ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hero Living Limited

Hero Living Limited is an active company incorporated on 7 April 2021 with the registered office located in London, Greater London. Hero Living Limited was registered 4 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
13319394
Private limited company
Age
4 years
Incorporated 7 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2024 (11 months ago)
Next confirmation dated 7 October 2025
Due by 21 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 Vincent Square
London
SW1P 2PN
United Kingdom
Address changed on 6 Feb 2024 (1 year 7 months ago)
Previous address was Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jun 1983
Director • Senior Development Manager • British • Lives in UK • Born in Oct 1986
Director • Actuary • British • Lives in England • Born in Jan 1975
Grifo Development Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grifo Developments Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development ORB Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Albion Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development St Georges Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Westcliffe Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Ramsgate Road Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development Sea Road Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Grifo Development ORB 2 Limited
Stephen James Groves, Matthew Bates, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£46.27K
Increased by £40.9K (+761%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£78.8K
Increased by £4.46K (+6%)
Total Liabilities
-£798.31K
Increased by £604.84K (+313%)
Net Assets
-£719.51K
Decreased by £600.39K (+504%)
Debt Ratio (%)
1013%
Increased by 752.84% (+289%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Grifo Development Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Mr Matthew Bates Details Changed
9 Months Ago on 9 Dec 2024
Jemima Rose Dalton Appointed
9 Months Ago on 26 Nov 2024
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Neil Brian Shepherd Resigned
2 Years 2 Months Ago on 22 Jun 2023
Dormant Accounts Submitted
2 Years 8 Months Ago on 5 Jan 2023
Get Credit Report
Discover Hero Living 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 June 2024
Submitted on 4 Apr 2025
Appointment of Jemima Rose Dalton as a director on 26 November 2024
Submitted on 11 Dec 2024
Change of details for Grifo Development Limited as a person with significant control on 9 December 2024
Submitted on 10 Dec 2024
Director's details changed for Mr Matthew Bates on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 7 October 2024 with updates
Submitted on 8 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 30 Mar 2024
Registered office address changed from Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to 1 Vincent Square London SW1P 2PN on 6 February 2024
Submitted on 6 Feb 2024
Confirmation statement made on 7 October 2023 with updates
Submitted on 16 Oct 2023
Termination of appointment of Neil Brian Shepherd as a director on 22 June 2023
Submitted on 27 Jun 2023
Accounts for a dormant company made up to 30 June 2022
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year