HAMMERSON INVESTMENTS LIMITED
Overview
| Company Name | HAMMERSON INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03109232 |
| 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 HAMMERSON INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is HAMMERSON INVESTMENTS LIMITED located?
| Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMMERSON INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1394) LIMITED | Oct 03, 1995 | Oct 03, 1995 |
What are the latest accounts for HAMMERSON INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAMMERSON INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for HAMMERSON INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 218 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Charles Travis as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Joshua Michael Warren as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Hammerson Uk Properties Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||
legacy | 182 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 02, 2022 with updates | 4 pages | CS01 | ||
Change of details for Hammerson Uk Properties Limited as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||
Change of details for Hammerson Uk Properties Plc as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Mr. Simon Charles Travis as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Appointment of Mr Harry Alexander Badham as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Who are the officers of HAMMERSON INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
| BADHAM, Harry Alexander | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 284273930002 | |||||||||
| WARREN, Joshua Michael | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | British | 294021400001 | |||||||||
| CARSON, Clare Frances | Secretary | 61 Queens Road SW14 8PH East Sheen | British | 93821550001 | ||||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||||||
| BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 134630050001 | |||||||||
| BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place | England | British | 60776880004 | |||||||||
| BROWN, Philip David Harold | Director | 4 Parfour Drive CR8 5HJ Kenley Surrey | British | 36949510001 | ||||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 273384660001 | |||||||||
| COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place | England | British | 51145990001 | |||||||||
| DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 167898970002 | |||||||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||||||
| DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | 27325060004 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 56627250001 | |||||||||
| HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | 56363000001 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630060001 | |||||||||
| JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | 92627900001 | |||||||||
| MELLISS, Simon Richard | Director | Rose Cottage 30 Leckhampstead Road MK19 6BY Wicken Buckinghamshire | British | 42787980001 | ||||||||||
| NEAL, Leon | Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | 38491950001 | ||||||||||
| RICHARDS, Robert John Godwin | Director | Lowfields Heather Close KT20 6NY Kingswood Surrey | British | 36764280001 | ||||||||||
| SPINNEY, Ronald Richard | Director | The Wedge 3a Eliot Place SE3 0QL London | British | 2317690002 | ||||||||||
| THOMSON, Andrew James Gray | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 97267360001 | |||||||||
| TRAVIS, Simon Charles | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | 139105930003 | |||||||||
| VOGT, Hans Rainer | Director | Moor Farm Marsh Green TN8 5RA Edenbridge Kent | British | 2995230001 | ||||||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 |
Who are the persons with significant control of HAMMERSON INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hammerson Uk Properties Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House 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