HERMITAGE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01921015 |
Category | Private Limited Company |
Incorporated | 10 Jun 1985 |
Age | 38 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Rawlins
Documents
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
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
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert heald / 28/05/2009
Documents
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
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; no change of members
Documents
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
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; no change of members
Documents
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
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; no change of members
Documents
Legacy
Date: 07 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
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
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
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
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
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
Gazette filings brought up to date
Date: 21 Nov 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
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
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
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; no change of members
Documents
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
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; full list of members
Documents
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
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; change of members
Documents
Legacy
Date: 29 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 10 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/93; full list of members
Documents
Legacy
Date: 24 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 29 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/92; full list of members
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
DELTA 606, WELTON ROAD,WILTSHIRE,SN5 7XF
Number: | 05675959 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,W1H 7LX
Number: | 00823907 |
Status: | ACTIVE |
Category: | Private Limited Company |
405 LISBURN ROAD,BELFAST,BT9 7EW
Number: | NI072536 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRIDLE CLOSE,SUNBURY-ON-THAMES,TW16 6NP
Number: | 09406150 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 02085910 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OLAF STREET,LONDON,W11 4BE
Number: | 08936330 |
Status: | ACTIVE |
Category: | Private Limited Company |