2 HERMITAGE ROAD LIMITED

Register to unlock more data on OkredoRegister

2 HERMITAGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02537718

Incorporation date

06/09/1990

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, Suffolk House, George Street, Croydon CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1990)
dot icon31/03/2026
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 3rd Floor, Suffolk House George Street Croydon CR0 0YN on 2026-03-31
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon26/04/2023
Registered office address changed from 2C Hermitage Road London SE19 3QR United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2023-04-26
dot icon19/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/11/2022
Termination of appointment of Mhairi Mccallum as a secretary on 2022-10-07
dot icon11/11/2022
Appointment of Ms Mhairi Mccallum as a director on 2022-10-07
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon07/06/2022
Termination of appointment of Mhairi Mccallum as a director on 2022-06-06
dot icon06/06/2022
Appointment of Ms Mhairi Mccallum as a secretary on 2022-06-06
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon01/06/2021
Registered office address changed from 2a Hermitage Road, SE19 3QR 2a Hermitage Road London SE19 3QR England to 2C Hermitage Road London SE19 3QR on 2021-06-01
dot icon17/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/05/2020
Appointment of Ms Elizabeth Ann Overton as a director on 2020-05-02
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon23/05/2019
Registered office address changed from 2C Hermitage Road London SE19 3QR to 2a Hermitage Road, SE19 3QR 2a Hermitage Road London SE19 3QR on 2019-05-23
dot icon23/05/2019
Termination of appointment of Lucy Arianwen Toop as a director on 2019-05-23
dot icon03/04/2019
Termination of appointment of Richard John Toop as a director on 2019-04-03
dot icon03/04/2019
Appointment of Ms Mhairi Mccallum as a director on 2019-04-03
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon14/06/2015
Termination of appointment of Nick Agha as a secretary on 2015-03-30
dot icon14/06/2015
Termination of appointment of Nick Agha as a secretary on 2015-03-30
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Richard John Toop on 2010-06-14
dot icon28/06/2010
Director's details changed for Dr Lucy Arianwen Toop on 2010-06-14
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 14/06/09; full list of members
dot icon11/08/2009
Location of register of members
dot icon11/08/2009
Location of debenture register
dot icon11/08/2009
Registered office changed on 11/08/2009 from flat c 2 hermitage road london SE19 3QR united kingdom
dot icon10/08/2009
Registered office changed on 10/08/2009 from flat b 2 hermitage road london SE19 3QR united kingdom
dot icon02/06/2009
Registered office changed on 02/06/2009 from flat d 2 hermitage road upper norwood london SE19 3QR
dot icon01/06/2009
Appointment terminated director andrew whiteside
dot icon14/05/2009
Director appointed mr richard john toop
dot icon14/05/2009
Director appointed dr lucy arianwen toop
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 14/06/07; change of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 19 eastrea road whittlesey peterborough cambridgeshire PE7 1SG
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 14/06/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 14/06/05; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 14/06/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 14/06/03; full list of members
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 14/06/02; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 14/06/00; full list of members
dot icon21/10/1999
New director appointed
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Secretary resigned
dot icon08/09/1999
Director resigned
dot icon15/07/1999
Return made up to 14/06/99; full list of members
dot icon15/07/1999
New secretary appointed
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 14/06/98; full list of members
dot icon02/04/1998
New secretary appointed
dot icon01/04/1998
Secretary resigned;director resigned
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 14/06/97; no change of members
dot icon08/11/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Director resigned
dot icon11/07/1996
New director appointed
dot icon11/07/1996
Return made up to 14/06/96; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
New secretary appointed;new director appointed
dot icon18/09/1995
New director appointed
dot icon08/09/1995
Director resigned
dot icon08/09/1995
Registered office changed on 08/09/95 from: 82 chipstead way woodmansterne surrey SM7 3JR
dot icon08/09/1995
Secretary resigned
dot icon01/08/1995
Return made up to 14/06/95; no change of members
dot icon22/09/1994
Registered office changed on 22/09/94 from: flat b 2 hermitage road upper norwood london SE19 3QR
dot icon17/06/1994
Return made up to 14/06/94; full list of members
dot icon21/03/1994
Accounts for a small company made up to 1993-12-31
dot icon05/02/1994
Registered office changed on 05/02/94 from: 2C hermitage road upper norwood london SE19 3QR
dot icon05/02/1994
Secretary resigned;new secretary appointed
dot icon05/02/1994
Director resigned;new director appointed
dot icon23/08/1993
Secretary resigned
dot icon23/06/1993
Return made up to 14/06/93; no change of members
dot icon28/02/1993
Full accounts made up to 1992-12-31
dot icon25/06/1992
Return made up to 14/06/92; no change of members
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
£ nc 7/6 17/03/92
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Resolutions
dot icon21/01/1992
Accounting reference date shortened from 05/04 to 31/12
dot icon24/06/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 14/06/91; full list of members
dot icon08/10/1990
Ad 24/09/90--------- £ si 4@1=4 £ ic 2/6
dot icon27/09/1990
Accounting reference date notified as 05/04
dot icon14/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
-
-
2022
0
2.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccallum, Mhairi
Director
07/10/2022 - Present
-
Mccallum, Mhairi
Secretary
06/06/2022 - 07/10/2022
-
Overton, Elizabeth Ann
Director
02/05/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 HERMITAGE ROAD LIMITED

2 HERMITAGE ROAD LIMITED is an(a) Active company incorporated on 06/09/1990 with the registered office located at 3rd Floor, Suffolk House, George Street, Croydon CR0 0YN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 HERMITAGE ROAD LIMITED?

toggle

2 HERMITAGE ROAD LIMITED is currently Active. It was registered on 06/09/1990 .

Where is 2 HERMITAGE ROAD LIMITED located?

toggle

2 HERMITAGE ROAD LIMITED is registered at 3rd Floor, Suffolk House, George Street, Croydon CR0 0YN.

What does 2 HERMITAGE ROAD LIMITED do?

toggle

2 HERMITAGE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 HERMITAGE ROAD LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 3rd Floor, Suffolk House George Street Croydon CR0 0YN on 2026-03-31.