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.
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 | : |
|
Registered Address | : | 26 Hermitage Court, Woodford Road, Snaresbrook, London, E18 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW | Secretary | 11 October 2005 | Active |
26 Hermitage Court, Woodford Road, Snaresbrook, E18 2EW | Director | 09 February 2019 | Active |
26 Hermitage Court, Woodford Road, Snaresbrook, E18 2EW | Director | 14 March 2023 | Active |
37 Hermitage Court, Woodford Road, London, England, E18 2EW | Director | 08 February 2018 | Active |
86 Hermitage Court, Woodford Road, London, England, E18 2EP | Director | 13 February 2020 | Active |
39 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW | Secretary | 19 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 1997 | Active |
81 Hermitage Court, Woodford Road, London, England, E18 2EW | Director | 20 November 2014 | Active |
4 Hermitage Court, London, E18 2EW | Director | 20 May 1997 | Active |
61, Hermitage Court, Woodford Road, London, England, E18 2EP | Director | 03 December 2015 | Active |
26 Hermitage Court, Woodford Road, Snaresbrook, E18 2EW | Director | 09 February 2019 | Active |
88 Hermitage Court, Woodford Road, London, E18 2EP | Director | 11 October 2005 | Active |
8 Hermitage Court, Woodford Road, London, United Kingdom, E18 2EW | Director | 08 February 2018 | Active |
57 Hermitage Court, Woodford Road South Woodford, London, E18 2EP | Director | 20 May 1997 | Active |
87 Hermitage Court, Woodford Road, London, E18 2EP | Director | 12 October 1999 | Active |
5 Luctons Avenue, Buckhurst Hill, IG9 5SG | Director | 20 May 1997 | Active |
61 Hermitage Court, Woodford Road, London, England, E18 2EP | Director | 13 February 2020 | Active |
80 Hermitage Court, Snaresbrook, London, E18 2EP | Director | 16 October 2001 | Active |
39 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW | Director | 19 March 1997 | Active |
58 Hermitage Court, Woodford Road, London, E18 2EP | Director | 20 May 1997 | Active |
26 Hermitage Court, Woodford Road Snaresbrook, London, E18 2EW | Director | 19 March 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 27 February 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Change person secretary company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Address | Change sail address company with new address. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-23 | Officers | Appoint person director company with name date. | Download |
2019-02-23 | Officers | Appoint person director company with name date. | Download |
2019-02-23 | Officers | Termination director company with name termination date. | Download |
2019-02-23 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.