HELLAWELL FAMILY PROPERTIES LTD
Other letting and operating of own or leased real estate
HELLAWELL FAMILY PROPERTIES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Flat 6 Longmead Court 29 Langstone Road Havant PO9 1RB England
Full company profile for HELLAWELL FAMILY PROPERTIES LTD (14529430), an active company based in Havant, England. Incorporated 8 Dec 2022. 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 (2023–2024)
Cash in Bank
N/A
Net Assets
£374.52k
Total Liabilities
£1.37M
Turnover
N/A
Employees
N/A
Debt Ratio
79%
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 | |||||
|---|---|---|---|---|---|
| Margaret Eva Hellawell | Director | British | England | 8 Dec 2022 | Active |
| Peter John Hellawell | Director | British | England | 8 Dec 2022 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Peter John Hellawell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Margaret Eva Hellawell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
18 High Street, Lazenby, Middlesbrough and parking space (TS6 8DX) REDCAR AND CLEVELAND | Freehold | £100,000 | 20 May 2024 |
73 Aspinall Street, Heywood (OL10 4HN) ROCHDALE | Leasehold | £140,000 | 20 May 2024 |
102 Worthing Street, Hull (HU5 1PP) CITY OF KINGSTON UPON HULL | Freehold | £95,000 | 20 May 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 29 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 22 Dec 2025 | Confirmation Statement | Confirmation statement made on 7 Dec 2025 with updates | |
| 27 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 27 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 7 Dec 2025 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 weeks ago on 1 May 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 29 Dec 2025
Confirmation statement made on 7 Dec 2025 with updates
4 months ago on 22 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 27 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 27 Aug 2025
