Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMMERSON PLC
Company Information for

HAMMERSON PLC

MARBLE ARCH HOUSE, 66 SEYMOUR STREET, LONDON, W1H 5BX,
Company Registration Number
00360632
Public Limited Company
Active

Company Overview

About Hammerson Plc
HAMMERSON PLC was founded on 1940-04-17 and has its registered office in London. The organisation's status is listed as "Active". Hammerson Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAMMERSON PLC
 
Legal Registered Office
MARBLE ARCH HOUSE
66 SEYMOUR STREET
LONDON
W1H 5BX
Other companies in W1K
 
Telephone0207-887-1000
 
Filing Information
Company Number 00360632
Company ID Number 00360632
Date formed 1940-04-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 14:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMERSON PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAMMERSON PLC
The following companies were found which have the same name as HAMMERSON PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMMERSON (60 THREADNEEDLE STREET) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9GE Active - Proposal to Strike off Company formed on the 2008-08-04
HAMMERSON (9-13 GROSVENOR STREET) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9GE Active - Proposal to Strike off Company formed on the 2000-09-08
HAMMERSON (BICESTER NO. 2) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9GE Active - Proposal to Strike off Company formed on the 2000-11-08
HAMMERSON (BRENT CROSS) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 1997-05-29
HAMMERSON (BRENT SOUTH) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2008-07-11
HAMMERSON (BRISTOL INVESTMENTS) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2008-08-04
HAMMERSON (BRISTOL) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2001-03-08
HAMMERSON (CARDIFF) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2008-08-08
HAMMERSON (CENTURION) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9GE Active - Proposal to Strike off Company formed on the 2007-06-27
HAMMERSON (COVENTRY) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2001-01-03
HAMMERSON (CRAMLINGTON I) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active - Proposal to Strike off Company formed on the 2005-09-30
HAMMERSON (CRICKLEWOOD) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2003-06-06
HAMMERSON (CROYDON) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2000-08-01
HAMMERSON (EUSTON SQUARE) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 1997-05-29
HAMMERSON (FOLKESTONE) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active - Proposal to Strike off Company formed on the 2001-11-15
HAMMERSON (GROSVENOR STREET) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9GE Active - Proposal to Strike off Company formed on the 2008-09-25
HAMMERSON (KINGSTON) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9GE Active - Proposal to Strike off Company formed on the 2001-03-01
HAMMERSON (LEICESTER GP) LIMITED. Marble Arch House 66 Seymour Street London W1H 5BX Active Company formed on the 2002-02-01
HAMMERSON (LICHFIELD) LIMITED KINGS PLACE 90 YORK WAY LONDON N1 9GE Active - Proposal to Strike off Company formed on the 2010-12-21
HAMMERSON (MILTON KEYNES) LIMITED MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BX Active Company formed on the 2008-08-12

