UKBizDB.co.uk

CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED

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

This company is commonly known as Cbre Ukpf Paif Nominee No.2 Unlimited. The company was founded 35 years ago and was given the registration number SC113057. The firm's registered office is in EDINBURGH. You can find them at Citypoint, 65, Haymarket Terrace, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED
Company Number:SC113057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1988
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Citypoint, 65, Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Country Origin:SCOTLAND
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 August 2002Active
Citypoint, 65, Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 July 2020Active
Citypoint, 65, Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director23 April 2014Active
48 West Square, London, SE11 4SP

Secretary04 September 1991Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary15 February 1996Active
25 Belford Gardens, Edinburgh, EH4 3EP

Secretary08 January 1993Active
7 Camus Avenue, Edinburgh, EH10 6RF

Secretary-Active
6 Aldergrove Walk, Airfield Way, Hornchurch, RM12 6NT

Secretary26 July 1991Active
15 Stanley Road, Sutton, SM2 6TB

Secretary28 June 1996Active
56 Runnymede Gardens, Western Avenue, Greenford, UB6 8SU

Secretary17 September 1996Active
77 Roxy Avenue, Chadwell Heath, Romford, RM6 4AZ

Secretary09 November 1993Active
69 Godalming Avenue, Wallington, SM6 8NT

Secretary07 October 1994Active
30 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ

Secretary09 May 1994Active
45 Selby Road, Plaistow, London, E13 8NB

Secretary23 November 1995Active
25 Tollgate Drive, Stanway, Colchester, CO3 5PE

Secretary09 November 1993Active
105 Farningham Road, Caterham, England, CR3 6LN

Secretary17 May 1996Active
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE

Secretary08 March 1996Active
708 Ferry Road, Edinburgh, EH4 4AH

Secretary12 September 1997Active
22 Bramble Road, Leigh On Sea, SS9 5HB

Secretary17 September 1996Active
23 Lime Court 33 Trinity Close, London, E11 4RX

Secretary17 May 1996Active
80 Oxlow Lane, Dagenham, RM9 5XD

Secretary23 November 1995Active
31 Oakhampton Road, London, NW7 1NG

Secretary-Active
48 Rothbury Avenue, Rainham, RM13 9HZ

Secretary12 September 1997Active
136 Albert Road, Epsom, KT17 4EL

Secretary-Active
33 Chessington Avenue, Bexley Heath, DA7 5NN

Secretary12 September 1997Active
33 Chessington Avenue, Bexley Heath, DA7 5NN

Secretary23 November 1995Active
27 Queens Crescent, Edinburgh, EH9 2BA

Secretary04 September 1995Active
32 Easter Hermitage, Edinburgh, EH6 8DR

Secretary17 May 1996Active
24 Allanpark Crescnet, Edinburgh, EH14 1LF

Secretary01 May 1996Active
6 Folly Pathway, Radlett, WD7 8DS

Secretary-Active
Weyhill, Crown Heights, Guildford, GU1 3TX

Secretary22 October 2001Active
25 Weald Road, Brentwood, CM14 4TH

Secretary29 April 1991Active
55 Connaught Place, Edinburgh, EH6 4RN

Secretary12 February 1990Active
7 Bredon Road, Wokingham, RG41 1HW

Secretary17 September 1996Active
80 Adelaide Drive, Sittingbourne, ME10 1XU

Secretary-Active

People with Significant Control

Cbre Uk Property Paif Holdco Limited
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:3rd Floor, 1 New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation 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 dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-10-27Capital

Capital allotment new class of shares.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.