This company is commonly known as Cbre Uk Property Fund (general Partner) Limited. The company was founded 26 years ago and was given the registration number 03377515. The firm's registered office is in LONDON. You can find them at Third Floor, One New Change, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED |
---|---|---|
Company Number | : | 03377515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, One New Change, London, EC4M 9AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Corporate Secretary | 16 July 2002 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 08 July 2020 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 08 July 2020 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 29 May 1997 | Active |
Weyhill, Crown Heights, Guildford, GU1 3TX | Secretary | 01 January 2002 | Active |
Weyhill, Crown Heights, Guildford, GU1 3TX | Secretary | 28 September 2001 | Active |
Weyhill, Crown Heights, Guildford, GU1 3TX | Secretary | 21 July 1997 | Active |
61 Beechwood Road, South Croydon, CR2 0AE | Secretary | 01 January 2002 | Active |
61 Beechwood Road, South Croydon, CR2 0AE | Secretary | 01 September 1998 | Active |
48 Dunstans Road, London, SE22 0HQ | Secretary | 16 August 1999 | Active |
Chase House, Waverley Avenue, Fleet, GU51 4NN | Director | 01 January 2002 | Active |
146 Woodwarde Road, Dulloch, London, SE22 8UR | Director | 01 April 2006 | Active |
Rodborough House, The Common, Hartley Wintney, RG27 8RZ | Director | 21 July 1997 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 01 November 2010 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 15 September 2014 | Active |
45, Bush Hill, Winchmore Hill, London, N21 2BT | Director | 22 January 1999 | Active |
Winkford Lodge Church Lane, Witley, Godalming, GU8 5PR | Director | 21 July 1997 | Active |
11 Portobello Road, London, W11 3DA | Director | 21 July 1997 | Active |
Lilac House 27 North Street, Biddenden, Ashford, TN27 8AG | Director | 27 September 2002 | Active |
1 Hill House Cottage, High Street, Wadhurst, TN5 6AA | Director | 14 August 1999 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 01 October 2015 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 22 February 2007 | Active |
69 Camborne Road, Sutton, SM2 6RF | Director | 01 January 2002 | Active |
80 Clapham Common, Westside, London, SW4 9AY | Director | 21 July 1997 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 29 May 1997 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 30 April 2018 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 16 February 2016 | Active |
Third Floor, One New Change, London, EC4M 9AF | Director | 28 May 2015 | Active |
Third Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 27 September 2010 | Active |
The Beeches, 40 Norwich Road Strumpshaw, Norwich, NR13 4AG | Director | 23 January 1998 | Active |
Cbre Investment Management (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, One New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Officers | Change corporate secretary company with change date. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.