Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED
Company Information for

CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

THIRD FLOOR, 1 NEW CHANGE, LONDON, EC4M 9AF,
Company Registration Number
00689632
Private Unlimited Company
Active

Company Overview

About Cbre Ukpf Paif Nominee No. 3 Unlimited
CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED was founded on 1961-04-12 and has its registered office in London. The organisation's status is listed as "Active". Cbre Ukpf Paif Nominee No. 3 Unlimited is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED
 
Legal Registered Office
THIRD FLOOR
1 NEW CHANGE
LONDON
EC4M 9AF
Other companies in KT10
 
Previous Names
CBRE UKPF PAIF NOMINEE NO. 3 LIMITED25/11/2016
ELECTRICITY SUPPLY NOMINEES LIMITED25/11/2016
Filing Information
Company Number 00689632
Company ID Number 00689632
Date formed 1961-04-12
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

Current Directors
Officer Role Date Appointed
CBRE GLOBAL INVESTORS (UK) LIMITED
Company Secretary 2016-12-01
AHMED REMI MAKELE
Director 2016-12-01
ROBERT PETER MORGAN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR LOVE
Director 2016-12-01 2018-05-18
PAUL MICHAEL WALLIS
Company Secretary 2006-10-02 2016-12-01
NICOLA KATE DARK
Director 2012-08-01 2016-12-01
ALASTAIR RUSSELL
Director 2012-08-01 2016-12-01
ROY MALCOLM DOWN
Director 2012-01-01 2012-08-01
PETER HENRY LEONARD SOUTHEE
Director 2012-01-01 2012-08-01
DAVID SAYERS
Director 2006-10-13 2012-01-06
STEPHEN JOHN BOTT
Director 2009-11-25 2011-12-31
ANTHONY COLIN BENTLEY
Director 2001-06-01 2011-09-30
SINEAD FRANCES MARY MCQUILLAN
Company Secretary 2006-10-02 2010-07-30
RICHARD ALEXANDER BARLOW
Director 1996-05-01 2010-03-31
ANTHONY ALLEN
Director 2000-06-12 2008-04-22
DAVID SAYERS
Director 2006-01-27 2006-10-12
CHRISTINE ANN LEE
Company Secretary 2005-08-11 2006-10-02
CAROLINE ANNE ROSE
Company Secretary 2005-08-11 2006-06-02
PETER MILES BROWNE
Director 1998-04-01 2006-01-26
CLARE EFA BOOTHROYD BROOKS
Company Secretary 2003-04-24 2005-08-11
ALISON SUSAN WILLIAMS
Company Secretary 1994-05-12 2005-08-11
SHARON MARIA BOLAND
Company Secretary 2002-07-08 2003-04-24
CLARE EFA BOOTHROYD BROOKS
Company Secretary 1999-08-16 2002-07-08
DEBBIE THOMAS
Director 2000-06-12 2000-12-31
WILLIAM HAMILTON
Director 1991-09-05 2000-07-31
JOHN WILLIAM COTTERELL
Director 1991-09-05 2000-06-12
JOHN ARTHUR BEEADLE
Director 1996-05-01 1998-04-01
JOHN CONNELL ALLISON
Director 1996-05-01 1997-04-30
ROBERT JAMES MCINTOSH GIBSON
Director 1994-06-01 1996-05-01
WILLIAM BRIAN MATTHEWS
Director 1991-09-05 1996-05-01
BRIAN GEORGE COLLIS
Company Secretary 1993-06-12 1995-09-30
MICHAEL BARRY CANNAN
Director 1991-09-05 1994-06-01
LEE HUTSON-POPE
Company Secretary 1992-07-30 1994-05-06
PERCY JOHN WRIGHT
Company Secretary 1991-09-05 1993-06-11
RICHARD SAVINSON
Director 1991-09-05 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMED REMI MAKELE CBRE UK PROPERTY PAIF HOLDCO LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
AHMED REMI MAKELE CBRE UKPF PAIF (GT) NOMINEE 1 LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UK PROPERTY PAIF NOMINEE HOLDING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
AHMED REMI MAKELE LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED Director 2014-04-23 CURRENT 2004-03-30 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED Director 2014-04-23 CURRENT 2004-04-02 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE PIF (NORTHAMPTON) NO.1 LIMITED Director 2014-04-23 CURRENT 2003-04-10 Active - Proposal to Strike off
AHMED REMI MAKELE READING RETAIL PARK LIMITED Director 2014-04-23 CURRENT 2003-08-26 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE PIF (TITLE COMPANY) UK LIMITED Director 2014-04-23 CURRENT 1972-03-08 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Director 2014-04-23 CURRENT 2003-08-26 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK (STERLING MILLS) LIMITED Director 2014-04-23 CURRENT 2004-05-21 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Director 2014-04-23 CURRENT 1983-08-31 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Director 2014-04-23 CURRENT 2002-02-01 Active
AHMED REMI MAKELE LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Director 2014-04-23 CURRENT 2002-02-01 Active
AHMED REMI MAKELE CBRE PIF (NORTHAMPTON) NO.2 LIMITED Director 2014-04-23 CURRENT 2003-04-22 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Director 2014-04-23 CURRENT 2004-03-31 Active - Proposal to Strike off
