Hermes Estate Limited

DataGardener
in liquidation
Small

Hermes Estate Limited

09947151Private Limited With Share Capital

C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL11ET
Incorporated

12/01/2016

Company Age

10 years

Directors

1

Employees

2

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Hermes Estate Limited (09947151) is a private limited with share capital incorporated on 12/01/2016 (10 years old) and registered in oldham, OL11ET. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Small
Incorporated 12/01/2016
OL11ET
2 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£1.31M

Net Assets

£2.0K

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:27-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2021
Resolution
Category:Resolution
Date:02-02-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-12-2020
Resolution
Category:Resolution
Date:05-11-2020
Change Of Name Notice
Category:Change Of Name
Date:05-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-09-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Incorporation Company
Category:Incorporation
Date:12-01-2016

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2021
Filing Date08/09/2020
Latest Accounts31/10/2019

Trading Addresses

176 South Street, Romford, Essex, RM11BW
C/O Bridgestones Limited, 2 Cromwell Court, Oldham, Ol1 1Et, OL11ETRegistered

Contact

hermesgreatestate.com
C/O Bridgestones Limited, 2 Cromwell Court, Oldham, OL11ET