Hermitage Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-07-31 | |
Trade Debtors | £683 | 0% |
Employees | £2 | 0% |
Total assets | £100 | -46,979% |
HERMITAGE DEVELOPMENTS LIMITED
HERMITAGE DEVELOPMENTS LTD
Company type |
Private Limited Company, Active |
Company Number |
12099593 |
Universal Entity Code | 4997-9493-9540-9021 |
Record last updated |
Thursday, May 22, 2025 8:11:26 AM UTC |
Official Address |
Richmond House Walkern Road Stevenage United Kingdom Sg13qp Old Town
There are 724 companies registered at this street
|
Locality |
Old Town |
Region |
Hertfordshire, England |
Postal Code |
SG13QP
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 31, 2022 |
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (25-50%)
|  |
Registry |
Jul 31, 2022 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Jul 12, 2019 |
Appointment of a man as Director
|  |
Registry |
Jul 12, 2019 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Nov 6, 2015 |
Appointment of a man as Director and Company Director
|  |
Registry |
Oct 31, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Sep 30, 2013 |
Annual accounts
|  |
Registry |
Dec 24, 2012 |
Annual return
|  |
Financials |
Sep 13, 2012 |
Annual accounts
|  |
Registry |
Dec 22, 2011 |
Annual return
|  |
Financials |
Oct 5, 2011 |
Annual accounts
|  |
Registry |
Dec 22, 2010 |
Annual return
|  |
Financials |
Oct 4, 2010 |
Annual accounts
|  |
Registry |
Apr 21, 2010 |
Annual return
|  |
Registry |
Apr 21, 2010 |
Change of particulars for director
|  |
Registry |
Apr 17, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 15, 2010 |
Annual accounts
|  |
Registry |
Feb 3, 2010 |
Compulsory strike off suspended
|  |
Registry |
Jan 15, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 22, 2009 |
Change in situation or address of registered office
|  |
Registry |
May 28, 2009 |
Resignation of a director
|  |
Registry |
May 21, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Feb 25, 2009 |
Annual return
|  |
Registry |
Feb 15, 2008 |
Particulars of mortgage/charge
|  |
Registry |
Feb 8, 2008 |
Particulars of mortgage/charge 14334...
|  |
Registry |
Feb 6, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Feb 6, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 6, 2008 |
Varying share rights and names
|  |
Registry |
Jan 9, 2008 |
Appointment of a director
|  |
Registry |
Jan 9, 2008 |
Appointment of a director 14334...
|  |
Registry |
Dec 13, 2007 |
Two appointments: 2 men
|  |
Registry |
Dec 10, 2007 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Dec 10, 2007 |
Resignation of a director
|  |
Registry |
Dec 10, 2007 |
Resignation of a secretary
|  |
Registry |
Dec 7, 2007 |
Two appointments: 2 companies
|  |