Hermmain Properties Limited LONDON


Founded in 1998, Hermmain Properties, classified under reg no. 03562677 is an active company. Currently registered at 12 Helmet Row EC1V 3QJ, London the company has been in the business for twenty six years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are no directors appointed. As for current secretaries - the firm appointed one, namely Pelvinder H. who was appointed on 16 December 2004. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Samanjit H. who worked with the the firm until 9 February 1999.

Hermmain Properties Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03562677
Date of Incorporation Wed, 13th May 1998
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Pelvinder H.

Position: Secretary

Appointed: 16 December 2004

Narinder H.

Position: Director

Appointed: 07 January 2011

Resigned: 31 August 2014

Jasdip H.

Position: Director

Appointed: 17 December 2010

Resigned: 07 January 2011

Avtar H.

Position: Director

Appointed: 02 April 2010

Resigned: 07 January 2011

Jasdip H.

Position: Director

Appointed: 08 July 2006

Resigned: 02 April 2010

Pelvinder H.

Position: Director

Appointed: 01 June 2002

Resigned: 12 June 2006

Shammi A.

Position: Director

Appointed: 30 June 2000

Resigned: 14 May 2002

Kulwant S.

Position: Director

Appointed: 09 February 1999

Resigned: 28 March 2001

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 09 February 1999

Resigned: 16 December 2004

Trevor O.

Position: Director

Appointed: 09 February 1999

Resigned: 30 June 2000

Samanjit H.

Position: Secretary

Appointed: 30 June 1998

Resigned: 09 February 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1998

Resigned: 30 June 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1998

Resigned: 30 June 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Harjevan H. This PSC and has 25-50% shares.

Harjevan H.

Notified on 1 January 2017
Ceased on 29 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 396 2151 150 785    
Balance Sheet
Cash Bank On Hand  1 467 1711 145 030774 493651 343
Current Assets2 183 042274 1341 741 9231 663 2011 591 5141 336 089
Debtors1 913 9421 20016 557175 710474 560342 285
Other Debtors  16 557175 710474 560342 285
Property Plant Equipment  354 033354 033354 033413 163
Total Inventories  258 195342 461342 461342 461
Cash Bank In Hand10 90514 739    
Net Assets Liabilities Including Pension Asset Liability1 396 2151 150 785    
Stocks Inventory258 195258 195    
Tangible Fixed Assets3 500 1003 028 930    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve1 395 2151 149 785    
Shareholder Funds1 396 2151 150 785    
Other
Accumulated Depreciation Impairment Property Plant Equipment  83 323 83 323 
Bank Borrowings Overdrafts  58 77458 774  
Corporation Tax Payable  4 716   
Creditors  91 04086 32436 3509 150
Net Current Assets Liabilities1 048 747-659 3441 650 8831 576 8771 555 1641 326 939
Other Creditors  27 55027 55036 3509 150
Property Plant Equipment Gross Cost  437 356 437 356496 486
Total Additions Including From Business Combinations Property Plant Equipment     59 130
Total Assets Less Current Liabilities4 548 9502 369 6882 004 9161 930 9101 909 1971 740 102
Creditors Due After One Year3 152 7351 218 903    
Creditors Due Within One Year1 134 295933 478    
Fixed Assets3 500 2033 029 032    
Investments Fixed Assets103102    
Number Shares Allotted 1 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Additions 2 275 000    
Tangible Fixed Assets Cost Or Valuation3 535 6333 069 878    
Tangible Fixed Assets Depreciation35 53340 948    
Tangible Fixed Assets Depreciation Charged In Period 5 415    
Tangible Fixed Assets Disposals 2 740 755    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 1st, March 2023
Free Download (8 pages)

Company search

Advertisements