This company is commonly known as Hermes Real Estate Investment Management Limited. The company was founded 34 years ago and was given the registration number 02466189. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02466189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 17 June 2004 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 31 May 2016 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 04 November 2009 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 10 November 2010 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 27 February 2018 | Active |
25a, Daleham Mews, London, United Kingdom, NW3 5DB | Secretary | 30 November 2001 | Active |
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS | Secretary | - | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 02 March 2012 | Active |
4 St. Johns Wood Park, London, NW8 6QS | Director | 31 January 2006 | Active |
66 Copers Cope Road, Beckenham, BR3 1RJ | Director | 31 May 2006 | Active |
The Coach House, Church Lane, Danehill, Haywards Heath, RH17 7EU | Director | 20 September 2005 | Active |
The Red House Chelwood Vachery, Nutley, TN22 3HR | Director | 31 March 1995 | Active |
83 Orchard Drive, Park Street, St Albans, AL2 2QH | Director | 13 April 1993 | Active |
23, Killieser Avenue, London, SW2 4NX | Director | 20 January 2004 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 01 July 2016 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 12 May 2010 | Active |
The Square House Smithbrook, Lodsworth, Petworth, GU28 9DG | Director | 24 March 2006 | Active |
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU | Director | 17 June 2003 | Active |
6 The Hatch, Windsor, SL4 5UD | Director | 26 June 2007 | Active |
Flat 1 Gainsborough Studios, West Block Poole Street, London, N1 5EA | Director | 24 April 2009 | Active |
150, Cheapside, London, England, EC2V 6ET | Director | 09 September 2015 | Active |
Hill House Farm, Brandon Parva, Norwich, NR9 4DL | Director | - | Active |
127 Epsom Road, Sutton, SM3 9EY | Director | - | Active |
15, Clarendon Road, London, W11 4JB | Director | 01 April 1994 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 31 March 1995 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 27 April 2007 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 17 December 2007 | Active |
14 Linden Road, Muswell Hill, London, N10 3DH | Director | 25 February 2002 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 09 September 2015 | Active |
Fishers Cottage Mill Hill, Lawford, Manningtree, CO11 2JY | Director | - | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 04 November 2009 | Active |
151 Gladstone Road, Wimbledon, London, SW19 1QS | Director | 23 November 2006 | Active |
9 Rosehall Place, Haddington, EH41 4ED | Director | 25 June 2007 | Active |
183 Euston Road, London, NW1 2BE | Director | 09 February 1993 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 18 September 2008 | Active |
Federated Hermes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.