UKBizDB.co.uk

HAMMERSON INVESTMENTS (NO.26) LIMITED

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

This company is commonly known as Hammerson Investments (no.26) Limited. The company was founded 21 years ago and was given the registration number 04659448. 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 99999 - Dormant Company.

Company Information

Name:HAMMERSON INVESTMENTS (NO.26) LIMITED
Company Number:04659448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

Corporate Secretary23 September 2011Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director27 July 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director28 April 2023Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director31 May 2023Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary07 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 2003Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director26 September 2005Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director07 February 2003Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

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

Director30 April 2019Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director07 February 2003Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director07 August 2020Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director07 February 2003Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director09 September 2020Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director11 November 2021Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
10, Grosvenor Street, London, England, W1K 4BJ

Director07 February 2003Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director07 February 2003Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director15 February 2022Active
10, Grosvenor Street, London, England, W1K 4BJ

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

Director26 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director07 February 2003Active

People with Significant Control

Grantchester Holdings 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:
  • Voting rights 75 to 100 percent

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no 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
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-22Officers

Second filing of director termination with name.

Download
2020-12-22Officers

Second filing of director appointment with name.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.