BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176965

Incorporation date

09/03/2001

Size

Full

Contacts

Registered address

Registered address

10 Harewood Avenue, London NW1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with updates
dot icon02/02/2026
Termination of appointment of Sandrine Marie-Pierre Bruyand as a director on 2026-01-30
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-16
dot icon08/01/2026
Resolutions
dot icon23/10/2025
Termination of appointment of Etienne Dominique Stuart Prongue as a director on 2025-10-23
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Appointment of Mr Gary Higgins as a director on 2025-06-11
dot icon11/06/2025
Appointment of Mr Richard Jae Choi as a director on 2025-06-11
dot icon03/06/2025
Termination of appointment of Paul Richard Abrey as a director on 2025-05-29
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon27/03/2025
Termination of appointment of Romain Claude Daniel Simon as a director on 2025-03-27
dot icon13/11/2024
Termination of appointment of Sebastien Rubinowicz as a director on 2024-11-08
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Notification of Bnp Paribas Real Estate Sas as a person with significant control on 2016-04-06
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon15/01/2024
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP to 10 Harewood Avenue London NW1 6AA on 2024-01-15
dot icon07/11/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon20/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon06/09/2021
Appointment of Ms Sandrine Marie-Pierre Bruyand as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Juliette Brisac as a director on 2021-09-01
dot icon19/07/2021
Director's details changed for Mr Etienne Dominique Stuart Prongue on 2021-07-07
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon14/05/2021
Resolutions
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon10/02/2021
Director's details changed for Juliet Brisac on 2021-01-01
dot icon20/01/2021
Termination of appointment of Anne Du Manoir as a director on 2020-12-31
dot icon20/01/2021
Appointment of Juliet Brisac as a director on 2021-01-01
dot icon15/09/2020
Termination of appointment of Andrew James Westcott Martin as a director on 2020-07-29
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Mr Romain Claude Daniel Simon as a director on 2020-07-01
dot icon09/07/2020
Appointment of Mr Sebastien Rubinowicz as a director on 2020-07-01
dot icon09/07/2020
Appointment of Ms Anne Du Manoir as a director on 2020-07-01
dot icon09/07/2020
Termination of appointment of Guy Robinson as a director on 2020-06-24
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon22/02/2019
Termination of appointment of Damian Edward Cronk as a director on 2019-02-19
dot icon10/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-07
dot icon18/12/2017
Resolutions
dot icon21/11/2017
Appointment of Mr Guy Robinson as a director on 2017-11-20
dot icon09/10/2017
Appointment of Mr Andrew Martin as a director on 2017-10-01
dot icon09/10/2017
Appointment of Mr Damian Edward Cronk as a director on 2017-10-01
dot icon09/10/2017
Termination of appointment of Simon David Williams as a director on 2017-10-01
dot icon09/10/2017
Termination of appointment of Henri Faure as a director on 2017-10-01
dot icon14/09/2017
Appointment of Mr Etienne Dominique Stuart Prongue as a director on 2017-09-14
dot icon07/09/2017
Termination of appointment of John Michael Temple Slade as a director on 2017-08-31
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Termination of appointment of Simon Alexander Farquhar Bailey as a director on 2014-06-27
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon04/04/2014
Appointment of Mr Simon David Williams as a director
dot icon01/04/2014
Appointment of Mr Simon Alexander Farquhar Bailey as a director
dot icon24/03/2014
Termination of appointment of Dominique Moerenhout as a director
dot icon18/11/2013
Termination of appointment of Gregory Cooke as a director
dot icon24/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Mr John Michael Temple Slade as a director
dot icon23/04/2013
Termination of appointment of Christopher Tucker as a director
dot icon23/04/2013
Appointment of Mr Paul Abrey as a director
dot icon23/04/2013
Termination of appointment of Alan Whitelaw as a director
dot icon23/04/2013
Termination of appointment of Francois Benfeghoul as a director
dot icon14/12/2012
Statement by directors
dot icon14/12/2012
Solvency statement dated 13/12/12
dot icon14/12/2012
Resolutions
dot icon14/12/2012
Statement of capital on 2012-12-14
dot icon15/11/2012
Miscellaneous
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon17/11/2011
Appointment of Mr Dominique Moerenhout as a director
dot icon04/08/2011
Director's details changed for Francois Benfeghoul on 2011-07-25
dot icon03/08/2011
Termination of appointment of Jean Couste as a director
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon19/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon19/05/2011
Director's details changed for Mr Christopher Tucker on 2011-04-01
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Mr Alan Whitelaw as a director
