Helix Property Holdings Limited LONDON


Helix Property Holdings Limited is a private limited company located at Suite 6, 9 North Audley Street, London W1K 6ZD. Incorporated on 2018-05-03, this 6-year-old company is run by 4 directors.
Director Ivan H., appointed on 07 April 2022. Director Richard S., appointed on 03 May 2018. Director David C., appointed on 03 May 2018.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was filed on 2023-05-02 and the date for the subsequent filing is 2024-05-16. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Helix Property Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 11343407
Date of Incorporation Thu, 3rd May 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 6 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 Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Ivan H.

Position: Director

Appointed: 07 April 2022

Richard S.

Position: Director

Appointed: 03 May 2018

David C.

Position: Director

Appointed: 03 May 2018

Amy S.

Position: Director

Appointed: 03 May 2018

Robin F.

Position: Director

Appointed: 03 May 2018

Resigned: 16 February 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Laura H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jeffrey H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hines Gb Investments Llc, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Laura H.

Notified on 16 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jeffrey H.

Notified on 16 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hines Gb Investments Llc

1209 Orange St, 19801 Wilmington, Delaware, United States

Legal authority United States Corporate Law
Legal form Limited Liability Company
Country registered United States
Place registered State Of Delaware
Registration number 3676340
Notified on 16 February 2022
Ceased on 16 February 2022
Nature of control: 75,01-100% shares

Robin F.

Notified on 3 May 2018
Ceased on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1 300 5461 300 656
Other
Accrued Liabilities Deferred Income48 437 
Accumulated Amortisation Impairment Intangible Assets67 306 
Accumulated Depreciation Impairment Property Plant Equipment188 739 
Additions Other Than Through Business Combinations Property Plant Equipment22 086 
Administrative Expenses4 267 503 
Amortisation Expense Intangible Assets12 392 
Average Number Employees During Period61138
Cash Cash Equivalents2 448 893 
Corporation Tax Payable88 137 
Cost Sales849 581 
Current Tax For Period88 214 
Deferred Tax Asset Debtors249 570 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period1 091 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 091 
Depreciation Expense Property Plant Equipment8 248 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-247 069 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-1 300 362 
Further Item Tax Increase Decrease Component Adjusting Items-7 178 
Gain Loss On Disposals Property Plant Equipment11 600 
Government Grant Income  
Gross Profit Loss4 720 6525 137 335
Increase Decrease In Current Tax From Adjustment For Prior Periods-917 
Increase From Amortisation Charge For Year Intangible Assets12 392 
Increase From Depreciation Charge For Year Property Plant Equipment80 
Intangible Assets11 359 
Intangible Assets Gross Cost78 665 
Interest Income On Bank Deposits75 
Interest Received Classified As Investing Activities-12 432 
Investments Fixed Assets1 300 546 
Investments In Subsidiaries1 300 546 
Net Finance Income Costs12 432 
Other Creditors8 935 
Other Disposals Decrease In Amortisation Impairment Intangible Assets4 993 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment52 803 
Other Disposals Intangible Assets4 993 
Other Disposals Property Plant Equipment52 803 
Other Interest Receivable Similar Income Finance Income12 432 
Pension Other Post-employment Benefit Costs Other Pension Costs142 664 
Percentage Class Share Held In Subsidiary100 
Prepayments Accrued Income110 615 
Profit Loss-657 500 
Profit Loss On Ordinary Activities After Tax-657 500 
Profit Loss On Ordinary Activities Before Tax-816 181300 604
Property Plant Equipment Gross Cost188 739 
Social Security Costs432 552 
Staff Costs Employee Benefits Expense4 215 173 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 397 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-158 681 
Total Current Tax Expense Credit87 297 
Total Deferred Tax Expense Credit-245 978 
Trade Creditors Trade Payables51 625 
Trade Debtors Trade Receivables548 706 
Turnover Revenue5 570 2336 279 932
Wages Salaries3 639 957 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 28th November 2023. New Address: 6 Arne Street London WC2E 9FE. Previous address: Suite 6 9 North Audley Street London W1K 6ZD England
filed on: 28th, November 2023
Free Download (1 page)

Company search