HEPP SHEFFIELD LIMITED

Register to unlock more data on OkredoRegister

HEPP SHEFFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06644668

Incorporation date

11/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2008)
dot icon13/01/2026
Appointment of Mr Neil David Townson as a director on 2026-01-06
dot icon13/01/2026
Appointment of Ms Edgeline Jovero Meredith as a director on 2026-01-06
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2025
Memorandum and Articles of Association
dot icon28/11/2025
Resolutions
dot icon19/11/2025
Registration of charge 066446680002, created on 2025-11-19
dot icon31/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon11/07/2025
Change of name notice
dot icon11/07/2025
Change of name with request to seek comments from relevant body
dot icon11/07/2025
Certificate of change of name
dot icon08/04/2025
Termination of appointment of Nicholas John Bland as a director on 2025-03-25
dot icon08/04/2025
Termination of appointment of Anil Menon as a director on 2025-03-25
dot icon08/04/2025
Termination of appointment of Stuart Roderick Jenkin as a director on 2025-03-25
dot icon08/04/2025
Termination of appointment of Gerald Stewart Warwick as a director on 2025-03-25
dot icon08/04/2025
Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 2025-03-25
dot icon08/04/2025
Cessation of Button Property Uk Limited as a person with significant control on 2025-03-25
dot icon08/04/2025
Registered office address changed from , Level 5 20 Fenchurch Street, London, EC3M 3BY, England to 8 Sackville Street London W1S 3DG on 2025-04-08
dot icon08/04/2025
Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2025-03-27
dot icon08/04/2025
Appointment of Mr Barry Edward Hindmarch as a director on 2025-03-25
dot icon08/04/2025
Appointment of Mrs Briony Jayne Rea as a director on 2025-03-25
dot icon08/04/2025
Appointment of Miss Harriet Ann Wilkinson as a director on 2025-03-25
dot icon08/04/2025
Notification of Jeffrey Constable Hines as a person with significant control on 2025-03-25
dot icon08/04/2025
Notification of Laura Elizabeth Hines-Pierce as a person with significant control on 2025-03-25
dot icon08/04/2025
Change of details for Mr Jeffrey Constable Hines as a person with significant control on 2025-03-25
dot icon28/03/2025
Satisfaction of charge 066446680001 in full
dot icon18/02/2025
Secretary's details changed for Ocorian Secretaries (Jersey) Limited on 2016-11-15
dot icon14/02/2025
Termination of appointment of Muhammad Currim Oozeer as a director on 2024-12-31
dot icon05/02/2025
Termination of appointment of Hani Othman Baothman as a director on 2024-12-31
dot icon05/02/2025
Appointment of Mr Anil Menon as a director on 2024-12-31
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Change of details for Button Property Uk Limited as a person with significant control on 2020-10-02
dot icon28/07/2021
Appointment of Mr Nicholas John Bland as a director on 2021-07-15
dot icon28/07/2021
Termination of appointment of Nicholas John Bland as a director on 2021-07-15
dot icon27/07/2021
Appointment of Mr Gerald Stewart Warwick as a director on 2021-07-15
dot icon27/07/2021
Termination of appointment of Ava Kathleen Gallagher as a director on 2021-07-15
dot icon23/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon02/07/2021
Director's details changed for Mr Nicholas John Bland on 2020-10-02
dot icon26/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2021
Registered office address changed from , 5th Floor 20, Fenchurch Street, London, EC3M 3BY, England to 8 Sackville Street London W1S 3DG on 2021-02-03
dot icon02/10/2020
Registered office address changed from , Level 5 20 Fenchurch Street, London, EC3M 3BY, England to 8 Sackville Street London W1S 3DG on 2020-10-02
dot icon23/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon23/09/2020
Registered office address changed from , 20 Level 5, Fenchurch Street, London, EC3M 3BY, England to 8 Sackville Street London W1S 3DG on 2020-09-23
dot icon23/09/2020
Registered office address changed from , 11 Old Jewry, London, EC2R 8DU to 8 Sackville Street London W1S 3DG on 2020-09-23
dot icon01/07/2020
Appointment of Mr Nicholas John Bland as a director on 2020-06-19
dot icon22/01/2020
Termination of appointment of Kristina Borys Rowe as a director on 2020-01-21
dot icon21/01/2020
Appointment of Mrs Kristina Borys Rowe as a director on 2020-01-21
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon08/02/2019
Appointment of Ms Ava Kathleen Gallagher as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Timothy Luke Trott as a director on 2019-02-01
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Director's details changed for Mr Muhammad Currim Oozeer on 2018-03-12
dot icon19/03/2018
Director's details changed for Mr Hani Othman Baothman on 2018-03-12
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon04/04/2017
Appointment of Mr Stuart Roderick Jenkin as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Roland Mark Deller as a director on 2017-04-01
dot icon07/02/2017
Secretary's details changed for Bedell Secretaries Limited on 2016-11-15
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Resolutions
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon28/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Muhammad Currim Oozeer as a director on 2015-05-15
dot icon24/07/2015
Appointment of Mr Hani Othman Baothman as a director on 2015-05-15
dot icon10/06/2015
Appointment of Bedell Secretaries Limited as a secretary on 2015-04-22
dot icon10/06/2015
Appointment of Mr Timothy Luke Trott as a director on 2015-04-22
dot icon10/06/2015
Appointment of Mr Roland Mark Deller as a director on 2015-04-22
dot icon14/05/2015
Registered office address changed from , 10 Grosvenor Street, London, W1K 4BJ to 8 Sackville Street London W1S 3DG on 2015-05-14
dot icon14/05/2015
Termination of appointment of Andrew John Berger-North as a director on 2015-04-22
dot icon14/05/2015
Termination of appointment of Peter William Beaumont Cole as a director on 2015-04-22
dot icon14/05/2015
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2015-04-22
dot icon14/05/2015
Termination of appointment of Warren Stuart Austin as a director on 2015-04-22
dot icon14/05/2015
Termination of appointment of Richard Geoffrey Shaw as a director on 2015-04-22
dot icon12/05/2015
Registration of charge 066446680001, created on 2015-04-22
dot icon28/04/2015
Certificate of change of name
dot icon28/04/2015
Change of name notice
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Miscellaneous
dot icon24/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr Richard Geoffrey Shaw as a director
dot icon25/04/2014
Appointment of Mr Warren Stuart Austin as a director
dot icon21/03/2014
Termination of appointment of Andrew Thomson as a director
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Lawrence Hitchings as a director
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon13/12/2011
Auditor's resignation
dot icon17/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon14/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Director's details changed for Lawrence Francis Hitchings on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon10/12/2008
Director appointed lawrence francis hitchings
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon05/12/2008
Director appointed martin clive jepson
dot icon30/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon11/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Timothy Luke
Director
22/04/2015 - 01/02/2019
257
Townson, Neil David
Director
06/01/2026 - Present
463
Hindmarch, Barry Edward
Director
25/03/2025 - Present
187
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
27/03/2025 - Present
185
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
22/09/2011 - 21/04/2015
163

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEPP SHEFFIELD LIMITED

HEPP SHEFFIELD LIMITED is an(a) Active company incorporated on 11/07/2008 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEPP SHEFFIELD LIMITED?

toggle

HEPP SHEFFIELD LIMITED is currently Active. It was registered on 11/07/2008 .

Where is HEPP SHEFFIELD LIMITED located?

toggle

HEPP SHEFFIELD LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does HEPP SHEFFIELD LIMITED do?

toggle

HEPP SHEFFIELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HEPP SHEFFIELD LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Neil David Townson as a director on 2026-01-06.