Hermiston Court Limited LONDON


Founded in 1958, Hermiston Court, classified under reg no. 00611529 is an active company. Currently registered at 4 Hermiston Court Friern Park N12 9LW, London the company has been in the business for sixty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 8 directors, namely Elnaz H., Heshmat R. and Susanna N. and others. Of them, Satinder B. has been with the company the longest, being appointed on 30 May 1996 and Elnaz H. has been with the company for the least time - from 24 January 2022. 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.

Hermiston Court Limited Address / Contact

Office Address 4 Hermiston Court Friern Park
Office Address2 Finchley
Town London
Post code N12 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00611529
Date of Incorporation Fri, 19th Sep 1958
Industry Residents property management
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Elnaz H.

Position: Director

Appointed: 24 January 2022

Heshmat R.

Position: Director

Appointed: 25 February 2021

Susanna N.

Position: Director

Appointed: 20 May 2011

Anthony F.

Position: Director

Appointed: 18 December 2010

Shreelata D.

Position: Director

Appointed: 19 December 2005

Jin O.

Position: Director

Appointed: 21 January 2005

Gerard G.

Position: Director

Appointed: 10 November 1999

Satinder B.

Position: Director

Appointed: 30 May 1996

Jeffrey C.

Position: Secretary

Resigned: 06 May 2005

Gerard G.

Position: Secretary

Appointed: 14 September 2011

Resigned: 28 February 2012

Beryl F.

Position: Director

Appointed: 16 February 2009

Resigned: 18 December 2010

Stacey C.

Position: Director

Appointed: 19 December 2005

Resigned: 20 September 2010

Robert N.

Position: Secretary

Appointed: 28 April 2005

Resigned: 10 April 2008

Malcolm C.

Position: Director

Appointed: 25 May 2002

Resigned: 19 December 2005

Pere R.

Position: Director

Appointed: 29 July 2000

Resigned: 20 June 2003

Pramila P.

Position: Director

Appointed: 21 October 1999

Resigned: 21 January 2022

Robert N.

Position: Director

Appointed: 14 November 1997

Resigned: 10 April 2008

Boaz K.

Position: Director

Appointed: 12 May 1997

Resigned: 26 February 2021

Joanne K.

Position: Director

Appointed: 15 September 1995

Resigned: 21 October 1999

Jonathan P.

Position: Director

Appointed: 31 January 1993

Resigned: 18 December 1996

Victoria G.

Position: Director

Appointed: 19 September 1992

Resigned: 12 November 1996

Maud P.

Position: Director

Appointed: 16 July 1992

Resigned: 26 February 1997

Susan A.

Position: Director

Appointed: 16 July 1992

Resigned: 15 September 1995

Neil S.

Position: Director

Appointed: 16 July 1992

Resigned: 30 May 1996

Barbara A.

Position: Director

Appointed: 16 July 1992

Resigned: 29 July 2000

Winifred C.

Position: Director

Appointed: 16 July 1992

Resigned: 24 May 2002

Jeffrey C.

Position: Director

Appointed: 16 July 1992

Resigned: 13 December 2005

Rachel L.

Position: Director

Appointed: 16 July 1992

Resigned: 22 September 1992

Joyce M.

Position: Director

Appointed: 16 July 1992

Resigned: 18 December 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements