London
N1 9GE
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | IT Director |
Correspondence Address | 10 Niton Street London SW6 6NJ |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 21 Albert Square London SW8 1BS |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr James Douglas Aitchison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Simon Richard Melliss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Simon Richard Melliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Nicholas Timon Drakesmith |
---|---|
Status | Resigned |
Appointed | 30 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr James Alan Lenton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Website | hammerson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
200m at £0.00001 | Hammerson Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,841,000 |
Gross Profit | £15,565,000 |
Net Worth | £107,299,000 |
Cash | £3,568,000 |
Current Liabilities | £187,832,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
16 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
16 January 2024 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages) |
16 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 August 2023 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
17 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered 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 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
23 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages) |
23 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 July 2022 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
26 May 2022 | Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
17 November 2021 | Full accounts made up to 31 December 2020 (18 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of James Alan Lenton as a director on 26 April 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
16 September 2020 | Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mr James Alan Lenton as a director on 30 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
27 July 2017 | Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 August 2016 | Consolidation of shares on 8 July 2016 (4 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
16 August 2016 | Consolidation of shares on 8 July 2016 (4 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 April 2014 | Appointment of Mr Richard Geoffrey Shaw as a director (2 pages) |
28 April 2014 | Appointment of Mr Richard Geoffrey Shaw as a director (2 pages) |
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 March 2013 | Termination of appointment of Nicholas Drakesmith as a secretary (1 page) |
11 March 2013 | Termination of appointment of Nicholas Drakesmith as a secretary (1 page) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 February 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
1 February 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
14 October 2011 | Termination of appointment of James Aitchison as a director (1 page) |
14 October 2011 | Termination of appointment of James Aitchison as a director (1 page) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Solvency statement dated 24/06/11 (1 page) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Statement by directors (1 page) |
7 July 2011 | Solvency statement dated 24/06/11 (1 page) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Statement by directors (1 page) |
7 July 2011 | Resolutions
|
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a secretary (1 page) |
30 June 2011 | Termination of appointment of Simon Melliss as a director (1 page) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a secretary (2 pages) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a director (1 page) |
30 June 2011 | Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages) |
30 June 2011 | Termination of appointment of Simon Melliss as a secretary (1 page) |
9 September 2010 | Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Simon Richard Melliss on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr. Warren Stuart Austin on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr James Douglas Aitchison on 7 September 2010 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
16 December 2008 | Director and secretary appointed simon richard melliss (2 pages) |
16 December 2008 | Director appointed james douglas aitchison (2 pages) |
16 December 2008 | Appointment terminated director david atkins (1 page) |
16 December 2008 | Director and secretary appointed simon richard melliss (2 pages) |
16 December 2008 | Appointment terminated director david atkins (1 page) |
16 December 2008 | Appointment terminated director peter beaumont cole (1 page) |
16 December 2008 | Appointment terminated director andrew gray thomson (1 page) |
16 December 2008 | Appointment terminated director nicholas scott hardie (1 page) |
16 December 2008 | Appointment terminated director nicholas scott hardie (1 page) |
16 December 2008 | Director appointed james douglas aitchison (2 pages) |
16 December 2008 | Appointment terminated director andrew gray thomson (1 page) |
16 December 2008 | Appointment terminated director peter beaumont cole (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed warren stuart austin (2 pages) |
8 December 2008 | Appointment terminated secretary stuart haydon (1 page) |
8 December 2008 | Director appointed warren stuart austin (2 pages) |
8 December 2008 | Appointment terminated secretary stuart haydon (1 page) |
15 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
15 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
4 August 2008 | Incorporation (19 pages) |
4 August 2008 | Incorporation (19 pages) |