Company Officers of HAMMERSON PLC

Current Directors
Officer Role Date Appointed
RACHEL SARAH BOOTH
Company Secretary 2011-09-22
DAVID JOHN ATKINS
Director 2007-01-01
PIERRE BRUNO CHARLES BOUCHUT
Director 2015-02-13
GWYNETH VICTORIA BURR
Director 2012-05-21
PETER WILLIAM BEAUMONT COLE
Director 1999-10-01
NICHOLAS TIMON DRAKESMITH
Director 2011-06-30
TERENCE DUDDY
Director 2009-12-03
ANDREW JAMES FORMICA
Director 2015-11-26
JUDITH MARY GIBBONS
Director 2011-05-01
JEAN-PHILIPPE JACQUES AUGUSTIN GHISLAIN MOUTON
Director 2013-01-01
DAVID ALAN TYLER
Director 2013-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES ESPINASSE
Director 2007-05-01 2016-04-25
JOHN RAYMOND HIRST
Director 2004-03-01 2014-04-23
JOHN FREDERICK NELSON
Director 2004-05-01 2013-05-09
STUART JOHN HAYDON
Company Secretary 1996-01-01 2011-09-22
SIMON RICHARD MELLISS
Director 1995-03-27 2011-06-30
DAVID ALBERT EDMONDS
Director 2003-05-08 2011-04-28
JOHN CHARLES CLARE
Director 1999-01-01 2009-12-31
CHRISTOPHE CLAMAGERAN
Director 2009-06-09 2009-11-16
GERARD DEVAUX
Director 1999-10-01 2008-09-08
ROBERT JOHN ORR BARTON
Director 1998-07-01 2007-05-03
JOHN ANDREW BYWATER
Director 1998-04-27 2007-03-31
FRANCIS BEDE CHARNOCK
Director 1994-01-01 2003-05-08
GEOFFREY MAITLAND SMITH
Director 1992-07-02 1999-09-30
ALEXANDER SCOTT BELL
Director 1992-07-02 1998-07-01
THOMAS OLIVER HUTCHISON
Director 1992-07-02 1998-06-06
ROY SIDNEY JOHNSON
Company Secretary 1992-07-02 1995-12-31
ROY SIDNEY JOHNSON
Director 1992-07-02 1995-12-31
WILLIAM HOWITT CAIRNS
Director 1992-07-02 1994-12-15
GEORGE DAVID GWILT
Director 1992-07-02 1994-05-19
SYDNEY MASON
Director 1992-07-02 1994-05-19
MICHAEL MARTIN GILL
Director 1992-07-02 1993-09-22
TONY BALL
Director 1992-07-02 1993-08-16
EDWARD BRUCE HEYLAND
Director 1992-07-02 1993-08-13
ALVIN MYRON GLICK
Director 1992-07-02 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ATKINS WHITBREAD PLC Director 2017-01-01 CURRENT 2000-12-01 Active
DAVID JOHN ATKINS BERKHAMSTED SCHOOLS GROUP Director 2014-09-01 CURRENT 1959-03-05 Active
DAVID JOHN ATKINS HAMMERSON EMPLOYEE SHARE PLAN TRUSTEES LIMITED Director 2008-10-08 CURRENT 2000-05-16 Active
DAVID JOHN ATKINS HAMMERSON INTERNATIONAL HOLDINGS LIMITED Director 2008-10-08 CURRENT 1960-07-27 Active
DAVID JOHN ATKINS HAMMERSON GROUP MANAGEMENT LIMITED Director 2007-01-01 CURRENT 1956-11-26 Active
DAVID JOHN ATKINS HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED Director 2007-01-01 CURRENT 1997-04-25 Active
DAVID JOHN ATKINS HAMMERSON GROUP LIMITED Director 2007-01-01 CURRENT 1953-09-11 Active
DAVID JOHN ATKINS HAMMERSON UK PROPERTIES LIMITED Director 2003-11-21 CURRENT 1935-03-15 Active
PETER WILLIAM BEAUMONT COLE PRIMARY HEALTH PROPERTIES PLC Director 2018-05-01 CURRENT 1995-03-16 Active
PETER WILLIAM BEAUMONT COLE HIGHCROSS LEICESTER (GP) LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (EXETER II) LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON RENEWABLE ENERGY LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (VIA GP) LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON BULL RING 2 LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
PETER WILLIAM BEAUMONT COLE CROYDON PROPERTY INVESTMENTS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
PETER WILLIAM BEAUMONT COLE BRISTOL ALLIANCE (GP) LIMITED Director 2014-10-30 CURRENT 2002-09-10 Active
PETER WILLIAM BEAUMONT COLE BRISTOL ALLIANCE NOMINEE NO.2 LIMITED Director 2014-10-30 CURRENT 2004-05-04 Active
PETER WILLIAM BEAUMONT COLE BRISTOL ALLIANCE NOMINEE NO.1 LIMITED Director 2014-10-30 CURRENT 2004-05-04 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (LEEDS GP) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
PETER WILLIAM BEAUMONT COLE LEEDS (GP1) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
PETER WILLIAM BEAUMONT COLE LEEDS (GP2) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (VICTORIA GATE) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON MGLP 2 LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
PETER WILLIAM BEAUMONT COLE WRAYS BUILDING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (LEEDS DEVELOPMENTS) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
PETER WILLIAM BEAUMONT COLE HIGHCROSS SHOPPING CENTRE LIMITED Director 2014-06-11 CURRENT 2014-06-11 Live but Receiver Manager on at least one charge
PETER WILLIAM BEAUMONT COLE CROYDON (GP2) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
PETER WILLIAM BEAUMONT COLE CROYDON CAR PARK LIMITED Director 2013-01-08 CURRENT 2012-09-26 Active
PETER WILLIAM BEAUMONT COLE CROYDON (GP1) LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON CROYDON (GP1) LIMITED Director 2013-01-07 CURRENT 2012-09-26 Active
PETER WILLIAM BEAUMONT COLE CROYDON MANAGEMENT SERVICES LIMITED Director 2013-01-07 CURRENT 2012-11-07 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON CROYDON (GP2) LIMITED Director 2013-01-07 CURRENT 2012-11-07 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (VICTORIA INVESTMENTS) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
PETER WILLIAM BEAUMONT COLE LWP (NOMINEE 1) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-03-10
PETER WILLIAM BEAUMONT COLE LWP (NOMINEE 2) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-03-10
PETER WILLIAM BEAUMONT COLE HAMMERSON (CROYDON) LIMITED Director 2011-01-10 CURRENT 2000-08-01 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (NEWCASTLE) LIMITED Director 2011-01-10 CURRENT 2000-08-01 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON (LICHFIELD) LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON (TELFORD) LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
PETER WILLIAM BEAUMONT COLE 99 BISHOPSGATE (NO.1) LIMITED Director 2010-03-26 CURRENT 2000-12-12 Dissolved 2014-01-28
PETER WILLIAM BEAUMONT COLE 99 BISHOPSGATE (NO.2) LIMITED Director 2010-03-26 CURRENT 2000-12-12 Dissolved 2014-01-28
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.34) LIMITED Director 2009-11-09 CURRENT 2006-11-13 Dissolved 2015-02-24
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.33) LIMITED Director 2009-11-09 CURRENT 2006-11-13 Dissolved 2015-02-24
PETER WILLIAM BEAUMONT COLE HAMMERSON (WATERMARK) LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON PETERBOROUGH (GP) LIMITED Director 2008-10-08 CURRENT 2002-04-24 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON OPERATIONS LIMITED Director 2008-10-08 CURRENT 2000-12-14 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (MILTON KEYNES) LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (CARDIFF) LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (STAINES) LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE CORONA VULCAN MERTHYR LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED Director 2008-07-30 CURRENT 2008-07-23 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (BRENT SOUTH) LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
