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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CBRE GLOBAL INVESTORS (UK) LIMITED |
||
AHMED REMI MAKELE |
||
ROBERT PETER MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ARTHUR LOVE |
Director | ||
PAUL MICHAEL WALLIS |
Company Secretary | ||
NICOLA KATE DARK |
Director | ||
ALASTAIR RUSSELL |
Director | ||
ROY MALCOLM DOWN |
Director | ||
PETER HENRY LEONARD SOUTHEE |
Director | ||
DAVID SAYERS |
Director | ||
STEPHEN JOHN BOTT |
Director | ||
ANTHONY COLIN BENTLEY |
Director | ||
SINEAD FRANCES MARY MCQUILLAN |
Company Secretary | ||
RICHARD ALEXANDER BARLOW |
Director | ||
ANTHONY ALLEN |
Director | ||
DAVID SAYERS |
Director | ||
CHRISTINE ANN LEE |
Company Secretary | ||
CAROLINE ANNE ROSE |
Company Secretary | ||
PETER MILES BROWNE |
Director | ||
CLARE EFA BOOTHROYD BROOKS |
Company Secretary | ||
ALISON SUSAN WILLIAMS |
Company Secretary | ||
SHARON MARIA BOLAND |
Company Secretary | ||
CLARE EFA BOOTHROYD BROOKS |
Company Secretary | ||
DEBBIE THOMAS |
Director | ||
WILLIAM HAMILTON |
Director | ||
JOHN WILLIAM COTTERELL |
Director | ||
JOHN ARTHUR BEEADLE |
Director | ||
JOHN CONNELL ALLISON |
Director | ||
ROBERT JAMES MCINTOSH GIBSON |
Director | ||
WILLIAM BRIAN MATTHEWS |
Director | ||
BRIAN GEORGE COLLIS |
Company Secretary | ||
MICHAEL BARRY CANNAN |
Director | ||
LEE HUTSON-POPE |
Company Secretary | ||
PERCY JOHN WRIGHT |
Company Secretary | ||
RICHARD SAVINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBRE UK PROPERTY PAIF HOLDCO LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CBRE UKPF PAIF (GT) NOMINEE 1 LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
CBRE UK PROPERTY PAIF NOMINEE HOLDING LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED | Director | 2014-04-23 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
CBRE PIF (NORTHAMPTON) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2003-04-10 | Active - Proposal to Strike off | |
READING RETAIL PARK LIMITED | Director | 2014-04-23 | CURRENT | 2003-08-26 | Active - Proposal to Strike off | |
CBRE PIF (TITLE COMPANY) UK LIMITED | Director | 2014-04-23 | CURRENT | 1972-03-08 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED | Director | 2014-04-23 | CURRENT | 2003-08-26 | Active - Proposal to Strike off | |
LIONBROOK (STERLING MILLS) LIMITED | Director | 2014-04-23 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED | Director | 2014-04-23 | CURRENT | 1983-08-31 | Active | |
LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active | |
LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active | |
LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED | Director | 2014-04-23 | CURRENT | 2002-02-01 | Active | |
LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2002-02-01 | Active | |
CBRE PIF (NORTHAMPTON) NO.2 LIMITED | Director | 2014-04-23 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED | Director | 2014-04-23 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED | Director | 2014-04-23 | CURRENT | 1988-08-25 | Active | |
LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED | Director | 2014-04-23 | CURRENT | 1993-12-10 | Active - Proposal to Strike off | |
SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED | Director | 2014-04-23 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED | Director | 2014-04-23 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED | Director | 2014-04-23 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED | Director | 2018-05-30 | CURRENT | 1995-10-02 | Active | |
CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED | Director | 2018-05-18 | CURRENT | 2006-09-22 | Active | |
PARTNERSHIP SHARES LIMITED | Director | 2018-05-18 | CURRENT | 1999-08-17 | Active | |
CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED | Director | 2018-05-18 | CURRENT | 2008-03-17 | Active - Proposal to Strike off | |
CBRE PIF (TITLE COMPANY) UK LIMITED | Director | 2018-04-30 | CURRENT | 1972-03-08 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED | Director | 2018-04-30 | CURRENT | 2003-08-26 | Active - Proposal to Strike off | |
LIONBROOK (STERLING MILLS) LIMITED | Director | 2018-04-30 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED | Director | 2018-04-30 | CURRENT | 1983-08-31 | Active | |
CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED | Director | 2018-04-30 | CURRENT | 1997-05-29 | Active | |
LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active | |
LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active | |
LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED | Director | 2018-04-30 | CURRENT | 2002-02-01 | Active | |
LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED | Director | 2018-04-30 | CURRENT | 2002-02-01 | Active | |
CBRE PIF (NORTHAMPTON) NO.2 LIMITED | Director | 2018-04-30 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED | Director | 2018-04-30 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED | Director | 2018-04-30 | CURRENT | 1988-08-25 | Active | |
LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED | Director | 2018-04-30 | CURRENT | 1993-12-10 | Active - Proposal to Strike off | |
SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED | Director | 2018-04-30 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED | Director | 2018-04-30 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED | Director | 2018-04-30 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
CBRE UK PROPERTY PAIF HOLDCO LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CBRE UKPF PAIF (GT) NOMINEE 1 LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
