This company is commonly known as Hammerson (rugby) Limited. The company was founded 22 years ago and was given the registration number 04323341. 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 (RUGBY) LIMITED |
---|---|---|
Company Number | : | 04323341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2001 |
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 |
---|---|---|---|
Level 26, One Canada Square, London, England, E14 5AB | Director | 19 May 2021 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 19 May 2021 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 21 March 2022 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 19 May 2021 | Active |
Wanshurst Green Farm, Marden, Tonbridge, TN12 9DF | Secretary | 15 November 2001 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 23 September 2002 | Active |
22 Fairholme Avenue, Gidea Park, RM2 5UU | Secretary | 20 November 2001 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Corporate Secretary | 23 September 2011 | Active |
The Pines, North Road, Berkhamsted, HP4 3DX | Director | 20 November 2001 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 03 February 2020 | Active |
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF | Director | 28 March 2003 | Active |
Level 25, 1 Canada Square, London, England, E14 5AA | Director | 25 April 2014 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 23 September 2002 | Active |
Level 25, 1 Canada Square, London, England, E14 5AA | Director | 03 February 2020 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 08 October 2008 | Active |
Level 25, 1 Canada Square, London, England, E14 5AA | Director | 30 April 2019 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 23 September 2002 | Active |
Level 25, 1 Canada Square, London, England, E14 5AA | Director | 07 August 2020 | Active |
Kings Place, 90 York Way, London, N1 9GE | Director | 23 September 2002 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 19 May 2021 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 January 2007 | Active |
12 Criffel Avenue, Streatham Hill, London, SW2 4AZ | Director | 20 November 2001 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 23 September 2002 | Active |
1 Red Lion Cottages, Aldenham, WD25 8BB | Director | 23 September 2002 | Active |
Abesters, Fernden Lane Blackdown, Haslemere, GU27 3BS | Director | 20 November 2001 | Active |
15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL | Director | 15 November 2001 | 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 |
Level 25, 1 Canada Square, London, England, E14 5AA | Director | 07 March 2013 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 01 January 2007 | Active |
Level 25, 1 Canada Square, London, England, E14 5AA | Director | 03 February 2020 | Active |
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY | Director | 15 November 2001 | Active |
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW | Director | 23 September 2002 | Active |
Brookfield Corporation | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Brookfield Place, 181 Bay Street, Toronto, Canada, |
Nature of control | : |
|
Hammerson Uk Properties Plc | ||
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Resolution | Resolution. | Download |
2021-06-10 | Incorporation | Memorandum articles. | Download |
2021-06-10 | Change of constitution | Statement of companys objects. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Accounts | Change account reference date company current shortened. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.