Hermitage Developments Ltd
Full Company Report
Includeslatest 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
HERMITAGE DEVELOPMENTS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-2 2022-12 2024-11 2025-1 2025-3 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. 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