AHMED REMI MAKELE CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Director 2014-04-23 CURRENT 1988-08-25 Active
AHMED REMI MAKELE LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Director 2014-04-23 CURRENT 1993-12-10 Active - Proposal to Strike off
AHMED REMI MAKELE SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Director 2014-04-23 CURRENT 2001-02-20 Active - Proposal to Strike off
AHMED REMI MAKELE SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Director 2014-04-23 CURRENT 2001-02-20 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
AHMED REMI MAKELE LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Director 2014-04-23 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED Director 2018-05-30 CURRENT 1995-10-02 Active
ROBERT PETER MORGAN CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED Director 2018-05-18 CURRENT 2006-09-22 Active
ROBERT PETER MORGAN PARTNERSHIP SHARES LIMITED Director 2018-05-18 CURRENT 1999-08-17 Active
ROBERT PETER MORGAN CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2018-05-18 CURRENT 2008-03-17 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE PIF (TITLE COMPANY) UK LIMITED Director 2018-04-30 CURRENT 1972-03-08 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED Director 2018-04-30 CURRENT 2003-08-26 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK (STERLING MILLS) LIMITED Director 2018-04-30 CURRENT 2004-05-21 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED Director 2018-04-30 CURRENT 1983-08-31 Active
ROBERT PETER MORGAN CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2018-04-30 CURRENT 1997-05-29 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED Director 2018-04-30 CURRENT 2002-02-01 Active
ROBERT PETER MORGAN LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED Director 2018-04-30 CURRENT 2002-02-01 Active
ROBERT PETER MORGAN CBRE PIF (NORTHAMPTON) NO.2 LIMITED Director 2018-04-30 CURRENT 2003-04-22 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED Director 2018-04-30 CURRENT 2004-03-31 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED Director 2018-04-30 CURRENT 1988-08-25 Active
ROBERT PETER MORGAN LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED Director 2018-04-30 CURRENT 1993-12-10 Active - Proposal to Strike off
ROBERT PETER MORGAN SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED Director 2018-04-30 CURRENT 2001-02-20 Active - Proposal to Strike off
ROBERT PETER MORGAN SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED Director 2018-04-30 CURRENT 2001-02-20 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED Director 2018-04-30 CURRENT 2001-10-05 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UK PROPERTY PAIF HOLDCO LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
ROBERT PETER MORGAN CBRE UKPF PAIF (GT) NOMINEE 1 LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
ROBERT PETER MORGAN CBRE UK PROPERTY PAIF NOMINEE HOLDING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23APPOINTMENT TERMINATED, DIRECTOR AHMED REMI MAKELE
2023-09-18CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-10-21CH04SECRETARY'S DETAILS CHNAGED FOR CBRE GLOBAL INVESTORS (UK) LIMITED on 2021-10-07
2021-09-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006896320006
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER MORGAN
2020-07-15AP01DIRECTOR APPOINTED SADISH SHEEL KUMAR
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR LOVE
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2017-09-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2017-07-06PSC02Notification of Cbre Uk Property Paif Holdco Limited as a person with significant control on 2016-11-25
2017-07-06PSC07CESSATION OF ELECTRICITY PENSIONS TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-12-15AP04Appointment of Cbre Global Investors (Uk) Limited as company secretary on 2016-12-01
2016-12-12TM02Termination of appointment of Paul Michael Wallis on 2016-12-01
2016-12-12AP01DIRECTOR APPOINTED MR ROBERT PETER MORGAN
2016-12-12AP01DIRECTOR APPOINTED MR AHMED REMI MAKELE
2016-12-12AP01DIRECTOR APPOINTED MR DAVID ARTHUR LOVE
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUSSELL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-12-08MEM/ARTSARTICLES OF ASSOCIATION
2016-12-06SH09Allotment of a new class of shares by an unlimited company
2016-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006896320005
