Background WavePink WaveYellow Wave

HEVEN LIMITED (06054475)

HEVEN LIMITED (06054475) is an active UK company. incorporated on 16 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEVEN LIMITED has been registered for 19 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael, HUNT, Lois Jane.

Company Number
06054475
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael, HUNT, Lois Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEVEN LIMITED

HEVEN LIMITED is an active company incorporated on 16 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEVEN LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06054475

LTD Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

JHP HOLDINGS LIMITED
From: 16 January 2007To: 8 February 2007
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR England
From: 9 November 2017To: 10 March 2023
C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR
From: 25 January 2012To: 9 November 2017
64 Knightsbridge London SW1X 7JF
From: 16 January 2007To: 25 January 2012
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 11
Funding Round
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Mar 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HUNT, Lois Jane

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 29 Jan 2007

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 01 Sept 2011

HUNT, Jonathan Michael

Active
Cavendish Square, LondonW1G 0PW
Born June 1953
Director
Appointed 29 Jan 2007

HUNT, Lois Jane

Active
Cavendish Square, LondonW1G 0PW
Born February 1955
Director
Appointed 29 Jan 2007

TURNER, Jonathan Goff

Resigned
Flat 5 21 Cavendish Road, LondonNW6 7XT
Secretary
Appointed 16 Jan 2007
Resigned 29 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2007
Resigned 16 Jan 2007

SAUNDERS, Eavan

Resigned
59 Canonbury Road, LondonN1 2DG
Born December 1971
Director
Appointed 16 Jan 2007
Resigned 29 Jan 2007

Persons with significant control

4

1 Active
3 Ceased

Heven Holdco Limited

Active
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2026

Mrs Lois Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2026

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2026

Mr Jonathan Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2026
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 January 2026
MAMA
Resolution
26 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Resolution
24 July 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
19 July 2007
CERT15CERT15
Legacy
19 July 2007
OC138OC138
Resolution
19 July 2007
RESOLUTIONSResolutions
Statement Of Affairs
29 June 2007
SASA
Legacy
29 June 2007
88(2)R88(2)R
Legacy
26 June 2007
287Change of Registered Office
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
287Change of Registered Office
Legacy
28 April 2007
225Change of Accounting Reference Date
Legacy
28 April 2007
123Notice of Increase in Nominal Capital
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2007
288bResignation of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation