Hermes Real Estate Investment Management Limited LONDON


Founded in 1990, Hermes Real Estate Investment Management, classified under reg no. 02466189 is an active company. Currently registered at Sixth Floor, 150 EC2V 6ET, London the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd January 2006 Hermes Real Estate Investment Management Limited is no longer carrying the name Hermes Property Asset Management.

The company has 4 directors, namely Kirsty W., Ian K. and Christopher T. and others. Of them, Saker N. has been with the company the longest, being appointed on 4 November 2009 and Kirsty W. has been with the company for the least time - from 27 February 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hermes Real Estate Investment Management Limited Address / Contact

Office Address Sixth Floor, 150
Office Address2 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02466189
Date of Incorporation Thu, 1st Feb 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Kirsty W.

Position: Director

Appointed: 27 February 2018

Ian K.

Position: Director

Appointed: 31 May 2016

Christopher T.

Position: Director

Appointed: 10 November 2010

Saker N.

Position: Director

Appointed: 04 November 2009

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 17 June 2004

Simon C.

Position: Director

Appointed: 01 July 2016

Resigned: 15 December 2023

Philip N.

Position: Director

Appointed: 09 September 2015

Resigned: 29 March 2018

David G.

Position: Director

Appointed: 09 September 2015

Resigned: 31 January 2018

Stephen A.

Position: Director

Appointed: 02 March 2012

Resigned: 30 September 2015

Christopher D.

Position: Director

Appointed: 12 May 2010

Resigned: 05 May 2023

David P.

Position: Director

Appointed: 04 November 2009

Resigned: 11 May 2023

Andrew S.

Position: Director

Appointed: 01 September 2009

Resigned: 03 March 2011

Corin T.

Position: Director

Appointed: 24 April 2009

Resigned: 19 April 2013

Steven G.

Position: Director

Appointed: 24 April 2009

Resigned: 26 January 2010

Benjamin S.

Position: Director

Appointed: 18 September 2008

Resigned: 20 December 2021

Emily M.

Position: Director

Appointed: 17 December 2007

Resigned: 23 June 2016

Mark G.

Position: Director

Appointed: 26 June 2007

Resigned: 14 March 2008

Neil R.

Position: Director

Appointed: 25 June 2007

Resigned: 12 June 2009

Christopher M.

Position: Director

Appointed: 27 April 2007

Resigned: 31 October 2019

Jonathan R.

Position: Director

Appointed: 23 November 2006

Resigned: 15 September 2009

Carl B.

Position: Director

Appointed: 31 May 2006

Resigned: 30 January 2009

Richard D.

Position: Director

Appointed: 24 March 2006

Resigned: 01 April 2014

Mark A.

Position: Director

Appointed: 31 January 2006

Resigned: 31 August 2007

Timothy T.

Position: Director

Appointed: 20 December 2005

Resigned: 31 March 2011

Keith B.

Position: Director

Appointed: 20 September 2005

Resigned: 30 October 2009

Rupert C.

Position: Director

Appointed: 20 January 2004

Resigned: 30 January 2012

Alasdair E.

Position: Director

Appointed: 17 June 2003

Resigned: 20 September 2010

Nicholas M.

Position: Director

Appointed: 25 February 2002

Resigned: 31 May 2006

Michelle G.

Position: Secretary

Appointed: 30 November 2001

Resigned: 17 June 2004

Anthony W.

Position: Director

Appointed: 16 November 1998

Resigned: 31 January 2006

Quentin B.

Position: Director

Appointed: 31 March 1995

Resigned: 31 March 2005

Andrew M.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 2006

Fiona S.

Position: Director

Appointed: 31 March 1995

Resigned: 07 December 2007

Charles L.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 1995

Lord C.

Position: Director

Appointed: 13 April 1993

Resigned: 31 March 1995

Alastair R.

Position: Director

Appointed: 09 February 1993

Resigned: 31 December 2001

Robert P.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1995

Kenneth T.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1995

Richard H.

Position: Director

Appointed: 01 February 1993

Resigned: 20 January 2004

Leslie H.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1993

Frederick L.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 November 2001

Philip S.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Federated Hermes Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Federated Hermes Limited

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01661776
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hermes Property Asset Management January 3, 2006
Postel Property Asset Management March 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, June 2023
Free Download (25 pages)

Company search

Advertisements