This company is commonly known as Hammerson Bull Ring Limited. The company was founded 19 years ago and was given the registration number 05447873. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HAMMERSON BULL RING LIMITED |
---|---|---|
Company Number | : | 05447873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Place, 90 York Way, London, N1 9GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Corporate Secretary | 01 February 2012 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 26 April 2021 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 26 April 2021 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 30 June 2011 | Active |
156 Woodland Way, West Wickham, BR4 9LU | Secretary | 27 June 2005 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 08 October 2008 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 10 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 May 2005 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 27 June 2005 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 08 October 2008 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 11 November 2021 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 27 June 2005 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 27 June 2005 | Active |
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX | Director | 27 June 2005 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 30 June 2011 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 January 2007 | Active |
21, Albert Square, London, SW8 1BS | Director | 27 June 2005 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 30 October 2019 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Nominee Director | 10 May 2005 | Active |
10, Niton Street, London, SW6 6NJ | Director | 01 January 2007 | Active |
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW | Director | 27 June 2005 | Active |
Hammerson Uk Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marble Arch House, 66 Seymour Street, London, England, W1H 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Accounts | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Change corporate secretary company with change date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-01 | Other | Legacy. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.