About

Registered Number: 06573772
Date of Incorporation: 23/04/2008 (17 years ago)
Company Status: Active
Registered Address: 5th Floor One New Change, London, EC4M 9AF,

 

Heylo Housing Registered Provider Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at this company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mervyn Edward 02 January 2018 - 1
MCALPINE-LEE, Nicholas Alexander 24 January 2017 31 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 14 January 2020
MR01 - N/A 14 January 2020
MR01 - N/A 14 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 10 April 2019
MR04 - N/A 15 March 2019
TM01 - Termination of appointment of director 01 February 2019
PSC02 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
MR01 - N/A 31 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 13 March 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 15 January 2018
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
AP04 - Appointment of corporate secretary 24 May 2017
CH01 - Change of particulars for director 24 May 2017
MR01 - N/A 24 May 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 16 May 2017
RESOLUTIONS - N/A 26 April 2017
MA - Memorandum and Articles 26 April 2017
RESOLUTIONS - N/A 20 February 2017
SH01 - Return of Allotment of shares 11 February 2017
AD01 - Change of registered office address 01 February 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AA01 - Change of accounting reference date 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
RESOLUTIONS - N/A 25 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 19 January 2012
HC01 - N/A 22 August 2011
RESOLUTIONS - N/A 19 August 2011
CONNOT - N/A 19 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 06 May 2009
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

A registered charge 13 January 2020 Outstanding

N/A

A registered charge 24 August 2018 Outstanding

N/A

A registered charge 17 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.