BROOKFIELD PROPERTIES (UK RE) LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD PROPERTIES (UK RE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11073465

Incorporation date

21/11/2017

Size

Full

Contacts

Registered address

Registered address

Level 10, 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon26/01/2026
Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on 2026-01-26
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon15/10/2025
Full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Mr Richard Hart Powers as a director on 2024-06-30
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon19/04/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-04-19
dot icon28/02/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon23/01/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-01-23
dot icon19/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon14/12/2022
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon15/11/2022
Termination of appointment of Anthony John Dawes as a director on 2022-11-15
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Appointment of Charlotte Marie Dean as a director on 2022-03-07
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon07/12/2021
Termination of appointment of Karl Laurenz Wambach as a director on 2021-12-06
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Mr Paras Maalde as a director on 2021-06-11
dot icon14/06/2021
Termination of appointment of Rose Belle Claire Meller as a director on 2021-06-11
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon06/06/2021
Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on 2021-06-06
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon15/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon06/11/2020
Director's details changed for Mr Anthony John Dawes on 2020-11-06
dot icon29/07/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-05-12
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon02/10/2019
Appointment of Mr Anthony John Dawes as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Zachary Bryan Vaughan as a director on 2019-09-30
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon15/02/2019
Appointment of Karl Laurenz Wambach as a director on 2019-02-15
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/10/2018
Resolutions
dot icon30/07/2018
Registered office address changed from 2nd Floor, 99 Bishopsgate London EC2M 3XD United Kingdom to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 2018-07-30
dot icon22/06/2018
Appointment of Mr Zachary Bryan Vaughan as a director on 2018-06-06
dot icon18/06/2018
Termination of appointment of Neil Thompson as a director on 2018-06-06
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon24/11/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon21/11/2017
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
18/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meller, Rose Belle Claire
Director
21/11/2017 - 11/06/2021
106
Maalde, Paras
Director
11/06/2021 - Present
27
Thompson, Neil
Director
21/11/2017 - 06/06/2018
113
Dawes, Anthony John
Director
30/09/2019 - 15/11/2022
38
Powers, Richard Hart
Director
30/06/2024 - Present
12

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 BROOKFIELD PROPERTIES (UK RE) LIMITED

BROOKFIELD PROPERTIES (UK RE) LIMITED is an(a) Active company incorporated on 21/11/2017 with the registered office located at Level 10, 100 Bishopsgate, London EC2N 4AG. There are currently 5 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 BROOKFIELD PROPERTIES (UK RE) LIMITED?

toggle

BROOKFIELD PROPERTIES (UK RE) LIMITED is currently Active. It was registered on 21/11/2017 .

Where is BROOKFIELD PROPERTIES (UK RE) LIMITED located?

toggle

BROOKFIELD PROPERTIES (UK RE) LIMITED is registered at Level 10, 100 Bishopsgate, London EC2N 4AG.

What does BROOKFIELD PROPERTIES (UK RE) LIMITED do?

toggle

BROOKFIELD PROPERTIES (UK RE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOKFIELD PROPERTIES (UK RE) LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 10, 100 Bishopsgate London EC2N 4AG on 2026-01-26.