2016-11-25CERT4CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD
2016-11-25MARRe-registration of memorandum and articles of association
2016-11-25FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2016-11-25RR05Application by a private limited company for re-registration as a private unlimited company
2016-11-25RES15CHANGE OF COMPANY NAME 08/03/19
2016-11-25CERTNMCOMPANY NAME CHANGED ELECTRICITY SUPPLY NOMINEES LIMITED CERTIFICATE ISSUED ON 25/11/16
2016-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-01AA31/03/16 TOTAL EXEMPTION FULL
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RUSSELL / 20/03/2015
2016-01-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006896320005
2015-11-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-23AR0105/09/15 NO MEMBER LIST
2015-07-31ANNOTATIONOther
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006896320006
2015-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALLIS / 25/03/2015
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALLIS / 20/03/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE DARK / 20/03/2015
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O DAVID VENUS & COMPANY LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2014-12-11AA31/03/14 TOTAL EXEMPTION FULL
2014-11-19ANNOTATIONOther
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006896320005
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE DARK / 30/06/2014
2014-09-10AR0105/09/14 NO MEMBER LIST
2014-03-24AD02SAIL ADDRESS CHANGED FROM: ELECTRICITY SUPPLY PENSION SCHEME C/O CAPITA HARTS LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UF UNITED KINGDOM
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-09-10AR0105/09/13 NO MEMBER LIST
2013-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALLIS / 18/06/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RUSSELL / 01/03/2013
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-09-24AR0105/09/12 NO MEMBER LIST
2012-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-21AP01DIRECTOR APPOINTED MISS NICOLA KATE DARK
2012-08-07AP01DIRECTOR APPOINTED MR JOHN JAMES WALL
2012-08-07AP01DIRECTOR APPOINTED MR ALASTAIR RUSSELL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHEE
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY DOWN
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2012-03-12AD02SAIL ADDRESS CREATED
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 52-54 SOUTHWARK STREET LONDON SE1 1UN
2012-01-20AP01DIRECTOR APPOINTED MR PETER HENRY LEONARD SOUTHEE
2012-01-20AP01DIRECTOR APPOINTED ROY DOWN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAYERS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTT
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTLEY
2011-09-08AR0105/09/11 NO MEMBER LIST
2011-07-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-30AR0105/09/10 NO MEMBER LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY SINEAD MCQUILLAN
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARLOW
2010-04-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOTT
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAYERS / 16/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLIN BENTLEY / 04/12/2009
2009-09-08363aANNUAL RETURN MADE UP TO 05/09/09
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aANNUAL RETURN MADE UP TO 05/09/08
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aANNUAL RETURN MADE UP TO 05/09/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 185 PARK STREET LONDON SE1 9DY
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-16363aANNUAL RETURN MADE UP TO 05/09/06
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05ELRESS386 DISP APP AUDS 22/08/06
2006-09-05ELRESS366A DISP HOLDING AGM 22/08/06
2006-06-09288bSECRETARY RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2005-10-11363aANNUAL RETURN MADE UP TO 05/09/05
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-30288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding CUMBERHEAD WIND ENERGY
2014-11-13 Satisfied E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED
STANDARD SECURITY 2012-03-20 Satisfied ISLES WINDFARM LTD
STANDARD SECURITY 2009-03-06 Satisfied YEOMAN FORESTRY TRUST CONSISTING OF ABBEY COMMERCIAL INVESTMENTS LTD
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 11/07/2007 AND 2007-06-12 Satisfied WILLIAM MITCHELL & SONS LIMITED
CHARGE 1981-12-23 Satisfied THE CITY OF BIRMINGHAM DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

