UKBizDB.co.uk

HERMITAGE COURT (FREEHOLD) LIMITED

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

This company is commonly known as Hermitage Court (freehold) Limited. The company was founded 36 years ago and was given the registration number 02145190. The firm's registered office is in LONDON. You can find them at 135 Bramley Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERMITAGE COURT (FREEHOLD) LIMITED
Company Number:02145190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Bramley Road, London, England, N14 4UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bramley Road, London, England, N14 4UT

Corporate Secretary01 October 2018Active
3, Lucerne Close, Palmers Green, London, United Kingdom, N13 4QJ

Director10 November 2009Active
21, Lucerne Close, London, United Kingdom, N13 4QJ

Director07 February 2012Active
7 Foxgrove, London, N14 7EA

Director16 May 2005Active
Williamson And Dace, 22 Cannon Hill, Southgate, London, United Kingdom, N14 6BY

Secretary17 September 2013Active
10 Foxgrove, Southgate, London, N14 7EA

Secretary-Active
Perartrees, Wood End, Ardeley, Stevenage, SG2 7BD

Secretary15 May 2006Active
19 Lucerne Close, London, N13 4QJ

Director-Active
18, Lucerne Close, London, N13 4QJ

Director10 November 2009Active
3 Foxgrove, London, N14 7EA

Director-Active
23 Lucerne Close, London, N13 4QJ

Director-Active
20, Lucerne Close, London, England, N13 4QJ

Director09 May 2018Active
11 Foxgrove, London, N14 7EA

Director-Active
72a, Chase Side, Enfield, Uk, EN2 6NX

Director10 May 2016Active
24, Lucerne Close, Palmers Green, London, N13 4QJ

Director22 September 2015Active
72a, Chase Side, Enfield, EN2 6NX

Director10 May 2016Active
5, Lucerne Close, Palmers Green, London, N13 4QJ

Director07 October 2014Active
18 Foxgrove, London, N14 7EA

Director-Active
22 Lucerne Close, London, N13 4QY

Director21 May 2007Active
24 Lucerne Close, Palmers Green, N13 4QJ

Director-Active
15 Foxgrove, London, N14 7EA

Director-Active
12a Lucerne Close, London, N13 4QJ

Director-Active
4 Foxgrove, London, N14 7EA

Director-Active
14 Lucerne Close, London, N13 4QJ

Director-Active
9 Lucerne Close, Palmers Green, London, N13 4QJ

Director01 January 2003Active
10 Foxgrove, Southgate, London, N14 7EA

Director-Active
4 Lucerne Close, London, N13 4QJ

Director11 December 1991Active
6 Lucerne Close, London, N13 4QJ

Director01 March 1999Active
22 Lucerne Close, Palmers Green, London, N13 4QJ

Director01 January 2003Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-01Officers

Appoint corporate secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Address

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

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.