Background WavePink WaveYellow Wave

THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED (02317922)

THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED (02317922) is an active UK company. incorporated on 16 November 1988. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED has been registered for 37 years. Current directors include RICHES, Dennis Edward, RICHES, Janice Rosemary.

Company Number
02317922
Status
active
Type
ltd
Incorporated
16 November 1988
Age
37 years
Address
Dennis E Riches, Romford, RM1 4DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICHES, Dennis Edward, RICHES, Janice Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED

THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED is an active company incorporated on 16 November 1988 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HERMITAGE UNDERCLIFFE ROAD MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02317922

LTD Company

Age

37 Years

Incorporated 16 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Dennis E Riches 3 Oaklands Avenue Romford, RM1 4DB,

Timeline

7 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RICHES, Janice Rosemary

Active
Oaklands Avenue, RomfordRM1 4DB
Secretary
Appointed 19 Aug 2022

RICHES, Dennis Edward

Active
3 Oaklands Avenue, RomfordRM1 4DB
Born August 1923
Director
Appointed 28 Feb 2007

RICHES, Janice Rosemary

Active
Oaklands Avenue, RomfordRM1 4DB
Born April 1959
Director
Appointed 01 Aug 2022

BLOOM, Julian David

Resigned
47 The Ridgeway, HarrowHA3 0LW
Secretary
Appointed N/A
Resigned 01 Aug 1996

EARL, Judith Ann

Resigned
28 Surrey Road, HarrowHA1 4NM
Secretary
Appointed 01 Aug 1996
Resigned 28 Aug 2007

RICHES, Dennis Edward

Resigned
3 Oaklands Avenue, RomfordRM1 4DB
Secretary
Appointed 28 Feb 2007
Resigned 19 Aug 2022

BENNETT, Walter George

Resigned
8 Kildonan Close, WatfordWD1 3LH
Born February 1949
Director
Appointed N/A
Resigned 28 Aug 2007

BLOOM, Julian David

Resigned
47 The Ridgeway, HarrowHA3 0LW
Born October 1948
Director
Appointed N/A
Resigned 01 Aug 1996

EARL, Judith Ann

Resigned
28 Surrey Road, HarrowHA1 4NM
Born September 1955
Director
Appointed 01 Aug 1996
Resigned 28 Aug 2007

NIXON, Martin

Resigned
Swan Street, ColchesterCO9 3HP
Born July 1965
Director
Appointed 01 Apr 2019
Resigned 14 Mar 2022

WALKER, Philip

Resigned
Vicars Close, LondonE15 3QX
Born October 1974
Director
Appointed 14 Mar 2022
Resigned 20 Jul 2022

WILLIAMS, Derek Raymond

Resigned
Lowood 51 Copperkins Lane, AmershamHP6 5RA
Born January 1939
Director
Appointed 28 Aug 2007
Resigned 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 January 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363aAnnual Return
Legacy
9 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
363aAnnual Return
Legacy
2 April 1998
288cChange of Particulars
Legacy
2 April 1998
363aAnnual Return
Legacy
2 April 1998
288cChange of Particulars
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 August 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 August 1996
363sAnnual Return (shuttle)
Gazette Notice Compulsory
14 May 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
2 August 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Gazette Notice Compulsory
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 June 1991
88(2)R88(2)R
Legacy
27 June 1991
363aAnnual Return
Legacy
27 June 1991
363aAnnual Return
Gazette Notice Compulsory
5 February 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 November 1988
NEWINCIncorporation