Hermitage Designs Ltd STANMORE


Hermitage Designs started in year 2013 as Private Limited Company with registration number 08597484. The Hermitage Designs company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stanmore at 8 Freetrade House. Postal code: HA7 1EP.

The company has 2 directors, namely Angela M., Varun M.. Of them, Varun M. has been with the company the longest, being appointed on 4 July 2013 and Angela M. has been with the company for the least time - from 20 April 2023. As of 29 April 2024, there were 2 ex directors - Sushil B., Amit M. and others listed below. There were no ex secretaries.

Hermitage Designs Ltd Address / Contact

Office Address 8 Freetrade House
Office Address2 Lowther Road
Town Stanmore
Post code HA7 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08597484
Date of Incorporation Thu, 4th Jul 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Angela M.

Position: Director

Appointed: 20 April 2023

Varun M.

Position: Director

Appointed: 04 July 2013

Sushil B.

Position: Director

Appointed: 18 October 2013

Resigned: 11 November 2016

Amit M.

Position: Director

Appointed: 04 July 2013

Resigned: 18 October 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Varun M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Angela M. This PSC owns 25-50% shares and has 25-50% voting rights.

Varun M.

Notified on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela M.

Notified on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302020-12-312021-12-312022-12-31
Net Worth-25 37331 206-3 657       
Balance Sheet
Cash Bank On Hand  16 58617 66135 93210 60134 46244 399264 15448 577
Current Assets1 537 767134 9811 003 8891 439 6401 460 9121 435 5811 450 5981 460 5352 477 9902 431 679
Debtors3 5008338 328835    858 
Net Assets Liabilities  -3 656-70 037-91 857-89 941-80 257-65 901-48 317-39 363
Other Debtors  8 328835      
Property Plant Equipment   2832121591191047858
Total Inventories  978 9751 421 1441 424 9801 424 9801 416 1361 416 1362 212 9782 383 102
Cash Bank In Hand254 756134 14816 586       
Net Assets Liabilities Including Pension Asset Liability-25 37331 206-3 657       
Stocks Inventory1 279 511 978 975       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve-35 37321 206-13 657       
Shareholder Funds-25 37331 206-3 657       
Other
Accrued Liabilities  9001 68019 09023 08923 27114 79317 60215 092
Accumulated Depreciation Impairment Property Plant Equipment   77148201241256282302
Additions Other Than Through Business Combinations Property Plant Equipment   360      
Average Number Employees During Period     11111
Bank Borrowings  588 250500 000400 000   975 000975 000
Creditors  985 8531 472 2911 499 0201 467 7201 472 5681 476 6132 479 1272 428 246
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -833     
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -5 730-885 655     
Finished Goods Goods For Resale   1 421 1441 424 9801 424 9801 416 1361 416 1362 212 9782 383 102
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions   26 84435 362     
Increase From Depreciation Charge For Year Property Plant Equipment   77715340152620
Increase In Loans Owed To Related Parties Due To Loans Advanced   728 000977 022     
Loans Owed By Related Parties  833833      
Loans Owed To Related Parties  223 177972 2911 099 020     
Net Current Assets Liabilities1 532 967127 081982 1961 401 9711 406 9511 377 6201 392 1921 410 6082 430 7322 388 825
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 00010 00010 000
Other Creditors  20 21535 41134 29534 29534 55834 55829 07827 762
Other Remaining Borrowings  397 603972 2911 099 0201 467 7201 472 5681 476 6131 504 1271 453 246
Par Value Share1111111111
Prepayments        858 
Property Plant Equipment Gross Cost   360360360360360360360
Taxation Social Security Payable  577578576577577576578 
Total Assets Less Current Liabilities1 532 967127 081982 1961 402 2541 407 1631 377 7791 392 3111 410 7122 430 8102 388 883
Total Borrowings  985 8531 472 2911 499 0201 467 7201 472 5681 476 6132 479 1272 428 246
Work In Progress  978 975       
Creditors Due After One Year1 558 34095 875985 853       
Creditors Due Within One Year4 8007 90021 693       
Current Asset Investments254 756         
Number Shares Allotted10 00010 00010 000       
Secured Debts705 000 588 250       
Share Capital Allotted Called Up Paid10 00010 00010 000       

Company filings

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

Company search

Advertisements