PETER WILLIAM BEAUMONT COLE BADGER (KIRKCALDY) LIMITED Director 2008-06-20 CURRENT 2008-03-01 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON LLC Director 2007-11-22 CURRENT 2006-04-06 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (CENTURION) LIMITED Director 2007-08-31 CURRENT 2007-06-27 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE MENTBOOST LIMITED Director 2007-05-10 CURRENT 1988-04-15 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE CORONA VULCAN RAVENHEAD LIMITED Director 2007-03-08 CURRENT 1990-08-28 Active
PETER WILLIAM BEAUMONT COLE MONESAN LIMITED Director 2006-10-11 CURRENT 2003-09-26 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON SHEFFIELD (NRQ) LIMITED Director 2006-09-15 CURRENT 2006-08-21 Active
PETER WILLIAM BEAUMONT COLE CORONA VULCAN DIDCOT II LIMITED Director 2006-08-11 CURRENT 2005-06-30 Active
PETER WILLIAM BEAUMONT COLE CENTURION (PARC TAWE I) LIMITED Director 2006-08-11 CURRENT 2005-08-15 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (CRAMLINGTON I) LIMITED Director 2006-08-11 CURRENT 2005-09-30 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE CORONA VULCAN DIDCOT LIMITED Director 2006-08-11 CURRENT 2005-04-12 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (NEWTOWNABBEY) LIMITED Director 2006-08-11 CURRENT 2005-12-02 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE ABBEY RETAIL PARK LIMITED Director 2006-08-11 CURRENT 1996-06-17 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON RETAIL PARKS HOLDINGS LIMITED Director 2006-08-11 CURRENT 2005-05-26 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON (PADDINGTON) LIMITED Director 2003-11-03 CURRENT 2003-06-06 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON (CRICKLEWOOD) LIMITED Director 2003-11-03 CURRENT 2003-06-06 Active
PETER WILLIAM BEAUMONT COLE UNION SQUARE DEVELOPMENTS LIMITED Director 2003-04-17 CURRENT 1999-04-13 Active
PETER WILLIAM BEAUMONT COLE RT GROUP PROPERTY INVESTMENTS LIMITED Director 2003-02-28 CURRENT 2002-01-21 Active
PETER WILLIAM BEAUMONT COLE BISHOPSGATE GOODSYARD REGENERATION LIMITED Director 2003-02-28 CURRENT 2002-07-18 Active
PETER WILLIAM BEAUMONT COLE CHRISTCHURCH UK LIMITED Director 2003-02-28 CURRENT 2002-07-18 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE RT GROUP DEVELOPMENTS LIMITED Director 2003-02-28 CURRENT 1999-01-22 Active
PETER WILLIAM BEAUMONT COLE NEW SOUTHGATE LIMITED Director 2003-02-28 CURRENT 2002-07-17 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.26) LIMITED Director 2003-02-07 CURRENT 2003-02-07 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.31) LIMITED Director 2002-09-23 CURRENT 1999-04-26 Dissolved 2015-02-24
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.32) LIMITED Director 2002-09-23 CURRENT 1991-03-20 Dissolved 2015-02-24
PETER WILLIAM BEAUMONT COLE GRANTCHESTER LIMITED Director 2002-09-23 CURRENT 1990-04-05 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (COVENTRY) LIMITED Director 2002-09-23 CURRENT 2001-01-03 Active
PETER WILLIAM BEAUMONT COLE WESTCHESTER HOLDINGS LIMITED Director 2002-09-23 CURRENT 1997-03-05 Active
PETER WILLIAM BEAUMONT COLE WESTCHESTER PROPERTY HOLDINGS LIMITED Director 2002-09-23 CURRENT 2001-05-17 Active
PETER WILLIAM BEAUMONT COLE GRANTCHESTER INVESTMENTS LIMITED Director 2002-09-23 CURRENT 1917-05-02 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE CORONA VULCAN MIDDLESBROUGH LIMITED Director 2002-09-23 CURRENT 1998-03-31 Active
PETER WILLIAM BEAUMONT COLE GRANTCHESTER PROPERTIES (LUTON) LIMITED Director 2002-09-23 CURRENT 1999-01-05 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE CROCUSFORD LIMITED Director 2002-09-23 CURRENT 1999-07-29 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.36) LIMITED Director 2002-09-23 CURRENT 2000-11-16 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE GRANTCHESTER DEVELOPMENTS (BIRMINGHAM) LIMITED Director 2002-09-23 CURRENT 2001-09-27 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE CORONA VULCAN FALKIRK LIMITED Director 2002-09-23 CURRENT 2001-09-27 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (FOLKESTONE) LIMITED Director 2002-09-23 CURRENT 2001-11-15 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE CORONA VULCAN RUGBY LIMITED Director 2002-09-23 CURRENT 2001-11-15 Active
PETER WILLIAM BEAUMONT COLE GRANTCHESTER GROUP LIMITED Director 2002-09-23 CURRENT 1985-02-18 Active
PETER WILLIAM BEAUMONT COLE GRANTCHESTER PROPERTIES (SUNDERLAND) LIMITED Director 2002-09-23 CURRENT 1998-02-27 Active
PETER WILLIAM BEAUMONT COLE GRANTCHESTER PROPERTIES (PORT TALBOT) LIMITED Director 2002-09-23 CURRENT 1998-06-25 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE GRANTCHESTER PROPERTIES (GLOUCESTER) LIMITED Director 2002-09-23 CURRENT 1999-01-05 Active
PETER WILLIAM BEAUMONT COLE GRANTCHESTER HOLDINGS LIMITED Director 2002-09-23 CURRENT 2000-07-18 Active
PETER WILLIAM BEAUMONT COLE GRANTCHESTER PROPERTIES (NOTTINGHAM) LIMITED Director 2002-09-23 CURRENT 2000-09-14 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE GRANTCHESTER PROPERTY MANAGEMENT LIMITED Director 2002-09-23 CURRENT 2001-05-17 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE VICTORIA GATE LIMITED Director 2002-04-30 CURRENT 2001-09-21 Active
PETER WILLIAM BEAUMONT COLE RI MDC UK139 LIMITED Director 2002-02-21 CURRENT 2002-02-01 Active
PETER WILLIAM BEAUMONT COLE 280 BISHOPSGATE INVESTMENTS LIMITED Director 2002-02-21 CURRENT 2002-02-01 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (LEICESTER GP) LIMITED. Director 2002-02-13 CURRENT 2002-02-01 Active
