HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02466189 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | Sixth Floor, 150 Cheapside EC2V 6ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERMES PROPERTY ASSET MANAGEMENT LIMITED | Mar 16, 1995 | Mar 16, 1995 |
| POSTEL PROPERTY ASSET MANAGEMENT LIMITED | Feb 01, 1990 | Feb 01, 1990 |
What are the latest accounts for HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Joseph Leon Kagan as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Marshall Kennedy as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Robert Cunningham as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of David John Price as a director on May 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Hermes Fund Managers Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr David John Price on Mar 08, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin David Sanderson as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Philip Charles Mathew as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr David John Price on Dec 02, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Marshall Kennedy on Aug 29, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Who are the officers of HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| KAGAN, Joseph Leon | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | South African,British | 162761160001 | |||||||||
| NUSSEIBEH, Saker Anwar | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 138705760003 | |||||||||
| TAYLOR, Christopher Mark | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 159396060002 | |||||||||
| GREEN, Michelle Simone | Secretary | Daleham Mews NW3 5DB London 25a United Kingdom | British | 59740190001 | ||||||||||
| LE GRICE, Frederick William | Secretary | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | British | 8792920001 | ||||||||||
| ALLEN, Stephen | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 109415360002 | |||||||||
| ANSON, Mark Jonathon | Director | 4 St. Johns Wood Park NW8 6QS London | American | 110439750002 | ||||||||||
| BENNETT, Carl David | Director | 66 Copers Cope Road BR3 1RJ Beckenham Kent | United Kingdom | British | 113467740002 | |||||||||
| BUGDEN, Keith Michael | Director | The Coach House Church Lane, Danehill RH17 7EU Haywards Heath West Sussex | United Kingdom | British | 59852400002 | |||||||||
| BURGESS, Quentin James Neilson | Director | The Red House Chelwood Vachery TN22 3HR Nutley East Sussex | England | British | 42896080002 | |||||||||
| CLARKE, Lord | Director | 83 Orchard Drive Park Street AL2 2QH St Albans Hertfordshire | British | 34403300001 | ||||||||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 | England | British | 47830950002 | |||||||||
| CUNNINGHAM, Simon Robert | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 209576540002 | |||||||||
| DARROCH, Christopher Raymond Andrew | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | Scotland | British | 81530460007 | |||||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| GIFFORD, Mark Julian | Director | 6 The Hatch SL4 5UD Windsor Berkshire | United Kingdom | British | 122917640001 | |||||||||
| GRAHAME, Steven Paul | Director | Flat 1 Gainsborough Studios West Block Poole Street N1 5EA London | United Kingdom | British | 81593790004 | |||||||||
| GROSE, David Leonard | Director | Cheapside EC2V 6ET London 150 England | United Kingdom | British | 120479020004 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| HEWITT, Leslie Victor | Director | 127 Epsom Road SM3 9EY Sutton Surrey | British | 14437970002 | ||||||||||
| KENNEDY, Ian Marshall | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 317400060001 | |||||||||
| LEACH, Charles Guy Rodney, Lord | Director | Clarendon Road W11 4JB London 15 | United Kingdom | British | 4247280001 | |||||||||
| MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | 3565840001 | |||||||||
| MATHEW, Christopher Philip Charles | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 270425380001 | |||||||||
| MOUSLEY, Emily Ann | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 155262770003 | |||||||||
| MUSTOE, Nicholas Charles William | Director | 14 Linden Road Muswell Hill N10 3DH London | United Kingdom | British | 115447460001 | |||||||||
| NELL, Philip John Payton | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 105566370001 | |||||||||
| PADGETT, Robert Alan | Director | Fishers Cottage Mill Hill Lawford CO11 2JY Manningtree Essex | British | 2118350002 | ||||||||||
| PRICE, David John | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 53041220004 | |||||||||
| ROBSON, Jonathan | Director | 151 Gladstone Road Wimbledon SW19 1QS London | United Kingdom | British | 109313040002 | |||||||||
| ROSS, Neil Fleming | Director | 9 Rosehall Place EH41 4ED Haddington East Lothian | British | 122917650001 | ||||||||||
| ROSS GOOBEY, Alastair | Director | 183 Euston Road NW1 2BE London | British | 79849760001 | ||||||||||
| SANDERSON, Benjamin David | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 133555370002 |
Who are the persons with significant control of HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Federated Hermes Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0