Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERMITAGE COURT (FREEHOLD) LIMITED
Company Information for

HERMITAGE COURT (FREEHOLD) LIMITED

135 Bramley Road, London, N14 4UT,
Company Registration Number
02145190
Private Limited Company
Active

Company Overview

About Hermitage Court (freehold) Ltd
HERMITAGE COURT (FREEHOLD) LIMITED was founded on 1987-07-07 and has its registered office in London. The organisation's status is listed as "Active". Hermitage Court (freehold) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERMITAGE COURT (FREEHOLD) LIMITED
 
Legal Registered Office
135 Bramley Road
London
N14 4UT
Other companies in EN2
 
Filing Information
Company Number 02145190
Company ID Number 02145190
Date formed 1987-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 16:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERMITAGE COURT (FREEHOLD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERMITAGE COURT (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ELIZABETH CRAWFORD DACE
Company Secretary 2013-09-17
RODERIC BARCLAY BEARE
Director 2009-11-10
CAGDAS CANBOLAT
Director 2018-05-09
JOHN PATRICK CLARK
Director 2009-11-10
GREGORY KALLINIKOS
Director 2016-05-10
CHRISTINE WING
Director 2012-02-07
IAN RAE WINTON
Director 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROGERS
Director 2003-01-01 2017-11-21
VLADISLAV GORYUNOV
Director 2016-05-10 2017-11-07
HENRIETTA JANE IREMONGER
Director 2015-09-22 2017-11-07
FREDERIQUE FLORENCE KIKA
Director 2014-10-07 2017-11-07
EDWARD WILLIAM PARTRIDGE
Director 1991-04-22 2016-05-10
PAMELA JOAN LEITCH
Director 2007-05-21 2014-05-21
PETER EDWIN WILLIAMSON
Company Secretary 2006-05-15 2013-09-17
RICHARD EDWARD NORMAN
Director 1991-04-22 2009-04-03
EVA SHAP
Company Secretary 1991-04-22 2006-05-10
EVA SHAP
Director 1991-04-22 2006-05-10
BRIAN WILLIAM MALCOLM WILSON
Director 2003-01-01 2005-09-06
ERNEST ALBERT CARR
Director 1993-05-01 2004-03-15
ELIAS ALEXANDER
Director 1991-04-22 2003-04-28
MAURICE SIMMONS
Director 1991-12-11 2003-04-28
KAREN ELIZABETH TAGGART
Director 1999-03-01 2003-01-01
SYLVIA KING
Director 1993-05-01 1999-03-01
NIGEL MEHDI
Director 1991-04-22 1993-09-29
LOUIS PINNER
Director 1991-04-22 1992-12-26
MILLIE BLANCK
Director 1991-04-22 1992-04-18
BARNET WILLIAM BLOCH
Director 1991-04-22 1991-11-13
DAVID MORLEY
Director 1991-04-22 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERIC BARCLAY BEARE HERMITAGE COURT MANAGEMENT LIMITED Director 2009-11-10 CURRENT 1967-08-01 Active
CAGDAS CANBOLAT HERMITAGE COURT MANAGEMENT LIMITED Director 2018-05-09 CURRENT 1967-08-01 Active
JOHN PATRICK CLARK HERMITAGE COURT MANAGEMENT LIMITED Director 2009-11-10 CURRENT 1967-08-01 Active
GREGORY KALLINIKOS HERMITAGE COURT MANAGEMENT LIMITED Director 2016-05-10 CURRENT 1967-08-01 Active
CHRISTINE WING HERMITAGE COURT MANAGEMENT LIMITED Director 2012-02-07 CURRENT 1967-08-01 Active
IAN RAE WINTON HERMITAGE COURT MANAGEMENT LIMITED Director 2005-05-16 CURRENT 1967-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Director's details changed for Christine Wing on 2024-04-30
2024-05-09Director's details changed for Ian Rae Winton on 2024-04-30
2024-05-09CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-05-08Director's details changed for Christine Wing on 2024-05-01
2024-05-08Director's details changed for John Patrick Clark on 2024-05-01
2024-05-08Director's details changed for Ian Rae Winton on 2024-05-01
2024-05-08Director's details changed for John Patrick Clark on 2024-04-30
2023-08-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-20APPOINTMENT TERMINATED, DIRECTOR RODERIC BARCLAY BEARE
2023-06-20APPOINTMENT TERMINATED, DIRECTOR CAGDAS CANBOLAT
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KALLINIKOS
2018-10-04CH01Director's details changed for Gregory Kallinikos on 2018-10-04
2018-10-01AP04Appointment of Barnard Cook as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of Katherine Elizabeth Crawford Dace on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 72a Chase Side Enfield Middlesex EN2 6NX
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-17AP01DIRECTOR APPOINTED MR CAGDAS CANBOLAT
