ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hermitage Court E18 Limited

Hermitage Court E18 Limited is an active company incorporated on 27 February 1997 with the registered office located in Ellesmere Port, Cheshire. Hermitage Court E18 Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03325159
Private limited company
Age
28 years
Incorporated 27 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (11 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
58 Adam Avenue
Great Sutton
Cheshire
CH66 4LH
England
Address changed on 29 Oct 2025 (2 months ago)
Previous address was 26 Hermitage Court Woodford Road Snaresbrook London E18 2EW
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
70
Controllers (PSC)
1
Director • Self Employed • British • Lives in England • Born in Sep 1968
Director • Retired • British • Lives in England • Born in Feb 1953
Director • Retired • British • Lives in England • Born in May 1944
Director • Headmaster • British • Lives in England • Born in Jul 1973
Director • German • Lives in England • Born in Aug 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
York City Football Club Limited
James Daniels is a mutual person.
Active
London Quakers Property Trust
John Andrew Smith is a mutual person.
Active
CJ Design Solutions Ltd
James Daniels is a mutual person.
Active
Thickwood House Freehold Limited
James Daniels is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.52K
Decreased by £24.02K (-76%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£440.02K
Decreased by £23.65K (-5%)
Total Liabilities
-£60.94K
Decreased by £28.61K (-32%)
Net Assets
£379.08K
Increased by £4.96K (+1%)
Debt Ratio (%)
14%
Decreased by 5.46% (-28%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 28 Dec 2025
Notification of PSC Statement
1 Month Ago on 25 Nov 2025
Registered Address Changed
2 Months Ago on 29 Oct 2025
Kathleen Ann Towers (PSC) Resigned
2 Months Ago on 23 Oct 2025
Mr Robert Allen Curtis-Mackenzie Appointed
2 Months Ago on 23 Oct 2025
Kathleen Ann Towers Resigned
2 Months Ago on 23 Oct 2025
Mrs Jane Catherine Stokes Appointed
10 Months Ago on 11 Mar 2025
Mr Lee N/a Walker Appointed
10 Months Ago on 11 Mar 2025
Mr Christopher Colum Kientzler Appointed
10 Months Ago on 11 Mar 2025
Anna Jeanette Rinaldi Resigned
10 Months Ago on 11 Mar 2025
Get Credit Report
Discover Hermitage Court E18 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Dec 2025
Notification of a person with significant control statement
Submitted on 25 Nov 2025
Cessation of Kathleen Ann Towers as a person with significant control on 23 October 2025
Submitted on 29 Oct 2025
Registered office address changed from 26 Hermitage Court Woodford Road Snaresbrook London E18 2EW to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 29 October 2025
Submitted on 29 Oct 2025
Appointment of Mr Robert Allen Curtis-Mackenzie as a secretary on 23 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Kathleen Ann Towers as a secretary on 23 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Anna Jeanette Rinaldi as a director on 11 March 2025
Submitted on 9 Jul 2025
Appointment of Mr Christopher Colum Kientzler as a director on 11 March 2025
Submitted on 9 Jul 2025
Appointment of Mr Lee N/a Walker as a director on 11 March 2025
Submitted on 9 Jul 2025
Appointment of Mrs Jane Catherine Stokes as a director on 11 March 2025
Submitted on 9 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year