UKBizDB.co.uk

HAMMERSON BULL RING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, N1 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary01 February 2012Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director26 April 2021Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director26 April 2021Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary30 June 2011Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary27 June 2005Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary08 October 2008Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary10 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2005Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director27 June 2005Active
Kings Place, 90 York Way, London, N1 9GE

Director08 October 2008Active
Kings Place, 90 York Way, London, N1 9GE

Director11 November 2021Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director27 June 2005Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director27 June 2005Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director27 June 2005Active
Kings Place, 90 York Way, London, N1 9GE

Director30 June 2011Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
21, Albert Square, London, SW8 1BS

Director27 June 2005Active
Kings Place, 90 York Way, London, N1 9GE

Director30 October 2019Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director10 May 2005Active
10, Niton Street, London, SW6 6NJ

Director01 January 2007Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director27 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Accounts

Legacy.

Download
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Other

Legacy.

Download
2022-11-23Accounts

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.