PETER WILLIAM BEAUMONT COLE MOOR HOUSE GENERAL PARTNER LIMITED Director 2001-09-04 CURRENT 2000-12-27 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON (KINGSTON) LIMITED Director 2001-04-30 CURRENT 2001-03-01 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON (MOOR HOUSE) PROPERTIES LIMITED Director 2001-04-30 CURRENT 2001-03-07 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO. 23) LIMITED Director 2001-04-30 CURRENT 2001-03-26 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (BRISTOL) LIMITED Director 2001-04-30 CURRENT 2001-03-08 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (9-13 GROSVENOR STREET) LIMITED Director 2001-04-24 CURRENT 2000-09-08 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON PROJECT MANAGEMENT LIMITED Director 2001-01-12 CURRENT 2000-12-14 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.16) LIMITED Director 2001-01-11 CURRENT 2000-12-14 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON PETERBOROUGH (NO 2) LIMITED Director 2001-01-10 CURRENT 2000-11-15 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.13) LIMITED Director 2001-01-08 CURRENT 2000-11-15 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON PETERBOROUGH (NO 1) LIMITED Director 2001-01-08 CURRENT 2000-11-15 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON (BICESTER NO. 2) LIMITED Director 2001-01-03 CURRENT 2000-11-08 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.35) LIMITED Director 2000-12-20 CURRENT 1991-12-13 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE PRECIS (1474) LIMITED Director 2000-12-20 CURRENT 1996-09-25 Active
PETER WILLIAM BEAUMONT COLE SPITALFIELDS DEVELOPMENTS LIMITED Director 2000-12-20 CURRENT 1986-06-05 Active
PETER WILLIAM BEAUMONT COLE SPITALFIELDS HOLDINGS LIMITED Director 2000-12-20 CURRENT 1988-06-16 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (N0.37) LIMITED Director 2000-07-04 CURRENT 2000-06-21 Active - Proposal to Strike off
PETER WILLIAM BEAUMONT COLE HAMMERSON EMPLOYEE SHARE PLAN TRUSTEES LIMITED Director 2000-05-16 CURRENT 2000-05-16 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO 12) LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON GROUP MANAGEMENT LIMITED Director 1999-10-01 CURRENT 1956-11-26 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED Director 1999-10-01 CURRENT 1997-04-25 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON GROUP LIMITED Director 1999-10-01 CURRENT 1953-09-11 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS LIMITED Director 1998-10-30 CURRENT 1995-10-03 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON LONDON WALL (GP) LIMITED Director 1998-07-23 CURRENT 1998-05-12 Dissolved 2015-03-10
PETER WILLIAM BEAUMONT COLE HAMMERSON (EUSTON SQUARE) LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON (BRENT CROSS) LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON ORACLE PROPERTIES LIMITED Director 1997-06-05 CURRENT 1997-03-18 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON INVESTMENTS (NO.30) LIMITED Director 1995-05-25 CURRENT 1995-01-26 Dissolved 2015-02-24
PETER WILLIAM BEAUMONT COLE HAMMERSON INTERNATIONAL HOLDINGS LIMITED Director 1993-01-21 CURRENT 1960-07-27 Active
PETER WILLIAM BEAUMONT COLE HAMMERSON UK PROPERTIES LIMITED Director 1992-12-23 CURRENT 1935-03-15 Active
NICHOLAS TIMON DRAKESMITH MERCHANTS TRUST PLC(THE) Director 2016-11-01 CURRENT 1889-02-16 Active
NICHOLAS TIMON DRAKESMITH VALUE RETAIL PLC Director 2012-08-21 CURRENT 1993-01-22 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON UK PROPERTIES LIMITED Director 2012-07-18 CURRENT 1935-03-15 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED Director 2012-03-15 CURRENT 2008-07-23 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON GROUP MANAGEMENT LIMITED Director 2011-06-30 CURRENT 1956-11-26 Active
NICHOLAS TIMON DRAKESMITH HIGHCROSS LEICESTER HOLDINGS LIMITED Director 2011-06-30 CURRENT 2002-02-01 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON MOOR HOUSE (LP) LIMITED Director 2011-06-30 CURRENT 2005-03-30 Active - Proposal to Strike off
NICHOLAS TIMON DRAKESMITH HAMMERSON ORACLE INVESTMENTS LIMITED Director 2011-06-30 CURRENT 1996-12-09 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED Director 2011-06-30 CURRENT 1997-04-25 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON MGLP LIMITED Director 2011-06-30 CURRENT 1999-05-06 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON MLP LIMITED Director 2011-06-30 CURRENT 1999-05-06 Active - Proposal to Strike off
NICHOLAS TIMON DRAKESMITH HAMMERSON EMPLOYEE SHARE PLAN TRUSTEES LIMITED Director 2011-06-30 CURRENT 2000-05-16 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON BULL RING LIMITED Director 2011-06-30 CURRENT 2005-05-10 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON (BRISTOL INVESTMENTS) LIMITED Director 2011-06-30 CURRENT 2008-08-04 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON GROUP LIMITED Director 2011-06-30 CURRENT 1953-09-11 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON INTERNATIONAL HOLDINGS LIMITED Director 2011-06-30 CURRENT 1960-07-27 Active
NICHOLAS TIMON DRAKESMITH HAMMERSON (GROSVENOR STREET) LIMITED Director 2011-06-30 CURRENT 2008-09-25 Active - Proposal to Strike off
TERENCE DUDDY DEBENHAMS PLC Director 2015-04-10 CURRENT 2005-05-10 Liquidation
TERENCE DUDDY RETAIL TRUST Director 2014-09-08 CURRENT 2001-07-17 Active
ANDREW JAMES FORMICA HGI ASSET MANAGEMENT GROUP LIMITED Director 2012-10-29 CURRENT 2012-09-27 Liquidation
ANDREW JAMES FORMICA GARTMORE INVESTMENT MANAGEMENT LIMITED Director 2011-04-04 CURRENT 1969-05-07 Active
ANDREW JAMES FORMICA GARTMORE INVESTMENT SERVICES LIMITED Director 2011-04-04 CURRENT 1969-05-06 Liquidation
ANDREW JAMES FORMICA G.I.L. NOMINEES LIMITED Director 2011-04-04 CURRENT 1988-02-04 Liquidation
ANDREW JAMES FORMICA OXFORD ACQUISITION III LIMITED Director 2011-04-04 CURRENT 2006-05-17 Liquidation
ANDREW JAMES FORMICA HENDERSON UK FINANCE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Liquidation
ANDREW JAMES FORMICA HENDERSON NOMINEES LIMITED Director 2009-07-09 CURRENT 2009-02-26 Liquidation
ANDREW JAMES FORMICA NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2009-04-06 CURRENT 2007-01-10 Liquidation
ANDREW JAMES FORMICA HENDERSON ASSET MANAGEMENT LIMITED Director 2009-04-06 CURRENT 2000-05-03 Liquidation
ANDREW JAMES FORMICA HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2009-04-06 CURRENT 2005-03-10 Liquidation
ANDREW JAMES FORMICA HENDERSON EQUITY PARTNERS LIMITED Director 2009-01-02 CURRENT 1991-05-01 Active
ANDREW JAMES FORMICA HENDERSON FINANCES. Director 2009-01-02 CURRENT 1985-12-31 Liquidation
ANDREW JAMES FORMICA HGI (INVESTMENTS) LIMITED Director 2008-11-14 CURRENT 2008-11-10 Active
ANDREW JAMES FORMICA HENDERSON HOLDINGS GROUP LIMITED Director 2008-11-06 CURRENT 2008-11-06 Liquidation
ANDREW JAMES FORMICA HENDERSON FUND MANAGEMENT LIMITED Director 2004-10-29 CURRENT 1991-05-02 Liquidation
JUDITH MARY GIBBONS NESTA Director 2017-11-09 CURRENT 2011-07-15 Active
JUDITH MARY GIBBONS WHICH? LIMITED Director 2017-04-05 CURRENT 1960-12-13 Active
JUDITH MARY GIBBONS SOMERSET HOUSE TRUST Director 2013-11-20 CURRENT 1997-06-17 Active
JUDITH MARY GIBBONS APPSME LTD Director 2008-05-12 CURRENT 2005-03-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-04-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,629,495.75 on 2024-03-25</ul>
