UKBizDB.co.uk

CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

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

This company is commonly known as Cbre Ukpf Paif Nominee No. 3 Unlimited. The company was founded 63 years ago and was given the registration number 00689632. The firm's registered office is in LONDON. You can find them at Third Floor, 1 New Change, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED
Company Number:00689632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Third Floor, 1 New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary01 December 2016Active
Third Floor, 1 New Change, London, EC4M 9AF

Director08 July 2020Active
Third Floor, 1 New Change, London, United Kingdom, EC4M 9AF

Director01 December 2016Active
37 Berengrave Lane, Rainham, ME8 7NA

Secretary08 July 2002Active
33 Abbott Avenue, Raynes Park, London, SW20 8SG

Secretary24 April 2003Active
18 Vernon Avenue, Raynes Park, London, SW20 8BW

Secretary16 August 1999Active
69 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES

Secretary12 June 1993Active
49 Leathwaite Road, London, SW11 1XG

Secretary30 July 1992Active
Keam House, 3 St Agnes Gate, Wendover, HP22 6DP

Secretary11 August 2005Active
13 Horner Court, 3 South Birkbeck Road, London, E11 4HY

Secretary02 October 2006Active
192 Boundary Road, London, N22 6AJ

Secretary11 August 2005Active
C/O Equiniti David Venus Limited, 42-50 Hersham Road, Walton-On-Thames, Surrey, England, KT12 1RZ

Secretary02 October 2006Active
9 Badgers Walk, Whyteleafe, CR3 0AS

Secretary12 May 1994Active
15 Rose Dale, Orpington, BR6 8LD

Secretary-Active
4 Wessex Close, Thames Ditton, KT7 0EJ

Director12 June 2000Active
12 Hunters Park, Berkhamsted, HP4 2PT

Director01 May 1996Active
4 Heron Close, Sandy, SG19 1NN

Director01 May 1996Active
23 Fairoak Drive, Eltham, London, SE9 2QG

Director01 May 1996Active
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, United Kingdom, SE1 1UN

Director01 June 2001Active
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, United Kingdom, SE1 1UN

Director25 November 2009Active
60 Kingsfield Road, Oxhey, Watford, WD19 4TR

Director01 April 1998Active
30 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Director-Active
79 Grasmere Avenue, Merton Park, London, SW19 3DY

Director-Active
C/O Equiniti David Venus Limited, 42-50 Hersham Road, Walton-On-Thames, Surrey, England, KT12 1RZ

Director01 August 2012Active
22, Oulton Road, Lowestoft, United Kingdom, NR32 4QP

Director01 January 2012Active
42 Farm Lane, Tonbridge, TN10 3DG

Director01 June 1994Active
23 Crescent Road, Sidcup, DA15 7HN

Director-Active
Third Floor, 1 New Change, London, United Kingdom, EC4M 9AF

Director01 December 2016Active
52 High Street, Langford, Biggleswade, SG18 9RU

Director-Active
Third Floor, 1 New Change, London, United Kingdom, EC4M 9AF

Director01 December 2016Active
C/O Equiniti David Venus Limited, 42-50 Hersham Road, Walton-On-Thames, Surrey, KT12 1RZ

Director01 August 2012Active
12 Beresford Avenue, East Twickenham, Twickenham, TW1 2PY

Director-Active
Electricity Pensions Services Ltd, 52-54 Southwark Street, London, United Kingdom, SE1 1UN

Director13 October 2006Active
32 The Chase, Reigate, RH2 7DH

Director27 January 2006Active
90, St Helen's Park Road, Hastings, United Kingdom, TN34 2JW

Director01 January 2012Active

People with Significant Control

Cbre Uk Property Paif Holdco Limited
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Third Floor, One New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Electricity Pensions Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Change corporate secretary company with change date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Address

Move registers to registered office company with new address.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2016-12-15Officers

Appoint corporate secretary company with name date.

Download
2016-12-12Officers

Termination secretary company with name termination date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.