45 Hermon Hill Management Limited LONDON


45 Hermon Hill Management started in year 1985 as Private Limited Company with registration number 01946871. The 45 Hermon Hill Management company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 45 Hermon Hill. Postal code: E11 2AR.

Currently there are 3 directors in the the company, namely Kirsty R., Sascha M. and Jemma L.. In addition one secretary - Jemma L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

45 Hermon Hill Management Limited Address / Contact

Office Address 45 Hermon Hill
Town London
Post code E11 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01946871
Date of Incorporation Thu, 12th Sep 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Kirsty R.

Position: Director

Appointed: 03 June 2021

Sascha M.

Position: Director

Appointed: 26 July 2019

Jemma L.

Position: Secretary

Appointed: 05 February 2010

Jemma L.

Position: Director

Appointed: 05 February 2010

Samuel E.

Position: Director

Appointed: 19 February 2018

Resigned: 05 June 2021

Thomas D.

Position: Director

Appointed: 11 August 2014

Resigned: 21 January 2018

David W.

Position: Director

Appointed: 16 September 2008

Resigned: 11 August 2014

Amanda H.

Position: Secretary

Appointed: 23 July 2008

Resigned: 03 February 2010

Amanda H.

Position: Director

Appointed: 01 July 2005

Resigned: 03 February 2010

Simon B.

Position: Secretary

Appointed: 28 July 2003

Resigned: 23 July 2008

Deborah P.

Position: Director

Appointed: 28 July 2003

Resigned: 01 July 2005

Noel V.

Position: Director

Appointed: 13 July 2003

Resigned: 11 December 2021

Andrew S.

Position: Director

Appointed: 14 November 1999

Resigned: 26 July 2019

Tahir B.

Position: Director

Appointed: 12 October 1997

Resigned: 14 November 1999

Abdul H.

Position: Secretary

Appointed: 02 July 1997

Resigned: 28 July 2003

Abdul H.

Position: Director

Appointed: 02 July 1997

Resigned: 28 July 2003

Michael S.

Position: Secretary

Appointed: 01 February 1997

Resigned: 06 July 1997

Thomas C.

Position: Director

Appointed: 22 October 1991

Resigned: 22 September 1997

James C.

Position: Director

Appointed: 22 October 1991

Resigned: 04 February 1997

Amanda D.

Position: Director

Appointed: 22 October 1991

Resigned: 18 October 1992

Lita R.

Position: Director

Appointed: 22 October 1991

Resigned: 22 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 5306 220      
Balance Sheet
Current Assets3 0482 9883 6022 9843 9944 57010 2844 344
Net Assets Liabilities 6 2206 8346 2167 2267 80213 5167 576
Net Assets Liabilities Including Pension Asset Liability6 5306 220      
Reserves/Capital
Shareholder Funds6 5306 220      
Other
Fixed Assets3 2323 2323 2323 2323 2323 2323 2323 232
Net Current Assets Liabilities3 2982 9883 6022 9843 9944 57010 2844 344
Total Assets Less Current Liabilities6 5306 2206 8346 2167 2267 80213 5167 576
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements