HERMITAGE MANAGEMENT LIMITED

69 Victoria Road 69 Victoria Road, Surrey, KT6 4NX
StatusACTIVE
Company No.01921015
CategoryPrivate Limited Company
Incorporated10 Jun 1985
Age38 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

HERMITAGE MANAGEMENT LIMITED is an active private limited company with number 01921015. It was incorporated 38 years, 11 months, 19 days ago, on 10 June 1985. The company address is 69 Victoria Road 69 Victoria Road, Surrey, KT6 4NX.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-08

Officer name: Mr Robert Douglas Spencer Heald

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-07

Officer name: Mr. Robert Douglas Spencer Heald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: John Martin Waddleton

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-09

Officer name: Christopher Lawrence Hayward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominique Elisabeth Withey

Termination date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Robert Douglas Spencer Heald

Change date: 2016-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-12

Officer name: Mr. Robert Douglas Spencer Heald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dominique Elisabeth Withey

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Shaw

Termination date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Robert Douglas Spencer Heald

Change date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Rawlins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert heald / 28/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 05/09/02 from: c/o block management upper mills selattyn road, glyn ceiriog llangollen LL20 7HB

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Address

Type: 287

Description: Registered office changed on 16/05/02 from: c/o ives management services LTD crown house 72 hammersmith road london W14 8TH

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2001

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 26 Sep 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 18/01/95 from: ives management services LIMITED premier house 10 greycoat place westminster london SW18 1SB

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

AMS 2476 LIMITED

DELTA 606, WELTON ROAD,WILTSHIRE,SN5 7XF

Number:05675959
Status:ACTIVE
Category:Private Limited Company

BLD PROPERTY HOLDINGS LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:00823907
Status:ACTIVE
Category:Private Limited Company

GLENDALE CARPETS LTD

405 LISBURN ROAD,BELFAST,BT9 7EW

Number:NI072536
Status:ACTIVE
Category:Private Limited Company

JOERG BAUERLE LTD

11 BRIDLE CLOSE,SUNBURY-ON-THAMES,TW16 6NP

Number:09406150
Status:ACTIVE
Category:Private Limited Company

NEWBROOK PROPERTIES LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:02085910
Status:ACTIVE
Category:Private Limited Company

P NYAMA LTD

9 OLAF STREET,LONDON,W11 4BE

Number:08936330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source