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.
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 | : |
|
Registered Address | : | Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 26, One Canada Square, London, England, E14 5AB | Secretary | 18 May 2016 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 07 March 2022 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 09 June 2021 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 08 December 2021 | Active |
9 Rosebank Grove, Edinburgh, EH5 3QN | Secretary | 03 February 2005 | Active |
100a Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU | Secretary | 12 February 2004 | Active |
27 Addison Way, London, NW11 6AL | Secretary | 31 July 2003 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Secretary | 22 June 2012 | Active |
23, Hanover Square, London, England, W1S 1JB | Secretary | 21 November 2007 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Secretary | 24 April 2014 | Active |
36 Colville Terrace, London, W11 2BU | Secretary | 09 May 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 July 2003 | Active |
23, Hanover Square, London, W1S 1JB | Director | 21 November 2007 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Director | 09 November 2012 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 30 September 2019 | Active |
23, Hanover Square, London, W1S 1JB | Director | 07 July 2010 | Active |
Summerfield Cottage, Little London, Heathfield, TN21 0NU | Director | 31 July 2003 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Director | 31 August 2012 | Active |
23, Hanover Square, London, England, W1S 1JB | Director | 02 November 2011 | Active |
43 First Avenue, Willoughby, Sydney, Australia, FOREIGN | Director | 31 July 2003 | Active |
U 9 38 Bay Street, Double Bay, Australia, NSW 2028 | Director | 25 July 2005 | Active |
Flat 4, 25 Courtnell Street, London, W2 5BU | Director | 10 January 2006 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 18 May 2016 | Active |
23, Hanover Square, London, W1S 1JB | Director | 10 November 2009 | Active |
5 Northfields, Bulkinton, SN10 1SE | Director | 21 November 2007 | Active |
89 Boundary Road, Wahroonga, Sydney, Australia, FOREIGN | Director | 31 July 2003 | Active |
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW | Director | 31 August 2012 | Active |
23, Hanover Square, London, W1S 1JB | Director | 01 September 2010 | Active |
75 Hemnall Street, Epping, CM16 4ND | Director | 31 July 2003 | Active |
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW | Director | 16 May 2016 | Active |
99, Bishopsgate, Second Floor, London, EC2M 3XD | Director | 28 June 2017 | Active |
99, Bishopsgate, Second Floor, London, England, EC2M 3XD | Director | 02 November 2011 | Active |
Level 15, Citypoint, 1 Ropemaker Street, London, England, EC2Y 9AW | Director | 06 June 2018 | Active |
Level 26, One Canada Square, London, England, E14 5AB | Director | 15 February 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Capital | Capital allotment shares. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Capital | Capital allotment shares. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Capital | Capital allotment shares. | Download |
2020-07-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.