UKBizDB.co.uk

HAMMERSON (RUGBY) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

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
Level 26, One Canada Square, London, England, E14 5AB

Director19 May 2021Active
Level 26, One Canada Square, London, England, E14 5AB

Director19 May 2021Active
Level 26, One Canada Square, London, England, E14 5AB

Director21 March 2022Active
Level 26, One Canada Square, London, England, E14 5AB

Director19 May 2021Active
Wanshurst Green Farm, Marden, Tonbridge, TN12 9DF

Secretary15 November 2001Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary23 September 2002Active
22 Fairholme Avenue, Gidea Park, RM2 5UU

Secretary20 November 2001Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Corporate Secretary23 September 2011Active
The Pines, North Road, Berkhamsted, HP4 3DX

Director20 November 2001Active
Kings Place, 90 York Way, London, N1 9GE

Director03 February 2020Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director28 March 2003Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director25 April 2014Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director23 September 2002Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director03 February 2020Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director08 October 2008Active
Level 25, 1 Canada Square, London, England, E14 5AA

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

Director23 September 2002Active
Level 25, 1 Canada Square, London, England, E14 5AA

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

Director23 September 2002Active
Level 26, One Canada Square, London, England, E14 5AB

Director19 May 2021Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
12 Criffel Avenue, Streatham Hill, London, SW2 4AZ

Director20 November 2001Active
10, Grosvenor Street, London, England, W1K 4BJ

Director23 September 2002Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director23 September 2002Active
Abesters, Fernden Lane Blackdown, Haslemere, GU27 3BS

Director20 November 2001Active
15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL

Director15 November 2001Active
10, Grosvenor Street, London, England, W1K 4BJ

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

Director08 October 2008Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director07 March 2013Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 January 2007Active
Level 25, 1 Canada Square, London, England, E14 5AA

Director03 February 2020Active
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY

Director15 November 2001Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director23 September 2002Active

People with Significant Control

Brookfield Corporation
Notified on:19 May 2021
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Address

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

Download
2021-06-10Resolution

Resolution.

Download
2021-06-10Incorporation

Memorandum articles.

Download
2021-06-10Change of constitution

Statement of companys objects.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Change account reference date company current shortened.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.