ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hermitage 2023 Plc

Hermitage 2023 Plc is an active company incorporated on 28 October 2022 with the registered office located in London, Greater London. Hermitage 2023 Plc was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14449678
Public limited company
Age
2 years 10 months
Incorporated 28 October 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newday Funding Master Issuer Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Oakbrook Capital 2 Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 3 more are mutual people.
Active
Brants Bridge 2023-1 Plc
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 3 more are mutual people.
Active
Ivy Financing 2023 Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 3 more are mutual people.
Active
Addison Social Housing Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Securities Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.72M
Decreased by £4.78M (-31%)
Turnover
£17.4M
Increased by £17.4M (%)
Employees
Unreported
Same as previous period
Total Assets
£137.26M
Decreased by £122.09M (-47%)
Total Liabilities
-£137.25M
Decreased by £122.1M (-47%)
Net Assets
£15K
Increased by £2K (+15%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 17 Jun 2025
Hermitage 2023 Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Get Credit Report
Discover Hermitage 2023 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 17 Jun 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Hermitage 2023 Holdings Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 27 October 2024 with no updates
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year