2024-04-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,862,913 on 2024-03-22</ul>
2023-09-15Director's details changed for Mr Michael Guy Butterworth on 2023-01-16
2023-09-15CH01Director's details changed for Mr Michael Guy Butterworth on 2023-01-16
2023-07-05CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-05-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed to purchase shares</ul>
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Kings Place 90 York Way London N1 9GE United Kingdom
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM Kings Place 90 York Way London N1 9GE United Kingdom
2022-11-28MISCCert for cancellatiob of capital redemption reservee
2022-11-28SH19Statement of capital on 2022-11-28 GBP 250,113,280.35
2022-11-28OCCancel capital redemption reserv
2022-11-03SH0103/11/22 STATEMENT OF CAPITAL GBP 250113280.35
2022-10-25RES13Resolutions passed:
  • Directors authorisation to off shares and capital redemption cancelled 25/10/2022
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH OLIVIER
2022-10-12APPOINTMENT TERMINATED, DIRECTOR DESMOND DE BEER
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH OLIVIER
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-16TM02Termination of appointment of Emma Jane Jackman on 2022-05-09
2022-05-16AP03Appointment of Mr Robert George Alexander Dunn as company secretary on 2022-05-09
2022-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-11SH0110/05/22 STATEMENT OF CAPITAL GBP 230704754.1
2022-05-06RES13Resolutions passed:Enhanced scrip dividend alternative/empower directors to allot for cash 28/04/2022Resolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of allotment of securities...
2022-04-28APPOINTMENT TERMINATED, DIRECTOR GWYNETH VICTORIA BURR
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FORMICA
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH VICTORIA BURR
2022-04-01AP03Appointment of Miss Emma Jane Jackman as company secretary on 2022-04-01
2022-04-01TM02Termination of appointment of Alice Ann Darwall on 2022-04-01
2022-02-25AP01DIRECTOR APPOINTED MR ALAN KEITH OLIVIER
2022-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,448,568.9 on 2021-12-14</ul>
2022-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,597,062.35 on 2021-12-20</ul>
2022-01-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,597,062.35 on 2021-12-20
2021-12-07SH0107/12/21 STATEMENT OF CAPITAL GBP 220972858.1
2021-12-03RES13Resolutions passed:
  • Authorised shareholders offered right to elect to receive shares instead of cash in respect of an interime dividend 25/11/2021
2021-12-03RES13Resolutions passed:
  • Authorised shareholders offered right to elect to receive shares instead of cash in respect of an interime dividend 25/11/2021
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-25CH01Director's details changed for Ms Rita-Rose Gagne on 2021-06-25
2021-06-25CH01Director's details changed for Ms Rita-Rose Gagne on 2021-06-25
2021-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Dividend alternative / authority to make market purchases 04/05/2021
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Dividend alternative / authority to make market purchases 04/05/2021
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-13SH0113/05/21 STATEMENT OF CAPITAL GBP 210187211.9
2021-05-05CH01Director's details changed for Mrs Gwyneth Victoria Burr on 2021-05-05
2021-05-05CH01Director's details changed for Mrs Gwyneth Victoria Burr on 2021-05-05
2021-05-05AP01DIRECTOR APPOINTED MR HABIB IBRAHIM ANNOUS
2021-05-05AP01DIRECTOR APPOINTED MR HABIB IBRAHIM ANNOUS
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BRUNO CHARLES BOUCHUT
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BRUNO CHARLES BOUCHUT
2021-04-27AP01DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA
2021-04-27AP01DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN LENTON
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN LENTON
2021-04-09CH01Director's details changed for Mr Adam Spencer Metz on 2021-04-07
2021-04-09CH01Director's details changed for Mr Adam Spencer Metz on 2021-04-07
2021-04-08AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-04CH01Director's details changed for Mrs Rita-Rose Gagne on 2021-02-24
2021-01-04AP01DIRECTOR APPOINTED MR MICHAEL GUY BUTTERWORTH
2020-12-22SH0118/12/20 STATEMENT OF CAPITAL GBP 202864908.7
2020-12-21RES13Resolutions passed:
  • Interim dividend 04/12/2020
  • ALTER ARTICLES
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12AP01DIRECTOR APPOINTED MRS RITA-ROSE GAGNE
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2020-10-13SH03Purchase of own shares
2020-10-09SH0125/09/20 STATEMENT OF CAPITAL GBP 191573402.50
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES13Resolutions passed:Pre-transaction step/disposal/sale agreement; subdivision; consolidation 01/09/2020Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of varying share rights or nameALTER ARTICLES...
2020-09-23SH02Consolidation of shares on 2020-09-01
2020-09-23SH06Cancellation of shares. Statement of capital on 2020-09-01 GBP 7,662,936.10
2020-09-16CH01Director's details changed for Mr James Alan Lenton on 2020-09-08
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN TYLER
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT MONTAGUE NOEL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR DESMOND DE BEER
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY GIBBONS
2020-03-27TM02Termination of appointment of Rachel Sarah Booth on 2020-03-27
2020-03-27AP03Appointment of Mrs Alice Ann Darwall as company secretary on 2020-03-27
2020-02-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600128979Y2020 ASIN: GB0004065016
2019-12-03AP01DIRECTOR APPOINTED MRS MAHKAMEH BRUNEL
2019-10-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600123708Y2019 ASIN: GB0004065016
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMON DRAKESMITH
2019-09-17AP01DIRECTOR APPOINTED MR JAMES ALAN LENTON
2019-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600123708Y2019 ASIN: GB0004065016
2019-07-22AP01DIRECTOR APPOINTED MR ADAM SPENCER METZ
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600118577Y2019 ASIN: GB0004065016
2019-03-18SH0121/02/19 STATEMENT OF CAPITAL GBP 191573403.25
2019-03-01AP01DIRECTOR APPOINTED MRS CAROL ANN WELCH
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUDDY
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-12-19 GBP 191,888,680.50
2019-01-21SH03Purchase of own shares
2019-01-11SH06Cancellation of shares. Statement of capital on 2018-12-12 GBP 192,236,882.50
