General information

Name:

Hermitage Designs Limited

Office Address:

8 Freetrade House Lowther Road HA7 1EP Stanmore

Number: 08597484

Incorporation date: 2013-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Hermitage Designs was founded on Thursday 4th July 2013 as a Private Limited Company. The company's registered office may be gotten hold of in Stanmore on 8 Freetrade House, Lowther Road. In case you need to get in touch with this company by mail, its area code is HA7 1EP. The company registration number for Hermitage Designs Ltd is 08597484. The company's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. 2022-12-31 is the last time the accounts were reported.

Currently, the directors officially appointed by the firm are: Angela M. appointed one year ago and Varun M. appointed 11 years ago.

Executives who have control over the firm are as follows: Varun M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela M.

Role: Director

Appointed: 20 April 2023

Latest update: 27 March 2024

Varun M.

Role: Director

Appointed: 04 July 2013

Latest update: 27 March 2024

People with significant control

Varun M.
Notified on 18 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela M.
Notified on 18 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 15 February 2015
Start Date For Period Covered By Report 2013-07-04
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 15 February 2015
Annual Accounts 19 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 March 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 20th May 2023 (CS01)
filed on: 20th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies