Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELIGAN DEVELOPMENT LIMITED
Company Information for

HELIGAN DEVELOPMENT LIMITED

20 HENVER ROAD, NEWQUAY, CORNWALL, TR7 3BJ,
Company Registration Number
00955770
Private Limited Company
Active

Company Overview

About Heligan Development Ltd
HELIGAN DEVELOPMENT LIMITED was founded on 1969-06-06 and has its registered office in Cornwall. The organisation's status is listed as "Active". Heligan Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HELIGAN DEVELOPMENT LIMITED
 
Legal Registered Office
20 HENVER ROAD
NEWQUAY
CORNWALL
TR7 3BJ
Other companies in TR7
 
Filing Information
Company Number 00955770
Company ID Number 00955770
Date formed 1969-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777338387  
Last Datalog update: 2023-12-05 17:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELIGAN DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELIGAN DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD TREMAYNE WILLIS
Company Secretary 1991-11-21
PETER EDWARD HAWLEY
Director 1991-11-21
ANTONIA MARY DAMARIS WILLIS
Director 1991-11-21
JOHN RICHARD TREMAYNE WILLIS
Director 1991-11-21
KATHARINE ANNE WILLIS
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS RICHMOND COLVILLE
Director 1991-11-21 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD TREMAYNE WILLIS CHEMICAL WORKS LIMITED Company Secretary 2006-11-03 CURRENT 1998-11-23 Dissolved 2014-05-06
JOHN RICHARD TREMAYNE WILLIS PERUPPA BREWERY COMPANY LIMITED Company Secretary 2003-10-30 CURRENT 2001-10-12 Active - Proposal to Strike off
PETER EDWARD HAWLEY GLOBAL ENVIRONMENT CENTRE - EUROPE Director 1997-04-16 CURRENT 1989-12-06 Active
PETER EDWARD HAWLEY WM TRUSTEE COMPANY Director 1992-04-09 CURRENT 1975-10-27 Active
PETER EDWARD HAWLEY PENTEWAN SANDS,LIMITED Director 1992-02-14 CURRENT 1945-04-05 Active
PETER EDWARD HAWLEY WMSS LIMITED Director 1991-10-11 CURRENT 1986-03-19 Dissolved 2016-07-26
PETER EDWARD HAWLEY JANEWAYS TRUSTEE COMPANY Director 1991-04-09 CURRENT 1975-11-06 Active
ANTONIA MARY DAMARIS WILLIS TREGARDEN ENTERPRISES LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2013-11-05
ANTONIA MARY DAMARIS WILLIS PENTEWAN SANDS,LIMITED Director 1992-02-14 CURRENT 1945-04-05 Active
JOHN RICHARD TREMAYNE WILLIS PERUPPA BREWERY COMPANY LIMITED Director 2003-10-30 CURRENT 2001-10-12 Active - Proposal to Strike off
JOHN RICHARD TREMAYNE WILLIS HELIGAN GARDENS LIMITED Director 2001-11-01 CURRENT 1990-11-12 Active
JOHN RICHARD TREMAYNE WILLIS PENTEWAN SANDS,LIMITED Director 1992-02-14 CURRENT 1945-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CESSATION OF TERENCE ARTHUR COLE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CESSATION OF PETER EDWARD HAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CESSATION OF JAMES BULLER KITSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13CESSATION OF JOHN RICHARD TREMAYNE WILLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13Notification of Jtt Management Co. No.1 Ltd as a person with significant control on 2020-11-09
2023-02-13Notification of Jtt Management Co. No.2 Ltd as a person with significant control on 2020-11-09
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-06-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0118/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0118/11/12 ANNUAL RETURN FULL LIST
2012-07-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0118/11/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-05DISS40Compulsory strike-off action has been discontinued
2010-12-16AR0118/11/10 ANNUAL RETURN FULL LIST
2010-11-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-01-07AR0118/11/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ANNE WILLIS / 18/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA MARY DAMARIS WILLIS / 18/11/2009
2009-04-13AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-21225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-11-19363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-15363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-13363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-07-29288aNEW DIRECTOR APPOINTED
2003-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-07-01288cDIRECTOR'S PARTICULARS CHANGED
2002-06-19288cDIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 18/11/00; NO CHANGE OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-02363sRETURN MADE UP TO 18/11/99; NO CHANGE OF MEMBERS
1998-11-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-11-25363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: C/O STEPHEN PEARN AND CO 20 HENVER ROAD NEWQUAY CORNWALL TR7 3BJ
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: C/O PENTEWAN SANDS LTD PENTEWAN ST AUSTELL CORNWALL PL26 6BT
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-28363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-03-10363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-29363sRETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS
1993-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-09363bRETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS
1991-06-24AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-06-05363aRETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS
1991-01-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HELIGAN DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against HELIGAN DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1973-08-21 Satisfied PENTEWAN SANDS LTD
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELIGAN DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of HELIGAN DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELIGAN DEVELOPMENT LIMITED
Trademarks
We have not found any records of HELIGAN DEVELOPMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE HELIGAN GARDENS LIMITED 2003-04-12 Outstanding

We have found 1 mortgage charges which are owed to HELIGAN DEVELOPMENT LIMITED

Income
Government Income
We have not found government income sources for HELIGAN DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HELIGAN DEVELOPMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HELIGAN DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHELIGAN DEVELOPMENT LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELIGAN DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELIGAN DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.