BRE-BMR CITP (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

BRE-BMR CITP (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04201938

Incorporation date

19/04/2001

Size

Small

Contacts

Registered address

Registered address

C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2001)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Change of details for Stephen Allen Schwarzman as a person with significant control on 2025-02-13
dot icon17/03/2025
Cessation of Blackstone Inc. as a person with significant control on 2025-02-13
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/02/2024
Change of details for Stephen Allen Schwarzman as a person with significant control on 2021-08-13
dot icon23/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Full accounts made up to 2021-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon23/12/2022
Previous accounting period shortened from 2022-08-12 to 2021-12-31
dot icon07/12/2022
Full accounts made up to 2021-08-12
dot icon03/11/2022
Appointment of Mr Daniel Crane as a director on 2022-10-28
dot icon03/11/2022
Termination of appointment of Matthew Raphael Smith as a director on 2022-09-09
dot icon02/11/2022
Registered office address changed from C/O Biomed Realty, L.P. Mcclintock Building Granta Park, Great Abington Cambridge CB21 6GP England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2022-11-02
dot icon12/09/2022
Current accounting period shortened from 2021-12-31 to 2021-08-12
dot icon27/04/2022
Confirmation statement made on 2022-02-13 with updates
dot icon27/04/2022
Notification of Blackstone Inc. as a person with significant control on 2021-08-13
dot icon18/08/2021
Resolutions
dot icon17/08/2021
Termination of appointment of Mark Lewis Glatman as a director on 2021-08-13
dot icon17/08/2021
Termination of appointment of Christopher John Mcpherson as a director on 2021-08-13
dot icon17/08/2021
Appointment of Matthew Raphael Smith as a director on 2021-08-13
dot icon17/08/2021
Termination of appointment of Stephanie Miles as a director on 2021-08-13
dot icon17/08/2021
Appointment of Orestis Tzortzoglou as a director on 2021-08-13
dot icon17/08/2021
Registered office address changed from PO Box CB21 6GP Mcclintock Building C/O Biomed Realty, L.P. Mcclintock Building, Granta Park, Great Abington Cambridge CB21 6GP United Kingdom to C/O Biomed Realty, L.P. Mcclintock Building Granta Park, Great Abington Cambridge CB21 6GP on 2021-08-17
dot icon17/08/2021
Notification of Stephen Allen Schwarzman as a person with significant control on 2021-08-13
dot icon17/08/2021
Termination of appointment of Stephanie Miles as a secretary on 2021-08-13
dot icon17/08/2021
Cessation of John Ac Kirkland as a person with significant control on 2021-08-13
dot icon17/08/2021
Cessation of Abstract Nominees Limited as a person with significant control on 2021-08-13
dot icon17/08/2021
Registered office address changed from 10 Rose & Crown Yard King Street London SW1Y 6RE England to PO Box CB21 6GP Mcclintock Building C/O Biomed Realty, L.P. Mcclintock Building, Granta Park, Great Abington Cambridge CB21 6GP on 2021-08-17
dot icon08/07/2021
Director's details changed for Mrs Stephanie Miles on 2021-06-30
dot icon08/07/2021
Director's details changed for Mrs Stephanie Miles on 2021-06-30
dot icon08/07/2021
Satisfaction of charge 2 in full
dot icon06/04/2021
Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to 10 Rose & Crown Yard King Street London SW1Y 6RE on 2021-04-06
dot icon26/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon25/03/2021
Notification of John Ac Kirkland as a person with significant control on 2021-02-11
dot icon24/03/2021
Notification of Abstract Nominees Limited as a person with significant control on 2021-02-11
dot icon24/03/2021
Cessation of Abstract (Securities) Limited as a person with significant control on 2021-02-11
dot icon22/03/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Sub-division of shares on 2021-02-10
dot icon05/03/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon21/05/2020
Resolutions
dot icon14/05/2020
Appointment of Mr Christopher John Mcpherson as a director on 2020-05-14
dot icon14/05/2020
Appointment of Mrs Stephanie Miles as a director on 2020-05-14
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon24/07/2017
Accounts for a small company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/03/2013
Termination of appointment of Peter Graham as a director
dot icon28/02/2013
Termination of appointment of Peter Graham as a director
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon14/10/2009
Director's details changed for Peter Stuart Graham on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Stephanie Miles on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Mark Lewis Glatman on 2009-10-14
dot icon09/05/2009
Accounts for a small company made up to 2008-12-31
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-12-31
dot icon03/03/2008
Return made up to 14/02/08; full list of members
dot icon08/08/2007
Secretary's particulars changed
dot icon13/07/2007
Particulars of mortgage/charge
dot icon30/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Accounts for a small company made up to 2006-12-31
dot icon27/02/2007
Return made up to 14/02/07; full list of members
dot icon07/12/2006
Secretary's particulars changed
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon16/06/2006
Director's particulars changed
dot icon14/02/2006
Return made up to 14/02/06; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-12-31
dot icon25/02/2005
Return made up to 21/02/05; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2003-12-31
dot icon06/05/2004
Secretary's particulars changed
dot icon15/03/2004
Return made up to 09/03/04; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2002-12-31
dot icon24/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Return made up to 24/03/03; full list of members
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
New secretary appointed
dot icon13/09/2002
Director resigned
dot icon18/07/2002
Accounts for a small company made up to 2001-12-31
dot icon19/04/2002
Return made up to 05/04/02; full list of members
dot icon17/04/2002
New director appointed
dot icon30/01/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon03/11/2001
Memorandum and Articles of Association
dot icon25/10/2001
Resolutions
dot icon25/05/2001
Registered office changed on 25/05/01 from: 83 leonard street london EC2A 4QS
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon19/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,956.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.03M
-
122.20M
-
-
2022
2
80.99M
-
0.00
1.96K
-
2022
2
80.99M
-
0.00
1.96K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

80.99M £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

1.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glatman, Mark Lewis
Director
19/04/2001 - 13/08/2021
76
Miles, Stephanie
Director
14/05/2020 - 13/08/2021
20
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
19/04/2001 - 19/04/2001
1005
Luciene James Limited
Nominee Director
19/04/2001 - 19/04/2001
1220
Graham, Peter Stuart
Director
09/04/2002 - 27/02/2013
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRE-BMR CITP (CAMBRIDGE) LIMITED

BRE-BMR CITP (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 19/04/2001 with the registered office located at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRE-BMR CITP (CAMBRIDGE) LIMITED?

toggle

BRE-BMR CITP (CAMBRIDGE) LIMITED is currently Active. It was registered on 19/04/2001 .

Where is BRE-BMR CITP (CAMBRIDGE) LIMITED located?

toggle

BRE-BMR CITP (CAMBRIDGE) LIMITED is registered at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL.

What does BRE-BMR CITP (CAMBRIDGE) LIMITED do?

toggle

BRE-BMR CITP (CAMBRIDGE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRE-BMR CITP (CAMBRIDGE) LIMITED have?

toggle

BRE-BMR CITP (CAMBRIDGE) LIMITED had 2 employees in 2022.

What is the latest filing for BRE-BMR CITP (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-13 with no updates.