dot icon04/04/2011
Appointment of Mr Christopher Tucker as a director
dot icon04/04/2011
Termination of appointment of Peter Sudell as a director
dot icon04/04/2011
Termination of appointment of Timothy Malthouse as a director
dot icon04/04/2011
Termination of appointment of Frederick Hargreaves as a director
dot icon23/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon10/01/2011
Resolutions
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon24/09/2010
Secretary's details changed for Mr Matthew Warwick Gasser on 2010-09-24
dot icon24/09/2010
Secretary's details changed for Mr Matthew Warwick Gasser on 2010-09-24
dot icon24/09/2010
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 2010-09-24
dot icon24/09/2010
Director's details changed for Timothy John Malthouse on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr Gregory Alan Cooke on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr Mark Richard England on 2010-09-24
dot icon23/09/2010
Registered office address changed from 90 Chancery Lane London WC2A 1EU on 2010-09-23
dot icon20/09/2010
Termination of appointment of Martin Coles as a director
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon21/04/2010
Director's details changed for Francois Benfeghoul on 2010-03-09
dot icon21/04/2010
Director's details changed for Frederick Michael Hargreaves on 2010-03-09
dot icon21/04/2010
Director's details changed for Peter George Sudell on 2010-03-09
dot icon21/04/2010
Director's details changed for Jean Frederic Couste on 2010-03-09
dot icon21/04/2010
Director's details changed for Henri Faure on 2010-03-09
dot icon28/05/2009
Resolutions
dot icon28/05/2009
Memorandum and Articles of Association
dot icon27/05/2009
Certificate of change of name
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 09/03/09; full list of members
dot icon29/07/2008
Appointment terminated secretary john baker
dot icon29/07/2008
Secretary appointed mr matthew warwick gasser
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon11/03/2008
Director's change of particulars / jean couste / 01/08/2007
dot icon02/10/2007
New director appointed
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 09/03/07; full list of members
dot icon26/02/2007
New director appointed
dot icon13/12/2006
Nc inc already adjusted 28/11/06
dot icon13/12/2006
Ad 28/11/06--------- £ si 875000@1=875000 £ ic 1125000/2000000
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 09/03/06; full list of members
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 09/03/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: 22 chancery lane london WC2A 1LT
dot icon16/03/2005
Return made up to 09/03/04; change of members
dot icon21/01/2005
Certificate of change of name
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
New director appointed
dot icon03/04/2004
Director resigned
dot icon03/04/2004
Director resigned
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Nc inc already adjusted 26/06/03
dot icon14/07/2003
Resolutions
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
Return made up to 09/03/03; change of members
dot icon14/03/2003
Director's particulars changed
dot icon04/08/2002
Miscellaneous
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 09/03/02; full list of members
dot icon19/02/2002
Director resigned
dot icon04/11/2001
Resolutions
dot icon30/10/2001
Certificate of change of name
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon22/06/2001
Resolutions
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Ad 13/06/01--------- £ si 93750@1=93750 £ ic 2/93752
dot icon22/06/2001
Resolutions
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/06/2001
Resolutions
dot icon16/06/2001
Resolutions
dot icon16/06/2001
Resolutions
dot icon16/06/2001
Nc inc already adjusted 08/06/01
dot icon12/06/2001
Certificate of change of name and re-registration to Limited
dot icon12/06/2001
Application for reregistration from UNLTD to LTD
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Re-registration of Memorandum and Articles
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
Secretary resigned
dot icon09/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slade, John Michael Temple
Director
04/04/2013 - 31/08/2017
28
Robinson, Guy
Director
20/11/2017 - 24/06/2020
2
Bailey, Simon Alexander Farquhar
Director
17/03/2014 - 27/06/2014
19
Tucker, Christopher John
Director
01/04/2011 - 04/04/2013
2
Williams, Simon David
Director
17/03/2014 - 01/10/2017
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED is an(a) Active company incorporated on 09/03/2001 with the registered office located at 10 Harewood Avenue, London NW1 6AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED?

toggle

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED is currently Active. It was registered on 09/03/2001 .

Where is BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED located?

toggle

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED is registered at 10 Harewood Avenue, London NW1 6AA.

What does BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED do?

toggle

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with updates.