2019-01-11SH03Purchase of own shares
2019-01-07SH06Cancellation of shares. Statement of capital on 2018-12-05 GBP 192,570,636
2018-10-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600112939Y2018 ASIN: GB0004065016
2018-08-31RP04AP01SECOND FILING OF AP01 FOR ANDREW JAMES FORMICA
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 197174979
2018-08-31SH0108/08/18 STATEMENT OF CAPITAL GBP 197174979
2018-08-31SH0627/07/18 STATEMENT OF CAPITAL GBP 198166015.50
2018-08-31SH0630/07/18 STATEMENT OF CAPITAL GBP 198051437.75
2018-08-31SH0631/07/18 STATEMENT OF CAPITAL GBP 197928687.75
2018-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-31ANNOTATIONClarification
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 19856093575
2018-06-25SH0104/06/18 STATEMENT OF CAPITAL GBP 19856093575
2018-06-25SH0123/05/18 STATEMENT OF CAPITAL GBP 198560887
2018-06-07SH0110/05/18 STATEMENT OF CAPITAL GBP 198560198
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 19856055500
2018-06-07SH0116/05/18 STATEMENT OF CAPITAL GBP 19856055500
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 198559811.5
2018-05-23SH0102/05/18 STATEMENT OF CAPITAL GBP 198559811.50
2018-05-23SH0101/05/18 STATEMENT OF CAPITAL GBP 198558161.75
2018-05-03RES12VARYING SHARE RIGHTS AND NAMES
2018-05-03RES12VARYING SHARE RIGHTS AND NAMES
2018-05-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600108248Y2018 ASIN: GB0004065016
2018-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600108248Y2018 ASIN: GB0004065016
2018-02-13SH0118/08/16 STATEMENT OF CAPITAL GBP 197970627.00
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 198556799
2018-01-29SH0108/01/18 STATEMENT OF CAPITAL GBP 198556799.00
2018-01-17SH0122/12/17 STATEMENT OF CAPITAL GBP 198556604.50
2017-11-16SH0101/11/17 STATEMENT OF CAPITAL GBP 198306488
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 198306604.5
2017-11-16SH0102/11/17 STATEMENT OF CAPITAL GBP 198306604.50
2017-11-09SH0126/10/17 STATEMENT OF CAPITAL GBP 198306326.75
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 198305645.75
2017-11-01SH0111/10/17 STATEMENT OF CAPITAL GBP 198305645.75
2017-10-16SH0103/10/17 STATEMENT OF CAPITAL GBP 198305256.50
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 198305159.25
2017-09-05SH0108/08/17 STATEMENT OF CAPITAL GBP 198305159.25
2017-08-15SH0113/06/17 STATEMENT OF CAPITAL GBP 198304818.75
2017-08-15SH0107/07/17 STATEMENT OF CAPITAL GBP 198304916
2017-07-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600102874Y2017 ASIN: GB0004065016
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 198304818.75
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 198304731.5
2017-07-06SH0125/05/17 STATEMENT OF CAPITAL GBP 198304731.50
2017-07-06SH0118/05/17 STATEMENT OF CAPITAL GBP 198304245.00
2017-07-06SH0111/05/17 STATEMENT OF CAPITAL GBP 198303647.75
2017-07-06SH0105/05/17 STATEMENT OF CAPITAL GBP 198303550.50
2017-07-06SH0104/05/17 STATEMENT OF CAPITAL GBP 198303375.50
2017-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-08RES01ADOPT ARTICLES 25/04/2017
2017-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 198297271.5
2017-04-06SH0130/03/17 STATEMENT OF CAPITAL GBP 198297271.5
2017-04-04AUDAUDITOR'S RESIGNATION
2017-03-21SH0106/03/17 STATEMENT OF CAPITAL GBP 198297258.75
2017-02-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600097891Y2017 ASIN: GB0004065016
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 198297112.75
2016-11-29SH0103/11/16 STATEMENT OF CAPITAL GBP 198297112.75
2016-11-22SH0119/10/16 STATEMENT OF CAPITAL GBP 198296898.50
2016-11-07SH0107/10/16 STATEMENT OF CAPITAL GBP 197973745.75
2016-09-30SH0125/08/16 STATEMENT OF CAPITAL GBP 197970734.00
2016-09-30SH0102/09/16 STATEMENT OF CAPITAL GBP 197971781.75
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 197969788.75
2016-09-05SH0103/08/16 STATEMENT OF CAPITAL GBP 197969788.75
2016-09-02DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.25 for COAF: UK600092861Y2016 ASIN: GB0004065016
2016-08-02DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.25 for COAF: UK600092861Y2016 ASIN: GB0004065016
2016-07-30AR0129/06/16 NO MEMBER LIST
2016-07-25DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.25 for COAF: UK600092861Y2016 ASIN: GB0004065016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN TYLER / 01/06/2015
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DUDDY / 01/06/2015
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMON DRAKESMITH / 01/06/2015
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 01/06/2015
2016-06-23SH0108/06/16 STATEMENT OF CAPITAL GBP 197969467.75
2016-06-14SH0127/05/16 STATEMENT OF CAPITAL GBP 197969090.25
2016-06-08SH0104/05/16 STATEMENT OF CAPITAL GBP 197968189.25
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 197718189.25
2016-06-03SH0118/05/16 STATEMENT OF CAPITAL GBP 197718189.25
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-23SH0129/04/16 STATEMENT OF CAPITAL GBP 197710337.75
2016-05-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-05-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES ESPINASSE
2016-03-24DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.25 for COAF: UK600087444Y2016 ASIN: GB0004065016
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 196108176.5
2016-03-07SH0106/01/16 STATEMENT OF CAPITAL GBP 196108176.50
2016-02-26DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.25 for COAF: UK600087444Y2016 ASIN: GB0004065016
2016-02-15DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.25 for COAF: UK600087444Y2016 ASIN: GB0004065016
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW JAMES FORMICA
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW JAMES FORMICA
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 196107813.75
2015-11-18SH0102/11/15 STATEMENT OF CAPITAL GBP 196107813.75
2015-11-10SH0105/10/15 STATEMENT OF CAPITAL GBP 196106438.00
2015-10-08SH0118/09/15 STATEMENT OF CAPITAL GBP 196106040
2015-10-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600082055Y2015 ASIN: GB0004065016
2015-09-30SH0107/09/15 STATEMENT OF CAPITAL GBP 196105493.00
2015-09-17SH0121/08/15 STATEMENT OF CAPITAL GBP 196104524.25
2015-09-09SH0111/08/15 STATEMENT OF CAPITAL GBP 196101146.75
2015-08-05AR0102/07/15 NO MEMBER LIST
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PHILIPPE JACQUES AUGUSTIN GHISLAIN MOUTON / 24/07/2015
2015-07-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600082055Y2015 ASIN: GB0004065016
2015-07-16SH0126/06/15 STATEMENT OF CAPITAL GBP 196100516.50
2015-07-03SH0115/06/15 STATEMENT OF CAPITAL GBP 196098945.25
