UKBizDB.co.uk

HERMITAGE PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hermitage Park Management Company Limited. The company was founded 8 years ago and was given the registration number 10234014. The firm's registered office is in GUILDFORD. You can find them at C/o Bruton Knowles Llp 2 Paris Parklands, Railton Road, Guildford, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HERMITAGE PARK MANAGEMENT COMPANY LIMITED
Company Number:10234014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Bruton Knowles Llp 2 Paris Parklands, Railton Road, Guildford, Surrey, United Kingdom, GU2 9JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary11 July 2019Active
Carrick House, 40 Carrick Steet, Glasgow, Scotland, G2 8DA

Director24 October 2017Active
P & I Generators Ltd, Unit 1 Hermitage Park, Harts Farm Way, Havant, United Kingdom, PO9 1FA

Director31 January 2018Active
64, Havant Road, Emsworth, United Kingdom, PO10 7LQ

Director26 May 2020Active
Arpley House, 110 Birchwood Boulevard, Birchwood, United Kingdom, WA3 7QH

Director15 June 2016Active
Lasalle Investment Management, One Curzon Street, London, United Kingdom, W1J 5HD

Director06 September 2019Active
Travis Perkins (Properties) Ltd, Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, NN5 7UA

Director24 October 2017Active
C/O Salmon Properties Limited, Prince Frederick House, 35-39 Maddox Street, London, United Kingdom, W1S 2PP

Director30 July 2019Active

People with Significant Control

Travis Perkins (Properties) Limited
Notified on:12 January 2017
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Begg (Nominees) Limited
Notified on:04 January 2017
Status:Active
Country of residence:United Kingdom
Address:Gso Business Park, East Kilbride, Glasgow, United Kingdom, G74 5PG
Nature of control:
  • Ownership of shares 50 to 75 percent
Homes And Communities Agency
Notified on:15 June 2016
Status:Active
Country of residence:United Kingdom
Address:Arpley House, 110 Birchwood Boulevard, Birchwood, United Kingdom, WA3 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Capital

Capital allotment shares.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Address

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

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-07-31Officers

Appoint corporate secretary company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.