This company is commonly known as Reit Asset Management Limited. The company was founded 26 years ago and was given the registration number 03460755. The firm's registered office is in LONDON. You can find them at 7 Seymour Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | REIT ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03460755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Seymour Street, London, England, W1H 7JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78, Cannon Street, London, England, EC4N 6AG | Secretary | 09 April 2021 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AG | Director | 16 May 2019 | Active |
95, Queen Victoria Street, London, England, EC4V 4HG | Secretary | 24 March 2017 | Active |
13 Beaufort Gardens, Hendon, London, NW4 3QN | Secretary | 30 October 1997 | Active |
5, Wigmore Street, London, W1U 1PB | Corporate Secretary | 02 December 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 October 1997 | Active |
7, Seymour Street, London, England, W1H 7JW | Director | 02 December 2009 | Active |
19 Elm Avenue, London, W5 3XA | Director | 30 October 1997 | Active |
5 Wigmore Street, London, W1U 1PB | Director | 30 October 1997 | Active |
53 Etchingham Park Road, London, N3 2EB | Director | 30 October 1997 | Active |
5 Wigmore Street, London, W1U 1PB | Director | 30 October 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 October 1997 | Active |
F&C Asset Management Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 80, George Street, Edinburgh, Scotland, EH2 3BU |
Nature of control | : |
|
Columbia Threadneedle Real Estate Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Change account reference date company current extended. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-06 | Resolution | Resolution. | Download |
2018-08-06 | Change of constitution | Statement of companys objects. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.