UKBizDB.co.uk

HAMMERSON UK PROPERTIES PLC

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

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

Director16 May 2022Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director09 April 2021Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director26 April 2021Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Director01 April 2022Active
61 Queens Road, East Sheen, SW14 8PH

Secretary26 April 1999Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary08 September 2000Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary02 November 1993Active
Melford, Clatterford End Fyfield, Ongar, CM5 0RD

Secretary-Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

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

Director21 November 2003Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director01 August 2001Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

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

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

Director11 February 2016Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director17 March 2017Active
4 Parfour Drive, Kenley, CR8 5HJ

Director02 November 1993Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director27 April 1998Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

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

Director23 December 1992Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director02 March 2020Active
South Cockerham, Hacche Lane, South Molton, EX36 3EH

Director-Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director18 July 2012Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
Martins High Street, Porton, Salisbury, SP4 0LH

Director21 December 1993Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 August 2001Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director15 September 1997Active
10, Grosvenor Street, London, England, W1K 4BJ

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

Director08 October 2008Active
Melford, Clatterford End Fyfield, Ongar, CM5 0RD

Director-Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director30 October 2019Active
Bolney Court Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NR

Director-Active
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE

Director23 December 1992Active
High Barn The Paddocks, Dog Kennel Lane, Chorleywood, WD3 5EE

Director-Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director17 October 2012Active

People with Significant Control

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:
  • 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
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

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

Download
2022-12-23Capital

Capital statement capital company with date currency figure.

Download
2022-12-23Capital

Legacy.

Download
2022-12-23Insolvency

Legacy.

Download
2022-12-23Resolution

Resolution.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-11-23Other

Legacy.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Change of name

Certificate re registration public limited company to private.

Download
2022-05-12Incorporation

Re registration memorandum articles.

Download
2022-05-12Change of name

Reregistration public to private company.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.