ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hepp Sheffield Limited

Hepp Sheffield Limited is an active company incorporated on 11 July 2008 with the registered office located in London, Greater London. Hepp Sheffield Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06644668
Private limited company
Age
17 years
Incorporated 11 July 2008
Size
Unreported
Confirmation
Submitted
Dated 11 July 2025 (1 month ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
8 Sackville Street
London
W1S 3DG
United Kingdom
Address changed on 8 Apr 2025 (5 months ago)
Previous address was Level 5 20 Fenchurch Street London EC3M 3BY England
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1957
Director • British • Lives in United Arab Emirates • Born in Aug 1977
Director • British • Lives in England • Born in Dec 1988
Director • Banker • Mauritanian • Lives in Saudi Arabia • Born in Jul 1971
Director • Accountant • British • Lives in England • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Button Property UK Limited
Ocorian Secretaries (Jersey) Limited, Hani Othman Baothman, and 4 more are mutual people.
Active
Nyberg Property Investment Holdings (UK) Limited
Ocorian Secretaries (Jersey) Limited, Stuart Roderick Jenkin, and 2 more are mutual people.
Active
Parkside Capital Limited
Ocorian Secretaries (Jersey) Limited and Nicholas John Bland are mutual people.
Active
Wilmslow (No.3) (Nominee A) Limited
Barry Edward Hindmarch and Briony Jayne Rea are mutual people.
Active
Wilmslow (No.3) (Nominee B) Limited
Barry Edward Hindmarch and Briony Jayne Rea are mutual people.
Active
Hgit Bracknell 2 Limited
Barry Edward Hindmarch and Briony Jayne Rea are mutual people.
Active
Kent Space Limited
Barry Edward Hindmarch and Briony Jayne Rea are mutual people.
Active
Salbrook Road Management Company No. 1 Limited
Barry Edward Hindmarch and Briony Jayne Rea are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.42M
Increased by £565K (+20%)
Employees
Unreported
Same as previous period
Total Assets
£56.93M
Decreased by £7.91M (-12%)
Total Liabilities
-£35.64M
Decreased by £289K (-1%)
Net Assets
£21.29M
Decreased by £7.62M (-26%)
Debt Ratio (%)
63%
Increased by 7.19% (+13%)
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Jul 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Gen Ii Corporate Services (Jersey) Limited Appointed
5 Months Ago on 27 Mar 2025
Mr Jeffrey Constable Hines (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Laura Elizabeth Hines-Pierce (PSC) Appointed
5 Months Ago on 25 Mar 2025
Jeffrey Constable Hines (PSC) Appointed
5 Months Ago on 25 Mar 2025
Miss Harriet Ann Wilkinson Appointed
5 Months Ago on 25 Mar 2025
Mrs Briony Jayne Rea Appointed
5 Months Ago on 25 Mar 2025
Mr Barry Edward Hindmarch Appointed
5 Months Ago on 25 Mar 2025
Button Property Uk Limited (PSC) Resigned
5 Months Ago on 25 Mar 2025
Get Credit Report
Discover Hepp Sheffield Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with updates
Submitted on 31 Jul 2025
Change of name with request to seek comments from relevant body
Submitted on 11 Jul 2025
Certificate of change of name
Submitted on 11 Jul 2025
Change of name notice
Submitted on 11 Jul 2025
Appointment of Mrs Briony Jayne Rea as a director on 25 March 2025
Submitted on 8 Apr 2025
Notification of Jeffrey Constable Hines as a person with significant control on 25 March 2025
Submitted on 8 Apr 2025
Registered office address changed from Level 5 20 Fenchurch Street London EC3M 3BY England to 8 Sackville Street London W1S 3DG on 8 April 2025
Submitted on 8 Apr 2025
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 27 March 2025
Submitted on 8 Apr 2025
Termination of appointment of Nicholas John Bland as a director on 25 March 2025
Submitted on 8 Apr 2025
Termination of appointment of Anil Menon as a director on 25 March 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year