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE KIKA
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR VLADISLAV GORYUNOV
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA IREMONGER
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 48
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-06-06AP01DIRECTOR APPOINTED GREGORY KALLINIKOS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PARTRIDGE
2016-06-06AP01DIRECTOR APPOINTED VLADISLAV GORYUNOV
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 48
2016-06-06AR0101/05/16 FULL LIST
2016-06-06AP01DIRECTOR APPOINTED GREGORY KALLINIKOS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PARTRIDGE
2016-06-06AP01DIRECTOR APPOINTED VLADISLAV GORYUNOV
2016-06-06AR0101/05/16 FULL LIST
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AP01DIRECTOR APPOINTED HENRIETTA JANE IREMONGER
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 48
2015-06-15AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LEITCH
2015-05-13AP01DIRECTOR APPOINTED FREDERIQUE FLORENCE KIKA
2014-06-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 48
2014-06-02AR0101/05/14 FULL LIST
2014-06-02AP03SECRETARY APPOINTED MRS KATHERINE ELIZABETH CRAWFORD DACE
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMSON
2013-07-24AA31/12/12 TOTAL EXEMPTION FULL
2013-05-23AR0101/05/13 FULL LIST
2012-07-12AA31/12/11 TOTAL EXEMPTION FULL
2012-05-24AR0101/05/12 FULL LIST
2012-02-10AP01DIRECTOR APPOINTED CHRISTINE WING
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-24AR0101/05/11 FULL LIST
2010-06-28AR0101/05/10 FULL LIST
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-16AP01DIRECTOR APPOINTED RODERIC BARCLAY BEARE
2010-01-07AP01DIRECTOR APPOINTED JOHN PATRICK CLARK
2009-09-24AA31/12/08 TOTAL EXEMPTION FULL
2009-06-24363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NORMAN
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10363sRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-06-22363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2006-06-05363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27288bDIRECTOR RESIGNED
2005-06-30363sRETURN MADE UP TO 01/05/05; CHANGE OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-14288aNEW DIRECTOR APPOINTED
2004-07-02363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-07288bDIRECTOR RESIGNED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-27363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288aNEW DIRECTOR APPOINTED
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-07-05363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: GIBSON HOUSE 800-802 HIGH ROAD LONDON. N17 0DH
2000-08-25363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-24288bDIRECTOR RESIGNED
1999-05-24363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-05-24288aNEW DIRECTOR APPOINTED
1998-05-08363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-05-07363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-04-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-05-10363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1996-03-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-05-10363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1995-03-23AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HERMITAGE COURT (FREEHOLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERMITAGE COURT (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERMITAGE COURT (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERMITAGE COURT (FREEHOLD) LIMITED

Intangible Assets
Patents
We have not found any records of HERMITAGE COURT (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERMITAGE COURT (FREEHOLD) LIMITED
Trademarks
We have not found any records of HERMITAGE COURT (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERMITAGE COURT (FREEHOLD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HERMITAGE COURT (FREEHOLD) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HERMITAGE COURT (FREEHOLD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERMITAGE COURT (FREEHOLD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERMITAGE COURT (FREEHOLD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.