Hermitage Developments Ltd

Reports

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

Financials

Last balance sheet date2023-07-31
Trade Debtors£683 0%
Employees£2 0%
Total assets£100 -46,979%

HERMITAGE DEVELOPMENTS LIMITED
HERMITAGE DEVELOPMENTS LTD

Details

Company type Private Limited Company, Active
Company Number 12099593
Universal Entity Code4997-9493-9540-9021
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

Charts

Visits

HERMITAGE DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-22022-122024-112025-12025-32025-50123

Directors

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%) 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 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 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%) 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 Appointment of a man as Director and Company Director
Registry Oct 31, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Dec 24, 2012 Annual return Annual return
Financials Sep 13, 2012 Annual accounts Annual accounts
Registry Dec 22, 2011 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Dec 22, 2010 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Apr 21, 2010 Annual return Annual return
Registry Apr 21, 2010 Change of particulars for director Change of particulars for director
Registry Apr 17, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 15, 2010 Annual accounts Annual accounts
Registry Feb 3, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 15, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 22, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 28, 2009 Resignation of a director Resignation of a director
Registry May 21, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 25, 2009 Annual return Annual return
Registry Feb 15, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 8, 2008 Particulars of mortgage/charge 14334... Particulars of mortgage/charge 14334...
Registry Feb 6, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 6, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 6, 2008 Varying share rights and names Varying share rights and names
Registry Jan 9, 2008 Appointment of a director Appointment of a director
Registry Jan 9, 2008 Appointment of a director 14334... Appointment of a director 14334...
Registry Dec 13, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 10, 2007 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Dec 10, 2007 Resignation of a director Resignation of a director
Registry Dec 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 7, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)