UKBizDB.co.uk

HERMITAGE COURT E18 LIMITED

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

This company is commonly known as Hermitage Court E18 Limited. The company was founded 27 years ago and was given the registration number 03325159. The firm's registered office is in SNARESBROOK. You can find them at 26 Hermitage Court, Woodford Road, Snaresbrook, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HERMITAGE COURT E18 LIMITED
Company Number:03325159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:26 Hermitage Court, Woodford Road, Snaresbrook, London, E18 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW

Secretary11 October 2005Active
26 Hermitage Court, Woodford Road, Snaresbrook, E18 2EW

Director09 February 2019Active
26 Hermitage Court, Woodford Road, Snaresbrook, E18 2EW

Director14 March 2023Active
37 Hermitage Court, Woodford Road, London, England, E18 2EW

Director08 February 2018Active
86 Hermitage Court, Woodford Road, London, England, E18 2EP

Director13 February 2020Active
39 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW

Secretary19 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1997Active
81 Hermitage Court, Woodford Road, London, England, E18 2EW

Director20 November 2014Active
4 Hermitage Court, London, E18 2EW

Director20 May 1997Active
61, Hermitage Court, Woodford Road, London, England, E18 2EP

Director03 December 2015Active
26 Hermitage Court, Woodford Road, Snaresbrook, E18 2EW

Director09 February 2019Active
88 Hermitage Court, Woodford Road, London, E18 2EP

Director11 October 2005Active
8 Hermitage Court, Woodford Road, London, United Kingdom, E18 2EW

Director08 February 2018Active
57 Hermitage Court, Woodford Road South Woodford, London, E18 2EP

Director20 May 1997Active
87 Hermitage Court, Woodford Road, London, E18 2EP

Director12 October 1999Active
5 Luctons Avenue, Buckhurst Hill, IG9 5SG

Director20 May 1997Active
61 Hermitage Court, Woodford Road, London, England, E18 2EP

Director13 February 2020Active
80 Hermitage Court, Snaresbrook, London, E18 2EP

Director16 October 2001Active
39 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW

Director19 March 1997Active
58 Hermitage Court, Woodford Road, London, E18 2EP

Director20 May 1997Active
26 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW

Director19 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 February 1997Active

People with Significant Control

Miss Kathleen Ann Towers
Notified on:01 January 2017
Status:Active
Date of birth:August 1944
Nationality:British
Address:26 Hermitage Court, Snaresbrook, E18 2EW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Change person secretary company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Address

Change sail address company with new address.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-23Officers

Appoint person director company with name date.

Download
2019-02-23Officers

Appoint person director company with name date.

Download
2019-02-23Officers

Termination director company with name termination date.

Download
2019-02-23Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.