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12SH0101/05/15 STATEMENT OF CAPITAL GBP 196097236
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ
2015-05-08SH0114/04/15 STATEMENT OF CAPITAL GBP 196077777.75
2015-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600077191Y2015 ASIN: GB0004065016
2015-04-26SH0120/03/15 STATEMENT OF CAPITAL GBP 196077572.75
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON
2015-04-07SH0109/03/15 STATEMENT OF CAPITAL GBP 196076138.25
2015-03-26SH0118/02/15 STATEMENT OF CAPITAL GBP 196075011.75
2015-02-16AP01DIRECTOR APPOINTED MR PIERRE BRUNO CHARLES BOUCHUT
2015-02-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600077125Y2015 ASIN: GB0004065016
2015-02-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600077191Y2015 ASIN: GB0004065016
2015-01-09SH0103/12/14 STATEMENT OF CAPITAL GBP 196073812
2014-12-15SH0117/11/14 STATEMENT OF CAPITAL GBP 196071376
2014-11-17SH0105/11/14 STATEMENT OF CAPITAL GBP 196071069.50
2014-10-17SH0101/10/14 STATEMENT OF CAPITAL GBP 196069538.50
2014-10-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600072063Y2014 ASIN: GB0004065016
2014-10-01SH0117/09/14 STATEMENT OF CAPITAL GBP 178243633.50
2014-09-03SH0108/08/14 STATEMENT OF CAPITAL GBP 178240690.50
2014-08-04AR0102/07/14 FULL LIST
2014-07-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600072063Y2014 ASIN: GB0004065016
2014-07-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600072063Y2014 ASIN: GB0004065016
2014-07-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600071987Y2014 ASIN: GB0004065016
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-30SH0113/06/14 STATEMENT OF CAPITAL GBP 178239940.25
2014-06-12SH0129/05/14 STATEMENT OF CAPITAL GBP 178239143.50
2014-05-20SH0113/05/14 STATEMENT OF CAPITAL GBP 178237400.75
2014-05-14SH0120/02/14 STATEMENT OF CAPITAL GBP 178225516.50
2014-05-14SH0129/01/14 STATEMENT OF CAPITAL GBP 178220326.25
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST
2014-02-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600067399Y2014 ASIN: GB0004065016
2014-01-27SH0108/01/14 STATEMENT OF CAPITAL GBP 178219834.50
2013-12-11SH0115/11/13 STATEMENT OF CAPITAL GBP 178218837.75
2013-11-25SH0113/11/13 STATEMENT OF CAPITAL GBP 178217547.75
2013-11-06SH0130/10/13 STATEMENT OF CAPITAL GBP 178217518.00
2013-10-10SH0127/09/13 STATEMENT OF CAPITAL GBP 178216557.75
2013-09-12SH0109/08/13 STATEMENT OF CAPITAL GBP 178216428.75
2013-08-08AR0102/07/13 NO MEMBER LIST
2013-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600062327Y2013 ASIN: GB0004065016
2013-07-08SH0129/05/13 STATEMENT OF CAPITAL GBP 178215763.50
2013-07-08SH0129/04/13 STATEMENT OF CAPITAL GBP 178210838.25
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600057897Y2013 ASIN: GB0004065016
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON
2013-04-16SH0128/03/13 STATEMENT OF CAPITAL GBP 178209135.75
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK NELSON / 27/03/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WATSON / 27/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES ESPINASSE / 27/03/2013
2013-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.25 for COAF: UK600057897Y2013 ASIN: GB0004065016
2013-02-15SH0120/12/12 STATEMENT OF CAPITAL GBP 178207739.75
2013-01-24AP01DIRECTOR APPOINTED DAVID ALAN TYLER
2013-01-03AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE JACQUES AUGUSTIN GHISLAIN MOUTON
2012-11-08SH0122/10/12 STATEMENT OF CAPITAL GBP 178204598.50
2012-10-05SH0118/09/12 STATEMENT OF CAPITAL GBP 178200461.50
2012-09-14SH0121/08/12 STATEMENT OF CAPITAL GBP 178199408.50
2012-09-14SH0104/09/12 STATEMENT OF CAPITAL GBP 178199408.50
2012-08-23SH0107/08/12 STATEMENT OF CAPITAL GBP 178198355.50
2012-08-01AR0102/07/12 NO MEMBER LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 31/05/2012
2012-05-22AP01DIRECTOR APPOINTED MRS GWYNETH VICTORIA BURR
2012-04-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-18SH0411/04/12 TREASURY CAPITAL GBP 1212500
2012-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-13SH03RETURN OF PURCHASE OF OWN SHARES 20/09/11 TREASURY CAPITAL GBP 1512500
2011-09-28AP03SECRETARY APPOINTED MISS RACHEL SARAH BOOTH
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY STUART HAYDON
2011-08-16SH0412/08/11 TREASURY CAPITAL GBP 1212500
2011-07-07AR0102/07/11 BULK LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MELLISS
2011-06-30AP01DIRECTOR APPOINTED MR. NICHOLAS TIMON DRAKESMITH
2011-05-24AP01DIRECTOR APPOINTED MS JUDITH MARY GIBBONS
2011-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDS
2011-04-26SH0430/03/11 TREASURY CAPITAL GBP 1312500
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HIRST / 14/02/2011
2011-03-07AR0103/07/10 BULK LIST
2010-11-17SH03RETURN OF PURCHASE OF OWN SHARES 01/11/10 TREASURY CAPITAL GBP 1412500
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD MELLISS / 08/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 08/09/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 08/09/2010
2010-07-13AR0102/07/10 BULK LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-18RES01ADOPT ARTICLES 29/04/2010
2010-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-29SH04TREASURY CAPITAL
2010-01-09AP01DIRECTOR APPOINTED TERRY DUDDY
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CLAMAGERAN
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDS
2009-07-17363aRETURN MADE UP TO 02/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-15169A(2)10/07/09 GBP TR 500000@0.25=125000
2009-07-01288aDIRECTOR APPOINTED MR. CHRISTOPHE CLAMAGERAN
2009-06-08RES01ADOPT ARTICLES 30/04/2009
2009-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-18RES13DIRECTORS TO OFFER SCRIPT DIVIDENDS 30/04/2009
2009-05-18RES13REDUCE NO OF DAYS NOTICE FOR AGM 30/04/2009
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-12RES04GBP NC 94750000/214750000 25/02/2009
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to HAMMERSON PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMMERSON PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1982-11-18 Outstanding ROYAL EXCHANGE ASSURANCE
ASSIGNMENT OF CASH 1981-07-28 Satisfied BANK OF MONTREAL
CASH CHARGE 1979-02-28 Satisfied MORGAN GRENFELL & CO LTD
SUPPLEMENTAL DEED 1978-07-26 Satisfied MORGAN GRENFELL & CO LTD
CHARGE ON CASH 1977-12-06 Satisfied BANK OF MONTREAL
FIXED CHARGE 1976-12-29 Satisfied BANK OF MONTREAL
1975-06-03 Satisfied PEARL ASSURANCE PUBLIC LIMITED COMPANY
1975-02-27 Satisfied MORGAN GRENFELL & CO. LTD
CHARGE 1972-07-27 Outstanding BARCLAYS BANK INTERNATIONAL LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMMERSON PLC

