UKBizDB.co.uk

BROOKFIELD PROPERTIES (UK PM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brookfield Properties (uk Pm) Limited. The company was founded 20 years ago and was given the registration number 04852607. The firm's registered office is in LONDON. You can find them at Level 15, Citypoint, 1 Ropemaker Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BROOKFIELD PROPERTIES (UK PM) LIMITED
Company Number:04852607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 26, One Canada Square, London, England, E14 5AB

Secretary18 May 2016Active
Level 26, One Canada Square, London, England, E14 5AB

Director07 March 2022Active
Level 26, One Canada Square, London, England, E14 5AB

Director09 June 2021Active
Level 26, One Canada Square, London, England, E14 5AB

Director08 December 2021Active
9 Rosebank Grove, Edinburgh, EH5 3QN

Secretary03 February 2005Active
100a Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU

Secretary12 February 2004Active
27 Addison Way, London, NW11 6AL

Secretary31 July 2003Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Secretary22 June 2012Active
23, Hanover Square, London, England, W1S 1JB

Secretary21 November 2007Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Secretary24 April 2014Active
36 Colville Terrace, London, W11 2BU

Secretary09 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 July 2003Active
23, Hanover Square, London, W1S 1JB

Director21 November 2007Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Director09 November 2012Active
Level 26, One Canada Square, London, England, E14 5AB

Director30 September 2019Active
23, Hanover Square, London, W1S 1JB

Director07 July 2010Active
Summerfield Cottage, Little London, Heathfield, TN21 0NU

Director31 July 2003Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Director31 August 2012Active
23, Hanover Square, London, England, W1S 1JB

Director02 November 2011Active
43 First Avenue, Willoughby, Sydney, Australia, FOREIGN

Director31 July 2003Active
U 9 38 Bay Street, Double Bay, Australia, NSW 2028

Director25 July 2005Active
Flat 4, 25 Courtnell Street, London, W2 5BU

Director10 January 2006Active
Level 26, One Canada Square, London, England, E14 5AB

Director18 May 2016Active
23, Hanover Square, London, W1S 1JB

Director10 November 2009Active
5 Northfields, Bulkinton, SN10 1SE

Director21 November 2007Active
89 Boundary Road, Wahroonga, Sydney, Australia, FOREIGN

Director31 July 2003Active
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director31 August 2012Active
23, Hanover Square, London, W1S 1JB

Director01 September 2010Active
75 Hemnall Street, Epping, CM16 4ND

Director31 July 2003Active
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director16 May 2016Active
99, Bishopsgate, Second Floor, London, EC2M 3XD

Director28 June 2017Active
99, Bishopsgate, Second Floor, London, England, EC2M 3XD

Director02 November 2011Active
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW

Director06 June 2018Active
Level 26, One Canada Square, London, England, E14 5AB

Director15 February 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 July 2003Active

People with Significant Control

Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada, M5J 2T3
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Brookfield Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada, M5J 2T3
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-28Capital

Capital allotment shares.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-06Address

Change registered office address company with date old address new address.

Download
2021-03-19Capital

Capital allotment shares.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-07-16Capital

Capital allotment shares.

Download
2020-07-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.