This company is commonly known as Hammerson Uk Properties Plc. The company was founded 89 years ago and was given the registration number 00298351. 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 UK PROPERTIES PLC |
---|---|---|
Company Number | : | 00298351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
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 | 16 May 2022 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 09 April 2021 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 26 April 2021 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX | Director | 01 April 2022 | Active |
61 Queens Road, East Sheen, SW14 8PH | Secretary | 26 April 1999 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Secretary | 08 September 2000 | Active |
156 Woodland Way, West Wickham, BR4 9LU | Secretary | 02 November 1993 | Active |
Melford, Clatterford End Fyfield, Ongar, CM5 0RD | Secretary | - | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 03 February 2020 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 21 November 2003 | Active |
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ | Director | 01 August 2001 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 03 February 2020 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 08 October 2008 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 11 February 2016 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 17 March 2017 | Active |
4 Parfour Drive, Kenley, CR8 5HJ | Director | 02 November 1993 | Active |
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT | Director | 27 April 1998 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 07 August 2020 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 23 December 1992 | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 02 March 2020 | Active |
South Cockerham, Hacche Lane, South Molton, EX36 3EH | Director | - | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 18 July 2012 | Active |
93, Percy Road, Hampton, TW12 2JS | Director | 01 January 2007 | Active |
Martins High Street, Porton, Salisbury, SP4 0LH | Director | 21 December 1993 | Active |
10, Grosvenor Street, London, England, W1K 4BJ | Director | 01 August 2001 | Active |
1 Red Lion Cottages, Aldenham, WD25 8BB | Director | 15 September 1997 | 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 |
Melford, Clatterford End Fyfield, Ongar, CM5 0RD | Director | - | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 30 October 2019 | Active |
Bolney Court Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NR | Director | - | Active |
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE | Director | 23 December 1992 | Active |
High Barn The Paddocks, Dog Kennel Lane, Chorleywood, WD3 5EE | Director | - | Active |
Kings Place, 90 York Way, London, United Kingdom, N1 9GE | Director | 17 October 2012 | Active |
Hammerson International 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-05 | Accounts | Legacy. | Download |
2023-10-05 | Other | Legacy. | Download |
2023-10-05 | Other | Legacy. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | 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 |
2022-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-23 | Capital | Legacy. | Download |
2022-12-23 | Insolvency | Legacy. | Download |
2022-12-23 | Resolution | Resolution. | Download |
2022-12-22 | Capital | Capital allotment shares. | Download |
2022-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-05-12 | Change of name | Certificate re registration public limited company to private. | Download |
2022-05-12 | Incorporation | Re registration memorandum articles. | Download |
2022-05-12 | Change of name | Reregistration public to private company. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.