ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Executive Hire Management Limited

Executive Hire Management Limited is an active company incorporated on 18 February 2019 with the registered office located in . Executive Hire Management Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11831619
Private limited company
Age
6 years
Incorporated 18 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
2 Windsor Mews
Crown Drive
Heathfield
East Sussex
TN21 8FP
England
Address changed on 21 Sep 2024 (1 year 1 month ago)
Previous address was 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1962
Director • British • Lives in UK • Born in Jul 1981
Director • British • Lives in England • Born in Jan 1963
RS Support Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Read Shepley Limited
Stuart Michael Shepley and are mutual people.
Active
Chariot Schemes Limited
John Bryant, Stuart Michael Shepley, and 1 more are mutual people.
Active
Cathedral Associates London Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
RS Support Services Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
RS Risk Solutions Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
Tandridge Golf Club Limited
Stuart Michael Shepley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£26.28K
Increased by £16.89K (+180%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£231.83K
Increased by £14.22K (+7%)
Total Liabilities
-£234.66K
Increased by £17.19K (+8%)
Net Assets
-£2.83K
Decreased by £2.96K (-2245%)
Debt Ratio (%)
101%
Increased by 1.28% (+1%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 24 Jun 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 21 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Dec 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 17 Feb 2023
Accounting Period Extended
3 Years Ago on 31 Oct 2022
Registered Address Changed
3 Years Ago on 5 Aug 2022
Get Credit Report
Discover Executive Hire Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 28 Feb 2025
Registered office address changed from 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP England to 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 21 September 2024
Submitted on 21 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 3 Mar 2024
Registered office address changed from 1 Windsor Business Centre Crown Drive Heathfield East Sussex TN21 8FP England to 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 22 December 2023
Submitted on 22 Dec 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Confirmation statement made on 17 February 2023 with no updates
Submitted on 17 Feb 2023
Previous accounting period extended from 31 March 2022 to 30 September 2022
Submitted on 31 Oct 2022
Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 1 Windsor Business Centre Crown Drive Heathfield East Sussex TN21 8FP on 5 August 2022
Submitted on 5 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year