ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hermitage River Projects Limited

Hermitage River Projects Limited is an active company incorporated on 19 February 2007 with the registered office located in London, Greater London. Hermitage River Projects Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06113619
Private limited by guarantee without share capital
Age
18 years
Incorporated 19 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 October 2024 (10 months ago)
Next confirmation dated 29 October 2025
Due by 12 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
16 Wapping High Street
London
E1W 1NG
Same address for the past 15 years
Telephone
02072651209
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Funding Manager • British • Lives in England • Born in Feb 1970
Director • Retired • British • Lives in England • Born in Feb 1959
Director • Professor • British • Lives in UK • Born in Sep 1966
Director • Executive Coach • British • Lives in England • Born in Feb 1961
Director • Restorer • American • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Q Films Limited
Mr David Paul Kew is a mutual person.
Active
Fly, Don'T Walk Limited
Ms Sharon Lizabeth Baker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£25.36K
Decreased by £5.48K (-18%)
Turnover
£23.04K
Decreased by £3.93K (-15%)
Employees
Unreported
Same as previous period
Total Assets
£26.44K
Decreased by £6.83K (-21%)
Total Liabilities
-£12.25K
Decreased by £1.96K (-14%)
Net Assets
£14.19K
Decreased by £4.88K (-26%)
Debt Ratio (%)
46%
Increased by 3.63% (+9%)
Latest Activity
Martin Richard Cottis Resigned
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Amy Claire Smith Resigned
10 Months Ago on 15 Oct 2024
Ms Sharon Lizabeth Baker Appointed
1 Year 4 Months Ago on 9 May 2024
Amy Claire Smith Resigned
1 Year 4 Months Ago on 9 May 2024
Ms Caroline Gascoigne Appointed
1 Year 6 Months Ago on 27 Feb 2024
Christopher Hazelton Resigned
1 Year 7 Months Ago on 9 Feb 2024
Mr Christopher Hazelton Appointed
1 Year 7 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Get Credit Report
Discover Hermitage River Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Martin Richard Cottis as a director on 4 March 2025
Submitted on 5 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 3 Dec 2024
Termination of appointment of Amy Claire Smith as a director on 15 October 2024
Submitted on 29 Oct 2024
Confirmation statement made on 29 October 2024 with no updates
Submitted on 29 Oct 2024
Termination of appointment of Amy Claire Smith as a secretary on 9 May 2024
Submitted on 13 May 2024
Appointment of Ms Sharon Lizabeth Baker as a director on 9 May 2024
Submitted on 13 May 2024
Appointment of Ms Caroline Gascoigne as a director on 27 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Christopher Hazelton as a director on 9 February 2024
Submitted on 9 Feb 2024
Appointment of Mr Christopher Hazelton as a director on 30 January 2024
Submitted on 31 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year