HELIONIX DEVELOPMENTS LIMITED
HAILSHAM HAMBLEDON HURST LIMITED

Hellopages » East Sussex » Wealden » BN27 4QR

Company number 01421883
Status Active
Incorporation Date 22 May 1979
Company Type Private Limited Company
Address FURNACE BROOK FISHERY TROLLILOES, COWBEECH, HAILSHAM, EAST SUSSEX, UNITED KINGDOM, BN27 4QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Registered office address changed from Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR to Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex BN27 4QR on 25 February 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of HELIONIX DEVELOPMENTS LIMITED are www.helionixdevelopments.co.uk, and www.helionix-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and five months. The distance to to Pevensey & Westham Rail Station is 6.7 miles; to Cooden Beach Rail Station is 7.2 miles; to Eastbourne Rail Station is 10 miles; to Crowborough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helionix Developments Limited is a Private Limited Company. The company registration number is 01421883. Helionix Developments Limited has been working since 22 May 1979. The present status of the company is Active. The registered address of Helionix Developments Limited is Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex United Kingdom Bn27 4qr. The company`s financial liabilities are £430.74k. It is £-17.12k against last year. And the total assets are £468.78k, which is £-19.73k against last year. MANNINGTONS LTD is a Secretary of the company. GOULD, Alistair Thomas Frederick is a Director of the company. Secretary GOULD, Marion Jean has been resigned. Secretary GOULD, Marion Jean has been resigned. Secretary KELLERS, Dawn has been resigned. Secretary MARSH, Graham has been resigned. Secretary WILKINSON, Julie Elaine has been resigned. Director GOULD, Marion Jean has been resigned. The company operates in "Buying and selling of own real estate".


helionix developments Key Finiance

LIABILITIES £430.74k
-4%
CASH n/a
TOTAL ASSETS £468.78k
-5%
All Financial Figures

Current Directors

Secretary
MANNINGTONS LTD
Appointed Date: 01 December 2015

Director

Resigned Directors

Secretary
GOULD, Marion Jean
Resigned: 10 January 2010
Appointed Date: 21 May 2003

Secretary
GOULD, Marion Jean
Resigned: 19 April 2001

Secretary
KELLERS, Dawn
Resigned: 05 February 2009
Appointed Date: 18 December 2007

Secretary
MARSH, Graham
Resigned: 21 May 2003
Appointed Date: 01 February 1999

Secretary
WILKINSON, Julie Elaine
Resigned: 01 December 2015
Appointed Date: 01 February 2014

Director
GOULD, Marion Jean
Resigned: 10 January 2010
Appointed Date: 19 April 2001
72 years old

Persons With Significant Control

Helionix Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELIONIX DEVELOPMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 10 January 2017 with updates
25 Feb 2016
Registered office address changed from Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR to Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex BN27 4QR on 25 February 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR on 1 December 2015
...
... and 94 more events
14 Jan 1988
Return made up to 31/12/87; full list of members

15 Jul 1987
Accounts for a small company made up to 30 June 1986

30 Jun 1987
Return made up to 31/12/86; full list of members

29 Aug 1986
Return made up to 31/12/85; full list of members

22 May 1979
Certificate of incorporation

HELIONIX DEVELOPMENTS LIMITED Charges

20 May 2003
Mortgage deed
Delivered: 9 June 2003
Status: Satisfied on 10 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 3 windmill drive london SW4…
25 January 1990
Legal charge
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 windmill drive lambeth, l/b of lambeth title no. Sgl…
4 January 1990
Legal charge
Delivered: 18 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7. windmill drive l/b of lambeth title no sgl 304688.
4 January 1990
Legal charge
Delivered: 18 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 windmill drive l/b of lambeth title no: sgl 321429.
1 August 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 8 May 2003
Persons entitled: Barclays Bank PLC
Description: 3 windmill drive, clapham common, london borough of lambeth…
15 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied on 8 May 2003
Persons entitled: Barclays Bank PLC
Description: 6, windmill drive clapham common london borough of lambeth…
15 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied on 8 May 2003
Persons entitled: Barclays Bank PLC
Description: 7, windmill drive, clapham common, london borough of…
15 August 1985
Legal charge
Delivered: 23 August 1983
Status: Satisfied on 8 May 2003
Persons entitled: Barclays Bank PLC
Description: 8, windmill drive, clapham common, london borough of…
6 January 1984
Legal charge
Delivered: 11 January 1984
Status: Satisfied on 8 May 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1-6 (inclusive) victoria terrace crossways…
23 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied on 8 May 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 8 windmill drive london SW4. Title…
23 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied on 8 May 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 7 windmill drive london SW4 title…
23 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied on 8 May 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a and situate at 6 windmill drive…
23 March 1982
Charge
Delivered: 30 March 1982
Status: Satisfied on 8 May 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts other debts floating…
19 August 1980
Mortgage
Delivered: 27 August 1980
Status: Satisfied on 8 May 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises being hallam house, 7 windmill drive…
3 December 1979
Legal charge
Delivered: 6 December 1979
Status: Satisfied on 8 May 2003
Persons entitled: A T F Gould
Description: 54 hazelbourne rd wandsworth, and registered with title no…