This company is commonly known as Hammerson Retail Parks Holdings Limited. The company was founded 19 years ago and was given the registration number 05464862. 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.
Name | : | HAMMERSON RETAIL PARKS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05464862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 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 | 23 September 2011 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 31 May 2023 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 30 April 2019 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 11 August 2006 | Active |
69 Priests Lane, Shenfield, CM15 8HG | Secretary | 27 June 2005 | Active |
19 Egmont Avenue, Surbiton, KT6 7AU | Secretary | 08 June 2005 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 26 May 2005 | Active |
The Pines, North Road, Berkhamsted, HP4 3DX | Director | 27 June 2005 | Active |
2 Bramdean View, Edinburgh, EH10 6JX | Director | 29 June 2005 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 11 August 2006 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 30 April 2019 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 30 April 2019 | Active |
5 Cluny Avenue, Edinburgh, EH10 4RN | Director | 29 June 2005 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 11 August 2006 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 07 August 2020 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 11 August 2006 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 11 November 2021 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 11 November 2021 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 January 2007 | Active |
18 Clayhills Grove, Balerno, EH14 7NE | Director | 11 May 2006 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 11 August 2006 | Active |
69 Priests Lane, Shenfield, CM15 8HG | Director | 27 June 2005 | Active |
Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF | Director | 29 June 2005 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 08 October 2008 | Active |
19 Egmont Avenue, Surbiton, KT6 7AU | Director | 08 August 2006 | Active |
19 Egmont Avenue, Surbiton, KT6 7AU | Director | 18 July 2005 | Active |
Flat 4 The Builders Arms, 140 St Pauls Road, London, N1 2AP | Director | 18 July 2005 | Active |
Greenacres, Kerrix Road, Symington, KA1 5QP | Director | 08 June 2005 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 15 February 2022 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 29 June 2005 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 01 January 2007 | Active |
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY | Director | 08 June 2005 | Active |
31 Highview, Pinner, HA5 3PE | Director | 18 July 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 | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-18 | Dissolution | Dissolution application strike off company. | Download |
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | 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 |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | 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 |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Second filing of director appointment with name. | Download |
2020-12-23 | Officers | Second filing of director termination with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.