UKBizDB.co.uk

HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary17 June 2004Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director31 May 2016Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director04 November 2009Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director10 November 2010Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director27 February 2018Active
25a, Daleham Mews, London, United Kingdom, NW3 5DB

Secretary30 November 2001Active
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS

Secretary-Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director02 March 2012Active
4 St. Johns Wood Park, London, NW8 6QS

Director31 January 2006Active
66 Copers Cope Road, Beckenham, BR3 1RJ

Director31 May 2006Active
The Coach House, Church Lane, Danehill, Haywards Heath, RH17 7EU

Director20 September 2005Active
The Red House Chelwood Vachery, Nutley, TN22 3HR

Director31 March 1995Active
83 Orchard Drive, Park Street, St Albans, AL2 2QH

Director13 April 1993Active
23, Killieser Avenue, London, SW2 4NX

Director20 January 2004Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director01 July 2016Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director12 May 2010Active
The Square House Smithbrook, Lodsworth, Petworth, GU28 9DG

Director24 March 2006Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director17 June 2003Active
6 The Hatch, Windsor, SL4 5UD

Director26 June 2007Active
Flat 1 Gainsborough Studios, West Block Poole Street, London, N1 5EA

Director24 April 2009Active
150, Cheapside, London, England, EC2V 6ET

Director09 September 2015Active
Hill House Farm, Brandon Parva, Norwich, NR9 4DL

Director-Active
127 Epsom Road, Sutton, SM3 9EY

Director-Active
15, Clarendon Road, London, W11 4JB

Director01 April 1994Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director31 March 1995Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director27 April 2007Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director17 December 2007Active
14 Linden Road, Muswell Hill, London, N10 3DH

Director25 February 2002Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director09 September 2015Active
Fishers Cottage Mill Hill, Lawford, Manningtree, CO11 2JY

Director-Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director04 November 2009Active
151 Gladstone Road, Wimbledon, London, SW19 1QS

Director23 November 2006Active
9 Rosehall Place, Haddington, EH41 4ED

Director25 June 2007Active
183 Euston Road, London, NW1 2BE

Director09 February 1993Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director18 September 2008Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.