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.
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 | : |
|
Registered Address | : | 135 Bramley Road, London, England, N14 4UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Bramley Road, London, England, N14 4UT | Corporate Secretary | 01 October 2018 | Active |
3, Lucerne Close, Palmers Green, London, United Kingdom, N13 4QJ | Director | 10 November 2009 | Active |
21, Lucerne Close, London, United Kingdom, N13 4QJ | Director | 07 February 2012 | Active |
7 Foxgrove, London, N14 7EA | Director | 16 May 2005 | Active |
Williamson And Dace, 22 Cannon Hill, Southgate, London, United Kingdom, N14 6BY | Secretary | 17 September 2013 | Active |
10 Foxgrove, Southgate, London, N14 7EA | Secretary | - | Active |
Perartrees, Wood End, Ardeley, Stevenage, SG2 7BD | Secretary | 15 May 2006 | Active |
19 Lucerne Close, London, N13 4QJ | Director | - | Active |
18, Lucerne Close, London, N13 4QJ | Director | 10 November 2009 | Active |
3 Foxgrove, London, N14 7EA | Director | - | Active |
23 Lucerne Close, London, N13 4QJ | Director | - | Active |
20, Lucerne Close, London, England, N13 4QJ | Director | 09 May 2018 | Active |
11 Foxgrove, London, N14 7EA | Director | - | Active |
72a, Chase Side, Enfield, Uk, EN2 6NX | Director | 10 May 2016 | Active |
24, Lucerne Close, Palmers Green, London, N13 4QJ | Director | 22 September 2015 | Active |
72a, Chase Side, Enfield, EN2 6NX | Director | 10 May 2016 | Active |
5, Lucerne Close, Palmers Green, London, N13 4QJ | Director | 07 October 2014 | Active |
18 Foxgrove, London, N14 7EA | Director | - | Active |
22 Lucerne Close, London, N13 4QY | Director | 21 May 2007 | Active |
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 | Director | 01 January 2003 | Active |
10 Foxgrove, Southgate, London, N14 7EA | Director | - | Active |
4 Lucerne Close, London, N13 4QJ | Director | 11 December 1991 | Active |
6 Lucerne Close, London, N13 4QJ | Director | 01 March 1999 | Active |
22 Lucerne Close, Palmers Green, London, N13 4QJ | Director | 01 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.