About

Registered Number: 04354026
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT

 

Hermitage Residents Company Ltd was registered on 16 January 2002 and are based in Peterborough, it's status at Companies House is "Active". The current directors of the organisation are listed as Brown, William Charles, Cavanagh, Mary Elizabeth, Hardwick, Claire Elizabeth, Dr, Harding, Peter James, Heyes, Ian Edward. We don't know the number of employees at Hermitage Residents Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, William Charles 04 December 2009 - 1
CAVANAGH, Mary Elizabeth 04 December 2009 - 1
HARDWICK, Claire Elizabeth, Dr 04 December 2009 - 1
HARDING, Peter James 04 December 2009 17 October 2014 1
HEYES, Ian Edward 04 December 2009 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 28 January 2019
RESOLUTIONS - N/A 22 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 23 November 2017
RESOLUTIONS - N/A 29 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 22 January 2016
CH04 - Change of particulars for corporate secretary 22 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 05 January 2015
CH04 - Change of particulars for corporate secretary 15 December 2014
AD01 - Change of registered office address 01 September 2014
AD01 - Change of registered office address 01 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 03 January 2013
CH04 - Change of particulars for corporate secretary 16 May 2012
RESOLUTIONS - N/A 03 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 20 December 2011
CH04 - Change of particulars for corporate secretary 18 October 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 20 July 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 December 2010
RESOLUTIONS - N/A 20 October 2010
AR01 - Annual Return 10 February 2010
AP01 - Appointment of director 02 February 2010
RESOLUTIONS - N/A 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
SH08 - Notice of name or other designation of class of shares 11 January 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 28 October 2009
RESOLUTIONS - N/A 28 September 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
RESOLUTIONS - N/A 29 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 20 February 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 12 February 2003
287 - Change in situation or address of Registered Office 03 February 2003
287 - Change in situation or address of Registered Office 07 January 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
MEM/ARTS - N/A 30 July 2002
123 - Notice of increase in nominal capital 27 July 2002
225 - Change of Accounting Reference Date 27 July 2002
CERTNM - Change of name certificate 23 July 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.