HELIGAN DEVELOPMENT LIMITED
Other letting and operating of own or leased real estate
HELIGAN DEVELOPMENT LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
20 Henver Road Newquay Cornwall TR7 3BJ
Full company profile for HELIGAN DEVELOPMENT LIMITED (00955770), an active company based in Cornwall, United Kingdom. Incorporated 6 Jun 1969. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£305.26k
Net Assets
£3.17M
Total Liabilities
£86.02k
Turnover
N/A
Employees
4
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Antonia Mary Damaris Willis | Director | British | United Kingdom | 21 Nov 1991 | Active |
| John Richard Tremayne Willis | Secretary | British | Unknown | 21 Nov 1991 | Active |
| Katharine Anne Willis | Director | British | United Kingdom | 1 Jul 2003 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Jtt Management Co. No.1 Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Jtt Management Co. No.2 Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Peter Edward Hawley
Ceased 9 Nov 2020
Terence Arthur Cole
Ceased 9 Nov 2020
James Buller Kitson
Ceased 9 Nov 2020
John Richard Tremayne Willis
Ceased 9 Nov 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south side of Peruppa House, Pentewan, St Austell (PL26 6EJ) CORNWALL | Leasehold | - | 18 Oct 2024 |
Pentewan Barton Farmhouse, Barton Farm, Pentewan, St Austell (PL26 6BU) CORNWALL | Leasehold | - | 20 Sept 2024 |
Upper Crosswyn Cottage, St Ewe, St Austell (PL26 6EX) CORNWALL | Leasehold | - | 20 Sept 2024 |
2 and 3 Pengrugla, Pentewan, St Austell (PL26 6EL) CORNWALL | Leasehold | - | 20 Sept 2024 |
Peruppa House, Pentewan, St Austell (PL26 6EJ) CORNWALL | Leasehold | - | 20 Sept 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-15 with no updates | |
| 26 Jun 2025 | Accounts | Annual accounts made up to 2024-09-30 | |
| 15 Nov 2024 | Confirmation Statement | Confirmation statement made on 2024-11-15 with no updates | |
| 21 Jun 2024 | Accounts | Annual accounts made up to 2023-09-30 | |
| 24 Nov 2023 | Confirmation Statement | Confirmation statement made on 2023-11-15 with no updates |
Confirmation statement made on 2025-11-15 with no updates
Annual accounts made up to 2024-09-30
Confirmation statement made on 2024-11-15 with no updates
Annual accounts made up to 2023-09-30
Confirmation statement made on 2023-11-15 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-15 with no updates
5 months ago on 17 Nov 2025
Annual accounts made up to 2024-09-30
10 months ago on 26 Jun 2025
Confirmation statement made on 2024-11-15 with no updates
1 years ago on 15 Nov 2024
Annual accounts made up to 2023-09-30
1 years ago on 21 Jun 2024
Confirmation statement made on 2023-11-15 with no updates
2 years ago on 24 Nov 2023