Intangible Assets
Patents
We have not found any records of CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED
Trademarks
We have not found any records of CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 28
MORTGAGE 5
CHARGE 3
LEGAL CHARGE 3
MORTGAGE OF DEPOSITED MONIES 3
STANDARD SECURITY 2
SALE PURCHASE AND DEVELOPMENT AGREEMENT BEING AN UNDERTAKING TO CREATE A CHARGE. 1
RENT DEPOSIT MORTGAGE 1
CHARGE RELATING TO AREA C EMERSONS GREEN SOUTH GLOUCESTERSHIRE 1
SUB-MORTGAGE 1

We have found 50 mortgage charges which are owed to CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

Income
Government Income

Government spend with CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2011-05-05 GBP £2,071
Windsor and Maidenhead Council 2011-05-05 GBP £1,436
Windsor and Maidenhead Council 2011-05-05 GBP £531
Windsor and Maidenhead Council 2011-05-05 GBP £661
Windsor and Maidenhead Council 2011-04-20 GBP £6,236
Royal Borough of Windsor & Maidenhead 2011-04-19 GBP £6,236
Windsor and Maidenhead Council 2010-06-21 GBP £8,971
Windsor and Maidenhead Council 2010-06-21 GBP £12,467
Windsor and Maidenhead Council 2010-05-07 GBP £1,350
Windsor and Maidenhead Council 2010-05-07 GBP £1,686
Windsor and Maidenhead Council 2010-03-22 GBP £12,467
Windsor and Maidenhead Council 2010-03-22 GBP £8,971
Windsor and Maidenhead Council 2009-10-21 GBP £780
Windsor and Maidenhead Council 2009-10-21 GBP £619
Windsor and Maidenhead Council 2009-09-24 GBP £8,859
Windsor and Maidenhead Council 2009-09-24 GBP £12,327

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE, OFFICE AND PREMISES Unit 2 Scimitar Centre Courtauld Road Basildon Essex SS13 1ND 71,0002014-04-01
Warehouse and Premises UNIT 10 KIRKSTALL INDUSTRIAL CENTRE WALTER STREET LEEDS LS4 2BB 58,00019/08/2011
Nottingham City Council Warehouses Unit 6, Castle Park Industrial Estate, Nottingham, NG2 1AH NG2 1AH GBP £54,5002014-09-01
Warehouse and Premises UNIT 8 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ 46,75006/10/2011
Warehouse and Premises UNIT 9 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ 33,50006/10/2011
Warehouse and Premises UNIT 5 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ 25,75006/10/2011
WAREHOUSE AND PREMISES UNIT 8 KIRKSTALL INDUSTRIAL CENTRE WALTER STREET LEEDS LS4 2BB 22,50023/08/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBRE UKPF PAIF NOMINEE NO. 3 UNLIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.