HERMITAGE MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 01921015
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016. The most likely internet sites of HERMITAGE MANAGEMENT LIMITED are www.hermitagemanagement.co.uk, and www.hermitage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Hermitage Management Limited is a Private Limited Company. The company registration number is 01921015. Hermitage Management Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Hermitage Management Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. MACER, Myra is a Director of the company. MAIRS, Susanne is a Director of the company. RANSOM, John Stuart is a Director of the company. WADDLETON, John Martin is a Director of the company. WITHEY, Dominique Elisabeth is a Director of the company. Secretary GRIFFIN, Nicholas Patrick has been resigned. Secretary WHITE, Malcolm John has been resigned. Director BOURQUI, Robert Lucian, Chairman has been resigned. Director COX, John Llewellin has been resigned. Director RAWLINS, Elizabeth has been resigned. Director RAWLINS, Joan Elizabeth has been resigned. Director RYAN, Violet Mary, Director has been resigned. Director SHAW, John Frederick has been resigned. Director WALKER, Anthony John, Doctor has been resigned. Director WHITE, Malcolm John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 30 May 2002

Director
MACER, Myra
Appointed Date: 05 October 1999
84 years old

Director
MAIRS, Susanne
Appointed Date: 05 October 1999
78 years old

Director
RANSOM, John Stuart
Appointed Date: 01 July 1993
86 years old

Director
WADDLETON, John Martin
Appointed Date: 16 August 2006
80 years old

Director
WITHEY, Dominique Elisabeth
Appointed Date: 06 November 2014
72 years old

Resigned Directors

Secretary
GRIFFIN, Nicholas Patrick
Resigned: 30 May 2002
Appointed Date: 21 October 1999

Secretary
WHITE, Malcolm John
Resigned: 21 October 1999

Director
BOURQUI, Robert Lucian, Chairman
Resigned: 01 July 1993
Appointed Date: 02 March 1992
110 years old

Director
COX, John Llewellin
Resigned: 11 November 1998
Appointed Date: 10 May 1994
91 years old

Director
RAWLINS, Elizabeth
Resigned: 11 November 1998
Appointed Date: 28 September 1995
87 years old

Director
RAWLINS, Joan Elizabeth
Resigned: 28 September 2010
Appointed Date: 30 March 2007
87 years old

Director
RYAN, Violet Mary, Director
Resigned: 01 July 1993
92 years old

Director
SHAW, John Frederick
Resigned: 02 October 2014
Appointed Date: 01 July 1993
84 years old

Director
WALKER, Anthony John, Doctor
Resigned: 06 July 2007
Appointed Date: 25 November 2004
57 years old

Director
WHITE, Malcolm John
Resigned: 27 November 2002
96 years old

HERMITAGE MANAGEMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24

21 Nov 2015
Total exemption full accounts made up to 30 June 2015
...
... and 89 more events
12 Feb 1988
New director appointed

10 Feb 1988
Wd 19/01/88 ad 04/11/87--------- premium £ si 1@1=1 £ ic 30/31

26 Jan 1988
Return made up to 10/12/87; full list of members
12 Dec 1986
Full accounts made up to 30 June 1986

12 Dec 1986
Return made up to 11/12/86; full list of members