HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED

HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02466189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERMES PROPERTY ASSET MANAGEMENT LIMITEDMar 16, 1995Mar 16, 1995
    POSTEL PROPERTY ASSET MANAGEMENT LIMITEDFeb 01, 1990Feb 01, 1990

    What are the latest accounts for HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Appointment of Mr Joseph Leon Kagan as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Ian Marshall Kennedy as a director on Oct 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Robert Cunningham as a director on Dec 15, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 05, 2023

    1 pagesTM01

    Termination of appointment of David John Price as a director on May 11, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Change of details for Hermes Fund Managers Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Director's details changed for Mr David John Price on Mar 08, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin David Sanderson as a director on Dec 20, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Philip Charles Mathew as a director on Oct 31, 2019

    1 pagesTM01

    Director's details changed for Mr David John Price on Dec 02, 2019

    2 pagesCH01

    Director's details changed for Mr Ian Marshall Kennedy on Aug 29, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeUK Limited Company
    Registration Number3717842
    93700910001
    KAGAN, Joseph Leon
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomSouth African,British162761160001
    NUSSEIBEH, Saker Anwar
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish138705760003
    TAYLOR, Christopher Mark
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish159396060002
    GREEN, Michelle Simone
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    Secretary
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    British59740190001
    LE GRICE, Frederick William
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    Secretary
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    British8792920001
    ALLEN, Stephen
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    EnglandBritish109415360002
    ANSON, Mark Jonathon
    4 St. Johns Wood Park
    NW8 6QS London
    Director
    4 St. Johns Wood Park
    NW8 6QS London
    American110439750002
    BENNETT, Carl David
    66 Copers Cope Road
    BR3 1RJ Beckenham
    Kent
    Director
    66 Copers Cope Road
    BR3 1RJ Beckenham
    Kent
    United KingdomBritish113467740002
    BUGDEN, Keith Michael
    The Coach House
    Church Lane, Danehill
    RH17 7EU Haywards Heath
    West Sussex
    Director
    The Coach House
    Church Lane, Danehill
    RH17 7EU Haywards Heath
    West Sussex
    United KingdomBritish59852400002
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish42896080002
    CLARKE, Lord
    83 Orchard Drive
    Park Street
    AL2 2QH St Albans
    Hertfordshire
    Director
    83 Orchard Drive
    Park Street
    AL2 2QH St Albans
    Hertfordshire
    British34403300001
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    Director
    Killieser Avenue
    SW2 4NX London
    23
    EnglandBritish47830950002
    CUNNINGHAM, Simon Robert
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish209576540002
    DARROCH, Christopher Raymond Andrew
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    ScotlandBritish81530460007
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritish109841060001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GIFFORD, Mark Julian
    6 The Hatch
    SL4 5UD Windsor
    Berkshire
    Director
    6 The Hatch
    SL4 5UD Windsor
    Berkshire
    United KingdomBritish122917640001
    GRAHAME, Steven Paul
    Flat 1 Gainsborough Studios
    West Block Poole Street
    N1 5EA London
    Director
    Flat 1 Gainsborough Studios
    West Block Poole Street
    N1 5EA London
    United KingdomBritish81593790004
    GROSE, David Leonard
    Cheapside
    EC2V 6ET London
    150
    England
    Director
    Cheapside
    EC2V 6ET London
    150
    England
    United KingdomBritish120479020004
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    HEWITT, Leslie Victor
    127 Epsom Road
    SM3 9EY Sutton
    Surrey
    Director
    127 Epsom Road
    SM3 9EY Sutton
    Surrey
    British14437970002
    KENNEDY, Ian Marshall
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish317400060001
    LEACH, Charles Guy Rodney, Lord
    Clarendon Road
    W11 4JB London
    15
    Director
    Clarendon Road
    W11 4JB London
    15
    United KingdomBritish4247280001
    MARTIN, Andrew John, Mr.
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    EnglandBritish3565840001
    MATHEW, Christopher Philip Charles
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish270425380001
    MOUSLEY, Emily Ann
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    EnglandBritish155262770003
    MUSTOE, Nicholas Charles William
    14 Linden Road
    Muswell Hill
    N10 3DH London
    Director
    14 Linden Road
    Muswell Hill
    N10 3DH London
    United KingdomBritish115447460001
    NELL, Philip John Payton
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish105566370001
    PADGETT, Robert Alan
    Fishers Cottage Mill Hill
    Lawford
    CO11 2JY Manningtree
    Essex
    Director
    Fishers Cottage Mill Hill
    Lawford
    CO11 2JY Manningtree
    Essex
    British2118350002
    PRICE, David John
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish53041220004
    ROBSON, Jonathan
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    United KingdomBritish109313040002
    ROSS, Neil Fleming
    9 Rosehall Place
    EH41 4ED Haddington
    East Lothian
    Director
    9 Rosehall Place
    EH41 4ED Haddington
    East Lothian
    British122917650001
    ROSS GOOBEY, Alastair
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    British79849760001
    SANDERSON, Benjamin David
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish133555370002

    Who are the persons with significant control of HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Federated Hermes Limited
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01661776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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