Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEVEN HOLDINGS LIMITED
Company Information for

HEVEN HOLDINGS LIMITED

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
02829703
Private Limited Company
Active

Company Overview

About Heven Holdings Ltd
HEVEN HOLDINGS LIMITED was founded on 1993-06-23 and has its registered office in London. The organisation's status is listed as "Active". Heven Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEVEN HOLDINGS LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in SW1Y
 
Filing Information
Company Number 02829703
Company ID Number 02829703
Date formed 1993-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEVEN HOLDINGS LIMITED
The accountancy firm based at this address is BEHAN & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEVEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LOIS JANE HUNT
Company Secretary 1994-03-10
MATTHEW CORNISH GRESHAM
Director 2011-09-01
JONATHAN MICHAEL HUNT
Director 1994-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD REINHOLD NIESLONY
Director 2001-03-13 2002-01-21
LOIS JANE HUNT
Director 1994-03-10 1994-06-14
JPCORS LIMITED
Nominated Secretary 1993-06-23 1993-10-05
JPCORD LIMITED
Nominated Director 1993-06-23 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOIS JANE HUNT HEVEN LIMITED Company Secretary 2007-01-29 CURRENT 2007-01-16 Active
MATTHEW CORNISH GRESHAM PARK PLACE (CARDIFF) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MATTHEW CORNISH GRESHAM RALLY DYNAMICS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
MATTHEW CORNISH GRESHAM SIXSMITH BUILD LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MATTHEW CORNISH GRESHAM GOWER (CATHAYS) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM 69 CHARLOTTE STREET LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MATTHEW CORNISH GRESHAM RIVERBANK HOUSE 2012 LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM PUTNEY BRIDGE APPROACH LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
MATTHEW CORNISH GRESHAM TUCKER STREET LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM HEVEN LIMITED Director 2011-09-01 CURRENT 2007-01-16 Active
MATTHEW CORNISH GRESHAM OCUBIS LIMITED Director 2011-09-01 CURRENT 2000-10-16 Active
MATTHEW CORNISH GRESHAM OCUBIS FINANCING LIMITED Director 2011-08-24 CURRENT 2011-07-27 Active
MATTHEW CORNISH GRESHAM BACCHUS PARTNERS LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
MATTHEW CORNISH GRESHAM FULHAM CORP LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
MATTHEW CORNISH GRESHAM HALESWORTH GOLF LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
JONATHAN MICHAEL HUNT PAVILION EC4 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
JONATHAN MICHAEL HUNT HEVEN LIMITED Director 2007-01-29 CURRENT 2007-01-16 Active
JONATHAN MICHAEL HUNT OCUBIS LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 15 Regent Street London SW1Y 4LR England
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028297030032
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10PSC04Change of details for Mr Jonathan Hunt as a person with significant control on 2016-04-06
2021-08-10CH01Director's details changed for Mr Jonathan Michael Hunt on 2021-08-10
2021-08-10PSC02Notification of Heven Limited as a person with significant control on 2016-04-06
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028297030030
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028297030026
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CH01Director's details changed for Mr Matthew Cornish Gresham on 2019-09-26
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORNISH GRESHAM / 01/11/2017
2017-11-09PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRESHAM / 01/11/2017
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O OCUBIS LTD 15 REGENT STREET LONDON SW1Y 4LR
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORNISH GRESHAM / 01/11/2017
2017-11-09PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRESHAM / 01/11/2017
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O OCUBIS LTD 15 REGENT STREET LONDON SW1Y 4LR
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 10311
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028297030024
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028297030025
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10311
2016-06-16AR0124/05/16 ANNUAL RETURN FULL LIST
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 10311
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10311
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028297030023
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028297030022
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0124/05/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0124/05/12 ANNUAL RETURN FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM 64 Knightsbridge London SW1X 7JF United Kingdom
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08AP01DIRECTOR APPOINTED MR MATTHEW CORNISH GRESHAM
2011-06-10AR0124/05/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06AR0124/05/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-08190LOCATION OF DEBENTURE REGISTER
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JF
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-08-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: BUILDING ONE, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE
2007-06-26MISCAUDITORS STATEMENT
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/05
2005-05-26363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-08363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-13RES12VARYING SHARE RIGHTS AND NAMES
2004-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-1388(2)RAD 01/01/04--------- £ SI 309@1=309 £ IC 10002/10311
2004-04-13RES13RE PROPOSED B SHARES 01/01/04
2004-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-19363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HEVEN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEVEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-27 Outstanding LANDESBANK HESSEN-THÜRINGEN GIROZENTRALE, LONDON BRANCH
2016-10-27 Outstanding LANDESBANK HESSEN-THÜRINGEN GIROZENTRALE, LONDON BRANCH
2013-10-26 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
2013-10-26 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
CHARGE OVER SHARES 2011-11-11 Outstanding KLEINWORT BENSON (CHANNEL ISLANDS) LIMITED
SECURITY ASSIGNMENT 2011-10-05 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE,LONDON BRANCH
CHARGE OVER SHARES 2011-10-05 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE,LONDON BRANCH
CASH DEPOSIT DEED 2006-12-11 Outstanding ROBIN MICHAEL KAYE, ANGELA DENISE KAYE AND HEIDAN SECURITIES LIMITED
ASSIGNMENT 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2003-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF SUBSTITUTION OF SECURITY 2002-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEVEN HOLDINGS LIMITED registering or being granted any patents
Domain Names

HEVEN HOLDINGS LIMITED owns 1 domain names.

occupo.co.uk  

Trademarks
We have not found any records of HEVEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEVEN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HEVEN HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HEVEN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEVEN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEVEN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.