CBRE UK PROPERTY PAIF NOMINEE HOLDING LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR AHMED REMI MAKELE | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CBRE GLOBAL INVESTORS (UK) LIMITED on 2021-10-07 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006896320006 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER MORGAN | |
AP01 | DIRECTOR APPOINTED SADISH SHEEL KUMAR | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR LOVE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
AD04 | REGISTER(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 | |
AD04 | REGISTER(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 | |
PSC02 | Notification of Cbre Uk Property Paif Holdco Limited as a person with significant control on 2016-11-25 | |
PSC07 | CESSATION OF ELECTRICITY PENSIONS TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Cbre Global Investors (Uk) Limited as company secretary on 2016-12-01 | |
TM02 | Termination of appointment of Paul Michael Wallis on 2016-12-01 | |
AP01 | DIRECTOR APPOINTED MR ROBERT PETER MORGAN | |
AP01 | DIRECTOR APPOINTED MR AHMED REMI MAKELE | |
AP01 | DIRECTOR APPOINTED MR DAVID ARTHUR LOVE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM C/O Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey England KT12 1RZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DARK | |
RES01 | ADOPT ARTICLES 08/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH09 | Allotment of a new class of shares by an unlimited company | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006896320005 | |
CERT4 | CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD | |
MAR | Re-registration of memorandum and articles of association | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
RES15 | CHANGE OF COMPANY NAME 08/03/19 | |
CERTNM | COMPANY NAME CHANGED ELECTRICITY SUPPLY NOMINEES LIMITED CERTIFICATE ISSUED ON 25/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RUSSELL / 20/03/2015 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006896320005 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/15 NO MEMBER LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006896320006 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALLIS / 25/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALLIS / 20/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE DARK / 20/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O DAVID VENUS & COMPANY LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006896320005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE DARK / 30/06/2014 | |
AR01 | 05/09/14 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ELECTRICITY SUPPLY PENSION SCHEME C/O CAPITA HARTS LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UF UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 05/09/13 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALLIS / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RUSSELL / 01/03/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 05/09/12 NO MEMBER LIST | |
AD03 | REGISTER(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 | |
AP01 | DIRECTOR APPOINTED MISS NICOLA KATE DARK | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES WALL | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY DOWN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 52-54 SOUTHWARK STREET LONDON SE1 1UN | |
AP01 | DIRECTOR APPOINTED MR PETER HENRY LEONARD SOUTHEE | |
AP01 | DIRECTOR APPOINTED ROY DOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTLEY | |
AR01 | 05/09/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SINEAD MCQUILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARLOW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN BOTT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAYERS / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLIN BENTLEY / 04/12/2009 | |
363a | ANNUAL RETURN MADE UP TO 05/09/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 05/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 05/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 185 PARK STREET LONDON SE1 9DY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 05/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
ELRES | S386 DISP APP AUDS 22/08/06 | |
ELRES | S366A DISP HOLDING AGM 22/08/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 05/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CUMBERHEAD WIND ENERGY | ||
Satisfied | E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED | ||
STANDARD SECURITY | Satisfied | ISLES WINDFARM LTD | |
STANDARD SECURITY | 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 | Satisfied | WILLIAM MITCHELL & SONS LIMITED | |
CHARGE | Satisfied | THE CITY OF BIRMINGHAM DISTRICT COUNCIL |
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WAREHOUSE, OFFICE AND PREMISES | Unit 2 Scimitar Centre Courtauld Road Basildon Essex SS13 1ND | 71,000 | 2014-04-01 |
Warehouse and Premises | UNIT 10 KIRKSTALL INDUSTRIAL CENTRE WALTER STREET LEEDS LS4 2BB | 58,000 | 19/08/2011 | |
Nottingham City Council | Warehouses | Unit 6, Castle Park Industrial Estate, Nottingham, NG2 1AH NG2 1AH | GBP £54,500 | 2014-09-01 |
Warehouse and Premises | UNIT 8 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ | 46,750 | 06/10/2011 | |
Warehouse and Premises | UNIT 9 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ | 33,500 | 06/10/2011 | |
Warehouse and Premises | UNIT 5 OVERLAND PARK GELDERD ROAD GILDERSOME LEEDS LS27 0JQ | 25,750 | 06/10/2011 | |
WAREHOUSE AND PREMISES | UNIT 8 KIRKSTALL INDUSTRIAL CENTRE WALTER STREET LEEDS LS4 2BB | 22,500 | 23/08/2010 |
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.
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. |