HAMMERSON GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

22/01/2522 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/01/2522 January 2025

View Document

16/01/2516 January 2025

View Document

13/01/2513 January 2025

View Document

23/07/2423 July 2024 Director's details changed for Ms Rita-Rose Gagne on 2024-07-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/01/2416 January 2024

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

22/08/2322 August 2023 Change of details for Hammerson Plc as a person with significant control on 2023-01-16

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

18/01/2318 January 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/11/2223 November 2022

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/11/2125 November 2021 Appointment of Mr Harry Alexander Badham as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Director's details changed for Ms Rita-Rose Gagne on 2021-06-25

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JAMES ALAN LENTON

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 01/06/2015

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMON DRAKESMITH / 01/06/2015

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM, KINGS PLACE 90 YORK WAY, LONDON, N1 9GE, UNITED KINGDOM

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM, 10 GROSVENOR STREET, LONDON, W1K 4BJ

View Document

11/05/1511 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 31/05/2012

View Document

10/05/1210 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR. NICHOLAS TIMON DRAKESMITH

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MELLISS

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD MELLISS / 08/09/2010

View Document

04/09/104 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR GERARD DEVAUX

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 100 PARK LANE,, LONDON, WIK 7AR

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 S366A DISP HOLDING AGM 05/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9614 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 £ NC 100/20000000 23/12/92

View Document

27/01/9327 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 25/04/91; CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/09/8816 September 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED

View Document

19/06/8719 June 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/06/862 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/05/8524 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

30/07/8430 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

26/07/8326 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

26/11/5626 November 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company