Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hermitage Road Management Company Limited
Hermitage Road Management Company Limited is an active company incorporated on 18 April 2006 with the registered office located in Nuneaton, Warwickshire. Hermitage Road Management Company Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05783223
Private limited company
Age
19 years
Incorporated
18 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 April 2025
(6 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Hermitage Road Management Company Limited
Contact
Update Details
Address
59 Coton Road
Nuneaton
CV11 5TS
England
Address changed on
31 Mar 2025
(6 months ago)
Previous address was
1a George Street Hinckley Leicestershire LE10 0AL England
Companies in CV11 5TS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
34
Controllers (PSC)
1
Jacqueline Elizabeth Moxon
Director • It Project MGR • British • Lives in England • Born in Oct 1965
Emma Victoria Green
Director • Branch Merchandiser • British • Lives in England • Born in Jul 1992
Amy Louise Collier
Director • Key Account Manager • British • Lives in England • Born in May 1990
Jennifer Webster
Director • Office Manager • British • Lives in England • Born in Apr 1983
Stephen John Faulkner
Secretary • British • Lives in England • Born in Jun 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clarence Court Housing Limited
Stephen John Faulkner is a mutual person.
Active
Faulkner &Company (Block Management) Limited
Stephen John Faulkner is a mutual person.
Active
Chapelfields (Burbage) Management Limited
Stephen John Faulkner is a mutual person.
Active
The Cloisters Residents Association Limited
Stephen John Faulkner is a mutual person.
Active
Brindley Management Company Limited
Stephen John Faulkner is a mutual person.
Active
Dac Properties Limited
Stephen John Faulkner is a mutual person.
Active
The Glasshouse (Leamington) Management Company Limited
Stephen John Faulkner is a mutual person.
Active
Chapel Management Limited
Stephen John Faulkner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£23.16K
Increased by £3.35K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.41K
Increased by £2.76K (+11%)
Total Liabilities
-£6.3K
Increased by £1.43K (+29%)
Net Assets
£22.11K
Increased by £1.33K (+6%)
Debt Ratio (%)
22%
Increased by 3.18% (+17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Mar 2024
Mrs Emma Victoria Green Appointed
2 Years 5 Months Ago on 17 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Mar 2023
Rhian Watt Resigned
2 Years 9 Months Ago on 15 Jan 2023
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Get Alerts
Get Credit Report
Discover Hermitage Road Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 April 2025 with updates
Submitted on 2 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Nuneaton CV11 5TS on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 18 April 2024 with updates
Submitted on 2 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Appointment of Mrs Emma Victoria Green as a director on 17 May 2023
Submitted on 5 Jul 2023
Confirmation statement made on 18 April 2023 with updates
Submitted on 26 Apr 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 28 Mar 2023
Termination of appointment of Rhian Watt as a director on 15 January 2023
Submitted on 8 Mar 2023
Total exemption full accounts made up to 30 June 2021
Submitted on 30 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs