CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05980877

Incorporation date

27/10/2006

Size

Full

Contacts

Registered address

Registered address

Third Floor, One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon14/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Appointment of Ms Suchita Vijaychandra Patel as a director on 2025-04-16
dot icon09/04/2025
Termination of appointment of Gillian Anne Roantree as a director on 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon01/11/2022
Appointment of Gillian Anne Roantree as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Richard William Ian Dean as a director on 2022-11-01
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon21/10/2021
Secretary's details changed for Cbre Global Investors (Uk) Limited on 2021-10-07
dot icon21/10/2021
Change of details for Cbre Global Investors Group (Uk) Limited as a person with significant control on 2021-09-22
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Resolutions
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon15/09/2020
Termination of appointment of Michael Alistair Ness as a director on 2020-09-15
dot icon15/09/2020
Appointment of Mrs Hannah Marshall as a director on 2020-09-15
dot icon15/09/2020
Appointment of Mr Richard William Ian Dean as a director on 2020-09-15
dot icon15/09/2020
Appointment of Manu Sheel Chopra as a director on 2020-09-15
dot icon12/12/2019
Termination of appointment of Timothy John Munn as a director on 2019-12-12
dot icon04/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Director's details changed for Mr Timothy John Munn on 2017-11-01
dot icon31/05/2018
Termination of appointment of David Arthur Love as a director on 2018-05-18
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Director's details changed for Mr Timothy John Munn on 2017-02-13
dot icon15/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/08/2014
Current accounting period extended from 2013-12-31 to 2014-12-31
dot icon03/07/2014
Termination of appointment of James Clifton-Brown as a director
dot icon02/07/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon02/07/2014
Appointment of Mr Michael Alistair Ness as a director
dot icon02/07/2014
Appointment of Mr David Arthur Love as a director
dot icon02/07/2014
Appointment of Mr Timothy John Munn as a director
dot icon02/07/2014
Termination of appointment of Jeremy Plummer as a director
dot icon02/07/2014
Termination of appointment of Cbre Global Collective Investors Uk Limited as a director
dot icon02/07/2014
Termination of appointment of Richard Everett as a director
dot icon02/07/2014
Termination of appointment of Jonathan Dale-Harris as a director
dot icon12/06/2014
Certificate of change of name
dot icon13/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon27/11/2013
Termination of appointment of Giles King as a director
dot icon04/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/11/2013
Director's details changed for Cb Richard Ellis Collective Investors Limited on 2011-11-01
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon30/01/2013
Appointment of Cbre Global Investors (Uk) Limited as a secretary
dot icon30/01/2013
Termination of appointment of Fabrice Rochu as a secretary
dot icon05/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon27/09/2012
Registered office address changed from 21 Bryanston Street London W1H 7PR on 2012-09-27
dot icon06/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/02/2012
Termination of appointment of Nicholas Preston as a director
dot icon23/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon02/11/2011
Certificate of change of name
dot icon07/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr James Benedict Clifton-Brown on 2010-11-01
dot icon23/11/2010
Director's details changed for Giles Edward Ayliffe King on 2010-11-01
dot icon23/11/2010
Director's details changed for Mr Jonathan Roderick Dale-Harris on 2010-11-01
dot icon23/11/2010
Director's details changed for Richard Everett on 2010-11-01
dot icon23/11/2010
Secretary's details changed for Fabrice Rochu on 2010-11-01
dot icon23/11/2010
Director's details changed for Jeremy James Plummer on 2010-11-01
dot icon23/11/2010
Director's details changed for Nicholas Oliver Preston on 2010-11-01
dot icon21/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon25/11/2009
Director's details changed for Cb Richard Ellis Collective Investors Limited on 2009-11-24
dot icon25/11/2009
Director's details changed for Mr Jonathan Roderick Dale-Harris on 2009-11-24
dot icon25/11/2009
Director's details changed for Mr James Benedict Clifton-Brown on 2009-11-24
dot icon25/11/2009
Director's details changed for Nicholas Oliver Preston on 2009-11-24
dot icon25/11/2009
Director's details changed for Richard Everett on 2009-11-24
dot icon25/11/2009
Director's details changed for Jeremy James Plummer on 2009-11-24
dot icon25/11/2009
Director's details changed for Giles Edward Ayliffe King on 2009-11-24
dot icon17/10/2009
Resolutions
dot icon03/09/2009
Registered office changed on 03/09/2009 from 64 north row london W1K 7DA
dot icon19/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon15/07/2009
Secretary appointed fabrice rochu
dot icon15/07/2009
Appointment terminated secretary alex naftis
dot icon15/07/2009
Registered office changed on 15/07/2009 from st martin's court 10 paternoster row london EC4M 7HP
dot icon28/05/2009
Appointment terminated director andrew baum
dot icon17/02/2009
Appointment terminated director andrew colman
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from st martin's court 10 paternoster row london EC4M 7HP
dot icon21/10/2008
Appointment terminated director fiona spencer-jones
dot icon22/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon25/02/2008
Director appointed fiona kathleen spencer-jones
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon18/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Certificate of change of name
dot icon14/11/2007
Return made up to 27/10/07; full list of members
dot icon05/01/2007
Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon27/10/2006
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
02/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Hannah
Director
15/09/2020 - Present
19
Munn, Timothy John
Director
23/06/2014 - 12/12/2019
16
Roantree, Gillian Anne
Director
01/11/2022 - 31/03/2025
35
Chopra, Manu Sheel
Director
15/09/2020 - Present
7
Patel, Suchita Vijaychandra
Director
16/04/2025 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED

CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED is an(a) Active company incorporated on 27/10/2006 with the registered office located at Third Floor, One New Change, London EC4M 9AF. There are currently 3 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 CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED?

toggle

CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED is currently Active. It was registered on 27/10/2006 .

Where is CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED located?

toggle

CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED is registered at Third Floor, One New Change, London EC4M 9AF.

What does CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED do?

toggle

CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-02 with no updates.