ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hines UK Limited

Hines UK Limited is an active company incorporated on 6 June 2000 with the registered office located in London, Greater London. Hines UK Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04012048
Private limited company
Age
25 years
Incorporated 6 June 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
6 Dryden Street
London
WC2E 9NH
Address changed on 6 Jun 2025 (3 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
02072921900
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Senior Managing Director • British • Lives in UK • Born in Jan 1976
Director • Finance Director • British • Lives in England • Born in Dec 1968
Director • Managing Director • British • Lives in UK • Born in Apr 1982
Director • Managing Director Development • British • Lives in UK • Born in Aug 1971
Director • Managing Director • British • Lives in UK • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HNG Black Pearl Limited
Ian James Palmer Brown, Mr Robert Nicholas Pitman, and 1 more are mutual people.
Active
HNG Blackfriars 1 Limited
Ian James Palmer Brown, Mr Robert Nicholas Pitman, and 1 more are mutual people.
Active
HNG Blackfriars 2 Limited
Ian James Palmer Brown, Mr Robert Nicholas Pitman, and 1 more are mutual people.
Active
HNG Blackfriars 3 Limited
Ian James Palmer Brown, Mr Robert Nicholas Pitman, and 1 more are mutual people.
Active
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
C H JV Limited
Ian James Palmer Brown and Ross Blair are mutual people.
Active
Multi Industrial Stag 1 Limited
Ian James Palmer Brown and Rajeev Rajput are mutual people.
Active
Laing-National Limited
Abogado Nominees Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.55M
Decreased by £4.09M (-54%)
Turnover
£14.63M
Decreased by £3.83M (-21%)
Employees
42
Same as previous period
Total Assets
£10.92M
Decreased by £615K (-5%)
Total Liabilities
-£4.71M
Decreased by £2.33M (-33%)
Net Assets
£6.21M
Increased by £1.71M (+38%)
Debt Ratio (%)
43%
Decreased by 17.88% (-29%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Jul 2025
Inspection Address Changed
3 Months Ago on 6 Jun 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Mr Ian James Palmer Brown Details Changed
3 Months Ago on 5 Jun 2025
Gregory Stephen Cooper Appointed
6 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year Ago on 27 Aug 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Mr Ian James Palmer Brown Details Changed
1 Year 3 Months Ago on 5 Jun 2024
Jake Ritchie Walsh Details Changed
1 Year 3 Months Ago on 5 Jun 2024
Get Credit Report
Discover Hines UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 6 Jun 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 6 Jun 2025
Director's details changed for Mr Ian James Palmer Brown on 5 June 2025
Submitted on 6 Jun 2025
Appointment of Gregory Stephen Cooper as a director on 17 March 2025
Submitted on 19 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 27 Aug 2024
Director's details changed for Mr Ian James Palmer Brown on 5 June 2024
Submitted on 7 Jun 2024
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
Submitted on 7 Jun 2024
Director's details changed for Ross Blair on 5 June 2024
Submitted on 6 Jun 2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year