UKBizDB.co.uk

HERMES REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hermes Real Estate Limited. The company was founded 27 years ago and was given the registration number 03245568. The firm's registered office is in BARNET. You can find them at 128a East Barnet Road, , Barnet, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HERMES REAL ESTATE LIMITED
Company Number:03245568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:128a East Barnet Road, Barnet, Hertfordshire, England, EN4 8RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom, EN5 5TZ

Secretary04 September 1996Active
5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom, EN5 5TZ

Director25 October 2021Active
5 Beauchamp Court, Victors Way, Barnet, London, United Kingdom, EN5 5TZ

Director04 September 1996Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary04 September 1996Active
39, The Limes Avenue, New Southgate, London, England, N11 1RD

Director20 May 2013Active
39, The Limes New Southgate, London, N11

Director04 September 1996Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director04 September 1996Active

People with Significant Control

Mr Stephen Ronald Harris
Notified on:04 September 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:5 Beauchamp Court, Victors Way, London, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dominique Ursula Harris
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Beauchamp Court, Victors Way, London, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Change person secretary company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.