Company NameHammerson Peterborough (GP) Limited
Company StatusDissolved
Company Number04423960
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesShelfco (No 2745) Limited and Queensgate (GP) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(14 years, 11 months after company formation)
Appointment Duration4 years (closed 23 March 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2020(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2020(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 March 2021)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed23 September 2011(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 23 March 2021)
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameSimon Richard Melliss
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 08 October 2008)
RoleChartered Accountant
Correspondence AddressRose Cottage
30 Leckhampstead Road
Wicken
Buckinghamshire
MK19 6BY
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressKings Place
90 York Way
London
N1 9GE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (2 pages)
16 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 18 August 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 18 August 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(6 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
1 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (12 pages)
7 August 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of a director (1 page)
14 October 2009Termination of appointment of a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Full accounts made up to 31 December 2008 (11 pages)
1 June 2009Return made up to 15/05/09; full list of members (5 pages)
1 June 2009Return made up to 15/05/09; full list of members (5 pages)
22 April 2009Auditor's resignation (1 page)
22 April 2009Auditor's resignation (1 page)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Secretary appointed stuart john haydon (2 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed peter william beaumont cole (6 pages)
8 December 2008Director appointed lawrence francis hutchings (8 pages)
8 December 2008Director appointed lawrence francis hutchings (8 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed peter william beaumont cole (6 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Secretary appointed stuart john haydon (2 pages)
5 December 2008Appointment terminated secretary simon melliss (1 page)
5 December 2008Appointment terminated secretary simon melliss (1 page)
22 July 2008Full accounts made up to 31 December 2007 (10 pages)
22 July 2008Full accounts made up to 31 December 2007 (10 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 October 2007Full accounts made up to 31 December 2006 (10 pages)
7 August 2007Return made up to 15/05/07; full list of members (3 pages)
7 August 2007Return made up to 15/05/07; full list of members (3 pages)
11 July 2007New director appointed (4 pages)
11 July 2007New director appointed (4 pages)
11 July 2007New director appointed (4 pages)
11 July 2007New director appointed (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
15 August 2006Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page)
15 August 2006Registered office changed on 15/08/06 from: 100 park lane london W1K 7AR (1 page)
28 June 2006Return made up to 15/05/06; full list of members (3 pages)
28 June 2006Return made up to 15/05/06; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Company name changed queensgate (gp) LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed queensgate (gp) LIMITED\certificate issued on 24/08/05 (2 pages)
3 June 2005Return made up to 15/05/05; full list of members (7 pages)
3 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 June 2004Return made up to 15/05/04; full list of members (5 pages)
16 June 2004Return made up to 15/05/04; full list of members (5 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (5 pages)
21 May 2003Return made up to 15/05/03; full list of members (5 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (6 pages)
4 October 2002New director appointed (6 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (6 pages)
4 October 2002New director appointed (6 pages)
1 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
1 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 September 2002Registered office changed on 23/09/02 from: lacon house theobalds road london WC1X 8RW (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: lacon house theobalds road london WC1X 8RW (1 page)
23 September 2002Director resigned (1 page)
17 September 2002Company name changed shelfco (no 2745) LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed shelfco (no 2745) LIMITED\certificate issued on 17/09/02 (2 pages)
24 April 2002Incorporation (23 pages)
24 April 2002Incorporation (23 pages)