 1991-11-21 | CURRENT |
JOHN RICHARD TREMAYNE WILLIS | Jul 1962 | British | Director | 1991-11-21 | CURRENT |
KATHARINE ANNE WILLIS | Sep 1959 | British | Director | 2003-07-01 | CURRENT |
THE HON ANGUS RICHMOND COLVILLE | Apr 1939 | British | Director | 1991-11-21 UNTIL 1997-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jtt Management Co. No.1 Ltd | 2020-11-09 | Newquay |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Jtt Management Co. No.2 Ltd | 2020-11-09 | Newquay |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Peter Edward Hawley | 2016-04-06 - 2020-11-09 | 7/1938 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr John Richard Tremayne Willis | 2016-04-06 - 2020-11-09 | 7/1962 | Right to appoint and remove directors as trust | |
Mr Terence Arthur Cole | 2016-04-06 - 2020-11-09 | 5/1951 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr James Buller Kitson | 2016-04-06 - 2020-11-09 | 2/1952 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2024-06-22 | 30-09-2023 | £356,175 Cash £2,973,508 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2023-06-29 | 30-09-2022 | £930,799 Cash £3,236,195 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2022-06-29 | 30-09-2021 | £980,116 Cash £3,047,564 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2021-06-29 | 30-09-2020 | £651,445 Cash £2,918,166 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2020-06-20 | 30-09-2019 | £754,566 Cash £2,892,899 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2019-06-28 | 30-09-2018 | £729,817 Cash £2,912,372 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2018-06-07 | 30-09-2017 | £581,386 Cash £2,957,109 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2017-06-24 | 30-09-2016 | £589,335 Cash £2,819,931 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2016-06-30 | 30-09-2015 | £421,824 Cash £2,671,859 equity |
HELIGAN_DEVELOPMENT_LIMIT - Accounts | 2015-07-01 | 30-09-2014 | £405,668 Cash £2,576,020 equity |