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.
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 | : |
|
Registered Address | : | The Chapel, Atch-lench, Evesham, Herefordshire & Worcestershire, WR11 4SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Temple Broughton Farm, Broughton Green, Droitwich, WR9 7EF | Secretary | 08 July 2005 | Active |
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 01 October 2002 | Active |
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 01 October 1999 | Active |
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 26 August 2014 | Active |
76 Childwall Park Avenue, Liverpool, L16 0JQ | Secretary | 31 March 2001 | Active |
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 | Director | 01 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-09 | Officers | Appoint person director company with name date. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.