Company NameHammerson (Bristol Investments) Limited
DirectorsRichard Geoffrey Shaw and Himanshu Haridas Raja
Company StatusActive
Company Number06663404
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(5 years, 8 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(12 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed01 February 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleChartered Surveyor
Correspondence AddressWalnut Tree Farm Walnut Tree Road
Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
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
Appointed04 August 2008(same day as company formation)
RoleIT Director
Correspondence Address10 Niton Street
London
SW6 6NJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleFinancial Controller
Correspondence Address21 Albert Square
London
SW8 1BS
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr James Douglas Aitchison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months after company formation)
Appointment Duration3 years (resigned 14 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameSimon Richard Melliss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameSimon Richard Melliss
NationalityBritish
StatusResigned
Appointed08 October 2008(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Nicholas Timon Drakesmith
StatusResigned
Appointed30 June 2011(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr James Alan Lenton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200m at £0.00001Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,841,000
Gross Profit£15,565,000
Net Worth£107,299,000
Cash£3,568,000
Current Liabilities£187,832,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

16 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 January 2024Total exemption full accounts made up to 31 December 2022 (13 pages)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages)
16 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 August 2023Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages)
5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 July 2022Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages)
6 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
26 May 2022Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
17 November 2021Full accounts made up to 31 December 2020 (18 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of James Alan Lenton as a director on 26 April 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (18 pages)
16 September 2020Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages)
16 September 2020Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 November 2019Appointment of Mr James Alan Lenton as a director on 30 October 2019 (2 pages)
3 October 2019Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 December 2018 (16 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 April 2018Full accounts made up to 31 December 2017 (15 pages)
27 July 2017Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
30 June 2017Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
30 June 2017Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Full accounts made up to 31 December 2016 (15 pages)
7 June 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
16 August 2016Consolidation of shares on 8 July 2016 (4 pages)
16 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100,000,000.00
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100,000,000.00
(4 pages)
16 August 2016Consolidation of shares on 8 July 2016 (4 pages)
9 August 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
(4 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
(4 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000
(4 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 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 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 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(6 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(6 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(6 pages)
28 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
28 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,000
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
11 March 2013Termination of appointment of Nicholas Drakesmith as a secretary (1 page)
11 March 2013Termination of appointment of Nicholas Drakesmith as a secretary (1 page)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
1 February 2012Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 February 2012Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
14 October 2011Termination of appointment of James Aitchison as a director (1 page)
14 October 2011Termination of appointment of James Aitchison as a director (1 page)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
7 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2011Solvency statement dated 24/06/11 (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 2,000
(4 pages)
7 July 2011Statement of capital on 7 July 2011
  • GBP 2,000
(4 pages)
7 July 2011Statement by directors (1 page)
7 July 2011Solvency statement dated 24/06/11 (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 2,000
(4 pages)
7 July 2011Statement by directors (1 page)
7 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages)
30 June 2011Termination of appointment of Simon Melliss as a secretary (1 page)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
30 June 2011Termination of appointment of Simon Melliss as a secretary (1 page)
9 September 2010Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
16 December 2008Director and secretary appointed simon richard melliss (2 pages)
16 December 2008Director appointed james douglas aitchison (2 pages)
16 December 2008Appointment terminated director david atkins (1 page)
16 December 2008Director and secretary appointed simon richard melliss (2 pages)
16 December 2008Appointment terminated director david atkins (1 page)
16 December 2008Appointment terminated director peter beaumont cole (1 page)
16 December 2008Appointment terminated director andrew gray thomson (1 page)
16 December 2008Appointment terminated director nicholas scott hardie (1 page)
16 December 2008Appointment terminated director nicholas scott hardie (1 page)
16 December 2008Director appointed james douglas aitchison (2 pages)
16 December 2008Appointment terminated director andrew gray thomson (1 page)
16 December 2008Appointment terminated director peter beaumont cole (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed warren stuart austin (2 pages)
8 December 2008Appointment terminated secretary stuart haydon (1 page)
8 December 2008Director appointed warren stuart austin (2 pages)
8 December 2008Appointment terminated secretary stuart haydon (1 page)
15 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
15 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
4 August 2008Incorporation (19 pages)
4 August 2008Incorporation (19 pages)