Intangible Assets
Patents
We have not found any records of HAMMERSON PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HAMMERSON PLC owns 4 domain names.

queensgate-shopping.co.uk   twhammerson.co.uk   northwestgate.co.uk   hammerson.co.uk  

Trademarks

Trademark applications by HAMMERSON PLC

HAMMERSON PLC is the Original Applicant for the trademark Image for mark UK00003049708 SUMMERDINE ™ (UK00003049708) through the UKIPO on the 2014-04-02
Trademark classes: Clothing, footwear, headgear, t-shirts, sweatshirts, jumpers, scarves. Operation, management, administration and promotion of commercial premises, offices, retail and leisure units, retail and leisure complexes, shopping malls, shopping arcades, shopping centres and retail parks; the bringing together, for the benefit of others of a variety of retail outlets, restaurant, bar, entertainment, leisure, sporting, health, beauty, hospitality and hotel services, enabling customers to conveniently view and purchase goods and/or services, and make use of the other facilities; the bringing together for the benefit of others of a variety of retail outlets, entertainment, health and beauty, leisure, sport and fitness, restaurant and bar, banking, dry cleaning, estate agency, travel agency and photographic services, enabling customers to conveniently view and purchase goods and services and make use of such facilities in a shopping centre or mall; provision of information over the Internet about retail opportunities; advertising; promotion and marketing services; organisation of events for commercial and advertising purposes; public relations services; consultancy relating to sales promotions; shop window dressing; provision of information and advice to prospective purchasers of goods and services; organisation, operation and supervision of customer loyalty schemes; advisory and information services relating to all of the aforesaid. Entertainment services; provision of sporting, entertainment and cultural facilities;organising of competitions for education and entertainment purposes; organising and arranging events; entertainment services concerning or relating to live performance, shopping centres or retail outlets; entertainment services relating to competitions and sales promotions; organisation of live musical performances; information services relating to cultural and sporting events and other forms of entertainment; all of the aforesaid provided via online communication networks. Provision of exhibition and gallery facilities; caf, restaurant, bar and catering services; provision of food and drink.
HAMMERSON PLC is the Original Applicant for the trademark Image for mark UK00003108689 HAMMERSON ™ (UK00003108689) through the UKIPO on the 2015-05-14
Trademark classes: Encoded cards made of plastics; encoded cards and cards bearing machine-readable information namely gift cards and loyalty cards; credit cards; debit cards; charge cards; cheque cards; payment cards and bank cards; downloadable electronic publications. Printed publications relating to property; printed matter; magazines; vouchers; posters; cards; printed forms and receipts; travellers' cheques; photographs; photograph albums; calendars; gift bags; gift-wrapping paper; pencil cases; carrier bags; prints; pictures; diaries; stickers; cheque book holders; gift vouchers. Business operation, management, administration and promotion of commercial premises, shopping centres, shopping arcades, shopping malls, shopping complexes, retail parks, retail and leisure units, offices, retail and leisure complexes; the bringing together for the benefit of others of a variety of retail outlets, leisure centre, sporting, health and beauty, restaurant, bar, caf, entertainment, hospitality (entertainment and food and drink) and hotel services, enabling customers to conveniently view and purchase goods and/or services, and make use of such services; the bringing together, for the benefit of others, of a variety of retail outlets, entertainment, health and beauty, leisure, sport and fitness, restaurant, bar, banking, dry-cleaning, estate agency, travel agency and photographic services, enabling customers to conveniently view and purchase goods and make use of and purchase such services in a shopping centre or mall; the bringing together for the benefit of others of a variety of retail outlets connected with one or more of the following types of goods, namely, pens and pencils, stationery, key-rings, printed matter and figurines made of stone, concrete, marble, wood, paper, papier mch, wax, plaster, plastic, porcelain, ceramic, earthenware, glass, common metals, precious metals, crystal and bone, beauty products, toiletries, medicines, health and healthcare products and equipment, homewares, car care products, machines for household use, hand tools, gardening tools and accessories namely gloves, pots, planters and baskets, optical goods, cameras, domestic electrical and electronic equipment, including white goods, jewellery, clocks, watches, musical instruments, stationery, publications, artists materials, CDs, DVDs, articles made of leather or imitation leather namely luggage, all purpose carrying bags, suitcases, trunks, duffle bags, attache cases, briefcases, messenger bags, wallets, purses, shoulder bags, hand bags, travelling sets (leather goods), luggage, furniture, household containers and utensils, furnishings namely beds, bedding, mattresses, pillows and cushions, textiles, clothing, footwear, headwear, haberdashery, toys and games, sports equipment, foodstuffs, drinks and tobacco products, and a variety of entertainment, health and beauty, leisure, restaurant, bar, caf, financial, telecommunications, estate agency and photographic services, enabling customers to conveniently view and purchase goods and make use of and purchase such services and make use of such facilities in a shopping centre or mall; the bringing together for the benefit of others of a variety of goods, namely, pens and pencils, stationery, key-rings, printed matter and figurines made of stone, concrete, marble, wood, paper, papier mch, wax, plaster, plastic, porcelain, ceramic, earthenware, glass, common metals, precious metals, crystal and bone, beauty products, toiletries, medicines, health and healthcare products and equipment, homewares, car care products, machines for household use, hand tools, gardening tools and accessories namely gloves, pots, planters and baskets, optical goods, cameras, domestic electrical and electronic equipment, including white goods, jewellery, clocks, watches, musical instruments, stationery, publications, artists materials, CDs, DVDs, articles made of leather or imitation leather namely luggage, all purpose carrying bags, suitcases, trunks, duffle bags, attache cases, briefcases, messenger bags, wallets, purses, shoulder bags, hand bags, travelling sets (leather goods), luggage, furniture, household containers and utensils, furnishings namely beds, bedding, mattresses, pillows and cushions, textiles, clothing, footwear, headwear, haberdashery, toys and games, sports equipment, foodstuffs, drinks and tobacco products, enabling customers to conveniently view and purchase those goods within retail stores located in a shopping mall; the bringing together for the benefit of others, of a variety of goods, namely, pens and pencils, stationery, key-rings, printed matter and figurines made of stone, concrete, marble, wood, paper, papier mch, wax, plaster, plastic, porcelain, ceramic, earthenware, glass, common metals, precious metals, crystal and bone, beauty products, toiletries, medicines, health and healthcare products and equipment, homewares, car care products, machines for household use, hand tools, gardening tools and accessories namely gloves, pots, planters and baskets, optical goods, cameras, domestic electrical and electronic equipment, including white goods, jewellery, clocks, watches, musical instruments, stationery, publications, artists materials, CDs, DVDs, articles made of leather or imitation leather namely luggage, all purpose carrying bags, suitcases, trunks, duffle bags, attache cases, briefcases, messenger bags, wallets, purses, shoulder bags, hand bags, travelling sets (leather goods), luggage, furniture, household containers and utensils, furnishings namely beds, bedding, mattresses, pillows and cushions, textiles, clothing, footwear, headwear, haberdashery, toys and games, sports equipment, foodstuffs, drinks and tobacco products, enabling customers to conveniently view and purchase those goods and services within a department store; the bringing together for the benefit of others, via the Internet, of a variety of goods and services, namely, pens and pencils, stationery, key-rings, printed matter and figurines made of stone, concrete, marble, wood, paper, papier mch, wax, plaster, plastic, porcelain, ceramic, earthenware, glass, common metals, precious metals, crystal and bone, beauty products, toiletries, medicines, health and healthcare products and equipment, homewares, car care products, machines for household use, hand tools, gardening tools and accessories namely gloves, pots, planters and baskets, optical goods, cameras, domestic electrical and electronic equipment, including white goods, jewellery, clocks, watches, musical instruments, stationery, publications, artists materials, CDs, DVDs, articles made of leather or imitation leather namely luggage, all purpose carrying bags, suitcases, trunks, duffle bags, attache cases, briefcases, messenger bags, wallets, purses, shoulder bags, hand bags, travelling sets (leather goods), luggage, furniture, household containers and utensils, furnishings namely beds, bedding, mattresses, pillows and cushions,textiles, clothing, footwear, headwear, haberdashery, toys and games, sports equipment, foodstuffs, drinks and tobacco products, financial services and telecommunications services, through a virtual shopping mall, enabling customers to conveniently view and purchase those goods and services by means of telecommunications; business administration and assistance; management of business projects (for others); business services in the field of commercial property development; provision of office services; office functions; provision of a help desk service for managed premises in the nature of business administration to provide assistance in relation to fault reporting, enquiries, facility maintenance requests, pool car administration and management, security, contact management and other reception services; rental of office equipment; provision of information over the Internet about retail opportunities; advertising; arranging commercial partnerships and sponsorships for advertising purposes; rental of advertising space; rental of advertising space on the Internet; dissemination of advertising for others; advertising via electronic media and specifically the Internet; business consultancy; consultancy relating to sales promotions; public relations services; rental of vending machines; personnel recruitment; employment counselling and recruitment; employment agency services; shop window dressing; provision of business information and advice to prospective purchasers of goods and services; organisation, operation and supervision of customer loyalty schemes; loyalty card services; advisory services in relation to customer services; post-room services and management; advisory and information services relating to all of the aforesaid. Property management; property portfolio management; operation, management and administration of housing; provision of housing accommodation; rental of property; rental of housing accommodation; rental of retail premises; rental of offices; rental of industrial premises; rental of retail warehouses; arranging leases for the rental of property; leasing of property; leasing of housing accommodation; sale of housing accommodation; leasing of retail premises; leasing of retail shopping premises; leasing of leisure premises; leasing of offices; provision of office space; provision of industrial space; property investment; real estate brokerage, management and appraisal services; residential real estate agency services; estate agency services for sale and rental of buildings; rent collection services; insurance services; credit card services; debit card services; issuing of tokens, vouchers, coupons and cards of value in relation to loyalty schemes and gift redemption schemes; exchanging money; cash dispensing services; electronic payment services; loan services; financing of loans; bank services; credit and mortgage services; electric fund transfer services; valuations; advice and information relating to property; provision of retail space and space for the provision of services including restaurant, caf, cinema, crche, nursery, health club, beauty salon and banking facilities; advice, consultancy and information relating to the aforesaid. Cleaning, maintenance and construction of buildings; building construction supervision; property development; restoration, renovation and refurbishment of property and buildings; restoration of office and retail premises; car washing and valeting; maintenance, repair and installation services all relating to property, buildings and real estate; maintenance, repair and installation services all relating to telecommunications apparatus and equipment; maintenance, repair and installation services all relating to office equipment and fittings; upholstery repair; dry cleaning; cleaning services; lift maintenance; cleaning, care and repair of leather; lock and watch repair; shoe repair; rental, hire and leasing of cleaning machines; information, advice and consultancy services relating to the aforesaid. Passenger transport services; provision and management of car parking facilities; management and advisory services related to removals; office removals; furniture transportation, disposal, removal, delivery and storage; removal of business papers and files; provision of vehicles including rental and leasing of vehicles from a car pool. Provision of sporting, entertainment and cultural facilities; provision of cinema facilities; provision of health club and gymnasium services; education and training of business personnel; provision of training; organising and arranging conferences; conference and training administration; provision of gallery facilities; provision of art gallery services; organising, arranging and conducting training workshops; providing online electronic publications; booking agency services for concert and theatre tickets; organising of competitions for education and entertainment purposes; concert hall and night-club services; exhibitions; lending libraries; presentation of live performances; nursery schools; rental of sports equipment. Construction design; architecture; engineering; land surveying; rental of computers. Provision of crche and nursery facilities; provision of exhibition facilities; caf, restaurant, bar and catering services; services for providing food and drink. Provision of beauty salon facilities; medical services; veterinary services; hygienic and beauty care for human beings or animals; landscaping and gardening services. Provision of security for offices, housing accommodation, retail outlets, shopping centres and malls; shopper assistant services, personal shopper services; lost property services; concierge services, namely security doorman services, security screening of visitors, taking personal deliveries and key holding services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY ASSIGNMENT AGREEEMNT GAILYDATA LIMITED 2004-02-09 Outstanding
A SECURITY ASSIGNMENT LONDON & METROPOLITAN INTERNATIONAL LIMITED 2002-12-23 Outstanding
SECURITY ASSIGNMENT AGREEMENT LONDON & METROPOLITAN INTERNATIONAL LIMITED 2004-02-06 Outstanding
EQUITABLE CHARGE OF SHARES WESTCHESTER HOLDINGS LIMITED 2003-08-30 Outstanding

We have found 4 mortgage charges which are owed to HAMMERSON PLC

Income
Government Income
We have not found government income sources for HAMMERSON PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAMMERSON PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for HAMMERSON PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 28 EASTGATE LEEDS LS2 7JL 13,00018/02/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMMERSON PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMMERSON PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name HMSO
Listed Since 31-May-45
Market Sector Real Estate Investment Trusts
Market Sub Sector Retail REITs
Market Capitalisation £4066.28M
Shares Issues 712,758,040.00
Share Type ORD GBP0.25
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.