About

Registered Number: 04943950
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX,

 

Helme Park Hall Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE NOMINEES ONE LIMITED 27 October 2003 27 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Rachael 30 November 2016 - 1
OSBORNE NOMINEES TWO LIMITED 27 October 2003 27 October 2003 1
THIRLWELL, Ian 27 October 2003 03 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 12 November 2019
CS01 - N/A 12 November 2019
MR04 - N/A 23 January 2019
MR01 - N/A 21 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 05 March 2018
MR01 - N/A 15 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 05 October 2017
RM02 - N/A 10 April 2017
RM02 - N/A 10 April 2017
MR01 - N/A 26 January 2017
MR01 - N/A 26 January 2017
AP03 - Appointment of secretary 08 December 2016
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 21 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
RM01 - N/A 26 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 29 October 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 05 August 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 14 December 2010
AD04 - Change of location of company records to the registered office 14 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 30 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2010
AA - Annual Accounts 30 November 2010
AC92 - N/A 24 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 18 June 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 19 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 10 March 2005
287 - Change in situation or address of Registered Office 16 February 2005
225 - Change of Accounting Reference Date 06 January 2005
353 - Register of members 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
363a - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
395 - Particulars of a mortgage or charge 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

A registered charge 05 January 2018 Fully Satisfied

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

Legal mortgage 23 April 2010 Fully Satisfied

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Charge deed 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.