Company NameHammerson (Cardiff) Limited
Company StatusActive
Company Number06668272
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 7 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 Duration9 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(14 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(14 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 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 Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 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 Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 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 Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 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
StatusResigned
Appointed07 August 2020(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(13 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
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
StatusResigned
Appointed11 November 2021(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX

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

2.5m at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£514,000
Gross Profit£511,000
Net Worth£4,913,000
Current Liabilities£2,247,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
18 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (214 pages)
18 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 August 2023Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages)
27 July 2023Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023 (2 pages)
5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page)
7 June 2023Appointment of Mr Joshua Michael Warren as a director on 31 May 2023 (2 pages)
24 May 2023Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page)
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 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
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)
28 February 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
28 February 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
22 November 2021Appointment of Mr. Paul Justin Denby as a director on 11 November 2021 (2 pages)
17 November 2021Full accounts made up to 31 December 2020 (21 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (18 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (18 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (16 pages)
27 June 2018Confirmation statement made on 22 June 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)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Notification of Hammerson Uk Properties Plc as a person with significant control on 6 April 2016 (2 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 (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 2,500,000
(5 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 2,500,000
(5 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,500,000
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,500,000
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,500,000
(5 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)
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)
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)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,500,000
(7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,500,000
(7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,500,000
(7 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 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)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,500,000
(6 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,500,000
(6 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,500,000
(6 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 December 2011Auditor's resignation (1 page)
13 December 2011Auditor's resignation (1 page)
18 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
18 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
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 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 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)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 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 Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson 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 Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings 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 Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings 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)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
10 August 2009Return made up to 08/08/09; full list of members (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (5 pages)
9 December 2008Director appointed lawrence francis hutchings (5 pages)
9 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
5 December 2008Director appointed martin clive jepson (5 pages)
5 December 2008Director appointed martin clive jepson (5 pages)
30 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
30 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 August 2008Incorporation (27 pages)
8 August 2008Incorporation (27 pages)