UKBizDB.co.uk

HAMMERSON (NEWTOWNABBEY) LIMITED

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

This company is commonly known as Hammerson (newtownabbey) Limited. The company was founded 18 years ago and was given the registration number 05643230. 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 70100 - Activities of head offices.

Company Information

Name:HAMMERSON (NEWTOWNABBEY) LIMITED
Company Number:05643230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

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

Secretary11 August 2006Active
69 Priests Lane, Shenfield, CM15 8HG

Secretary12 December 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary02 December 2005Active
The Pines, North Road, Berkhamsted, HP4 3DX

Director12 December 2005Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director11 August 2006Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

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

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

Director11 August 2006Active
Kings Place, 90 York Way, London, N1 9GE

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

Director11 August 2006Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

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

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

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

Director11 August 2006Active
10, Grosvenor Street, London, England, W1K 4BJ

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

Director08 October 2008Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director02 December 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director02 December 2005Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 January 2007Active
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY

Director12 December 2005Active

People with Significant Control

Hammerson Uk Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-07-20Persons 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
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation 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
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.