UKBizDB.co.uk

HERMITAGE PROPERTIES LIMITED

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

This company is commonly known as Hermitage Properties Limited. The company was founded 52 years ago and was given the registration number 01018652. The firm's registered office is in HEREFORDSHIRE & WORCESTERSHIRE. You can find them at The Chapel, Atch-lench, Evesham, Herefordshire & Worcestershire, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HERMITAGE PROPERTIES LIMITED
Company Number:01018652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1971
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Chapel, Atch-lench, Evesham, Herefordshire & Worcestershire, WR11 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Temple Broughton Farm, Broughton Green, Droitwich, WR9 7EF

Secretary08 July 2005Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director01 October 2002Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director01 October 1999Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director26 August 2014Active
76 Childwall Park Avenue, Liverpool, L16 0JQ

Secretary31 March 2001Active
18 Henderson Close, Lichfield, WS14 9YN

Secretary-Active
15 Church Street, Oldbury, Warley, B69 3AA

Director-Active
73 Salisbury Road, Moseley, Birmingham, B13 8LB

Director-Active
8 Margaret Road, Harborne, Birmingham, B17 0EU

Director01 October 1999Active

People with Significant Control

Mr Charles Edward Yorke-Brooks
Notified on:01 July 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Christine Elizabeth Yorke-Brooks
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Address

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

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Officers

Appoint person director company with name date.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.