Helix Property Group Limited LONDON


Helix Property Group started in year 2010 as Private Limited Company with registration number 07381721. The Helix Property Group company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 9 Suite 6, Audley House. Postal code: W1K 6ZD. Since 30th July 2013 Helix Property Group Limited is no longer carrying the name Nas Property Investments.

The firm has one director. Angus F., appointed on 20 March 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 5 ex directors - Yvonne S., Simon O. and others listed below. There were no ex secretaries.

Helix Property Group Limited Address / Contact

Office Address 9 Suite 6, Audley House
Office Address2 9 North Audley Street
Town London
Post code W1K 6ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07381721
Date of Incorporation Mon, 20th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 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, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Angus F.

Position: Director

Appointed: 20 March 2023

Yvonne S.

Position: Director

Appointed: 05 June 2013

Resigned: 22 June 2017

Simon O.

Position: Director

Appointed: 03 December 2012

Resigned: 31 December 2019

David C.

Position: Director

Appointed: 15 November 2011

Resigned: 31 December 2019

Richard S.

Position: Director

Appointed: 20 September 2010

Resigned: 31 December 2019

Robin F.

Position: Director

Appointed: 20 September 2010

Resigned: 10 October 2022

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Helix Topco Ltd from Macclesfield, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robin F. This PSC owns 75,01-100% shares.

Helix Topco Ltd

Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11350325
Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin F.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 75,01-100% shares

Company previous names

Nas Property Investments July 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 365 8461 281 7531 795 4371 802 782
Current Assets1 370 3391 281 7531 795 4371 807 333
Debtors4 493  4 551
Other Debtors2 287  4 551
Other
Amounts Owed To Group Undertakings10 99711 3972 692 
Corporation Tax Payable  18 1136 155
Creditors36 34032 46241 23326 656
Dividends Paid290 000110 000209 000 
Dividends Paid On Shares Final290 000110 000209 000 
Fixed Assets518 783518 699583 450582 698
Investment Property500 000500 000500 000500 000
Investment Property Fair Value Model500 000500 000500 000 
Investments 18 69983 450 
Investments Fixed Assets18 78318 69983 45082 698
Investments In Group Undertakings Participating Interests 18 200  
Net Current Assets Liabilities1 333 9991 249 2911 754 2041 780 677
Number Shares Issued Fully Paid 400400400
Other Creditors12 56321 06520 42820 475
Other Investments Other Than Loans 49983 45082 698
Par Value Share 464646
Percentage Class Share Held In Subsidiary 100100 
Profit Loss45 48525 208778 664 
Profit Loss Subsidiaries 491 570  
Total Assets Less Current Liabilities1 852 7821 767 9902 337 6542 363 375
Trade Creditors Trade Payables12 780  26
Trade Debtors Trade Receivables2 206   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 12th March 2024
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements