Hellyer Properties Limited WITHERNSEA


Founded in 2015, Hellyer Properties, classified under reg no. 09791399 is an active company. Currently registered at 2 High Brighton Street HU19 2HL, Withernsea the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Brian B., appointed on 30 November 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Brian B., Christopher B. and others listed below. There were no ex secretaries.

Hellyer Properties Limited Address / Contact

Office Address 2 High Brighton Street
Town Withernsea
Post code HU19 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09791399
Date of Incorporation Wed, 23rd Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Brian B.

Position: Director

Appointed: 30 November 2022

Brian B.

Position: Director

Appointed: 23 September 2015

Resigned: 23 October 2015

Christopher B.

Position: Director

Appointed: 23 September 2015

Resigned: 30 November 2022

Clare H.

Position: Director

Appointed: 23 September 2015

Resigned: 30 November 2022

Rachael L.

Position: Director

Appointed: 23 September 2015

Resigned: 30 November 2022

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Brian B. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Clare H. This PSC owns 25-50% shares. The third one is Rachael L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Brian B.

Notified on 30 November 2022
Nature of control: 75,01-100% shares

Clare H.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 25-50% shares

Rachael L.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 4111 7245 8578 23015 2407 878
Current Assets8 4442 4936 2289 24518 6159 765
Debtors1 0337693711 0153 3751 887
Net Assets Liabilities20 49537 09629 01337 82348 66367 926
Other Debtors1182293712996451 021
Property Plant Equipment490 983490 685490 387490 156490 156398 871
Other
Accumulated Depreciation Impairment Property Plant Equipment3416399371 1681 1681 227
Bank Borrowings Overdrafts9 5899 90010 298239 44238 400 
Corporation Tax Payable3 1123 9649893 5283 9505 195
Creditors218 979206 354228 160461 578460 108340 710
Depreciation Rate Used For Property Plant Equipment 33 333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     112
Disposals Property Plant Equipment     91 568
Fixed Assets490 983490 685490 387490 156490 156398 871
Increase From Depreciation Charge For Year Property Plant Equipment 298 231 171
Net Current Assets Liabilities-210 535-203 861-221 932-452 333-441 493-330 945
Other Creditors205 769191 880216 414218 283455 877335 387
Other Taxation Social Security Payable301333334307263 
Property Plant Equipment Gross Cost 491 324 491 324491 324400 098
Total Additions Including From Business Combinations Property Plant Equipment     342
Total Assets Less Current Liabilities280 448286 824268 45537 82348 66367 926
Trade Creditors Trade Payables2082771251818128
Trade Debtors Trade Receivables915540 7162 730866
Advances Credits Directors  12 00014 000414 000332 143
Advances Credits Made In Period Directors  12 0006 000400 000493 512
Advances Credits Repaid In Period Directors   4 000 575 369

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-10-20
filed on: 3rd, November 2023
Free Download (5 pages)

Company search