HAMMERSMITH UK PROPCO LTD
Overview
| Company Name | HAMMERSMITH UK PROPCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10590193 |
| 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 HAMMERSMITH UK PROPCO LTD?
- Development of building projects (41100) / Construction
Where is HAMMERSMITH UK PROPCO LTD located?
| Registered Office Address | 19th Floor 51 Lime Street EC3M 7DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMMERSMITH UK PROPCO LTD?
| Company Name | From | Until |
|---|---|---|
| DOMINVS PROJECT COMPANY 9 LIMITED | Jan 30, 2017 | Jan 30, 2017 |
What are the latest accounts for HAMMERSMITH UK PROPCO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HAMMERSMITH UK PROPCO LTD?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for HAMMERSMITH UK PROPCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Thomas Ward as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Webber as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2025
| 3 pages | SH01 | ||||||||||
Change of details for Talgarth Uk Holdco Ltd as a person with significant control on Aug 12, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Jul 16, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 105901930002, created on May 30, 2025 | 14 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||||||||||
Change of details for Talgarth Uk Holdco Ltd as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Miss Charlotte Noella Robinson as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leonardus Willemszoon Hertog as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Ward as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 14, 2024 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 14, 2023
| 4 pages | RP04SH01 | ||||||||||
Who are the officers of HAMMERSMITH UK PROPCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
| BROCKLEY, Adam Stephen | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | England | British | 282490030001 | |||||||||
| ROBINSON, Charlotte Noella | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Netherlands | British | 323344910001 | |||||||||
| WARD, Thomas | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 344777990001 | |||||||||
| WEBBER, John | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 265248160001 | |||||||||
| SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4PN Reading 1 Berkshire England |
| 106547100001 | ||||||||||
| AHLUWALIA, Pritpal Singh | Director | London Street RG1 4QW Reading 1 Berkshire England | England | British | 134517250003 | |||||||||
| AHLUWALIA, Sukhpal Singh | Director | London Street RG1 4QW Reading 1 Berkshire England | England | British | 31131110013 | |||||||||
| HANDA, Aneil | Director | 31 - 40 West Parade NE4 7LB Newcastle Upon Tyne C/O Chg House Tyne & Wear United Kingdom | England | British | 208261420001 | |||||||||
| HANDA, Aran | Director | London Street RG1 4QW Reading 1 Berkshire England | United Kingdom | British | 222238770001 | |||||||||
| HANDA, Arvan | Director | 31-40 West Parade NE4 7LB Newcastle Upon Tyne Station Hotel (Newcastle) Ltd United Kingdom | United Kingdom | British | 216656240001 | |||||||||
| HERTOG, Leonardus Willemszoon | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Netherlands | Dutch | 290566790001 | |||||||||
| MANGROLA, Arpana Jaymalsinh | Director | Shouldham Street W1H 5FJ London 14a England | England | British | 114727700003 | |||||||||
| SAYWACK, Lee Andrew | Director | Shouldham Street W1H 5FJ London 14a England | England | British | 195672770001 | |||||||||
| SHAH, Maheshkumar | Director | London Street RG1 4QW Reading 1 Berkshire England | United Kingdom | British | 175987000001 | |||||||||
| SIMLER, Anthony Edward Michael | Director | London Street RG1 4QW Reading 1 Berkshire England | England | British | 61647740004 | |||||||||
| WARD, Thomas, Mr. | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 253153530001 |
Who are the persons with significant control of HAMMERSMITH UK PROPCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talgarth Uk Holdco Ltd | Oct 21, 2022 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dominvs Hammersmith Hotel 9 Limited | Aug 11, 2021 | London Street RG1 4PN Reading 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HAMMERSMITH UK PROPCO LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Aug 11, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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