ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hero House Limited

Hero House Limited is an active company incorporated on 3 June 2021 with the registered office located in . Hero House Limited was registered 4 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
13436345
Private limited company
Age
4 years
Incorporated 3 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (5 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
138 Southern Avenue, Command Works
Bicester Heritage
Bicester
OX27 8FY
United Kingdom
Address changed on 6 Mar 2023 (2 years 8 months ago)
Previous address was 35 Dover Street London W1S 4NQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1974
Director • British
Heritage Motoring Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consortium Finance Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Hero Events Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Hero Club Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Consortium Real Estate Partners Ltd
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Heritage Motoring Group Ltd
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Endurance Rally Association Ltd
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Hangar 136 Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Net-Hero Limited
Patrick Robert Enrico Burke and Mr Tommaso Alfredo Teodoro De Vargas Machuca are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.3M
Increased by £8.27K (+1%)
Total Liabilities
-£1.54M
Increased by £97.67K (+7%)
Net Assets
-£240.6K
Decreased by £89.39K (+59%)
Debt Ratio (%)
118%
Increased by 6.78% (+6%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Micro Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 6 Jun 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 7 Jun 2023
Dormant Accounts Submitted
2 Years 5 Months Ago on 2 Jun 2023
Mr Patrick Robert Enrico Burke Details Changed
2 Years 5 Months Ago on 18 May 2023
Heritage Motoring Group Ltd (PSC) Details Changed
2 Years 8 Months Ago on 6 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 6 Mar 2023
Get Credit Report
Discover Hero House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 5 Jun 2025
Micro company accounts made up to 31 December 2023
Submitted on 25 Nov 2024
Confirmation statement made on 2 June 2024 with no updates
Submitted on 6 Jun 2024
Micro company accounts made up to 31 December 2022
Submitted on 20 Dec 2023
Confirmation statement made on 2 June 2023 with no updates
Submitted on 7 Jun 2023
Director's details changed for Mr Patrick Robert Enrico Burke on 18 May 2023
Submitted on 6 Jun 2023
Accounts for a dormant company made up to 31 December 2021
Submitted on 2 Jun 2023
Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom to 138 Southern Avenue, Command Works Bicester Heritage Bicester OX27 8FY on 6 March 2023
Submitted on 6 Mar 2023
Change of details for Heritage Motoring Group Ltd as a person with significant control on 6 March 2023
Submitted on 6 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year