CBRE LIMITED

Register to unlock more data on OkredoRegister

CBRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536032

Incorporation date

27/03/1998

Size

Full

Contacts

Registered address

Registered address

Henrietta House, Henrietta Place, London W1G 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon17/04/2026
Termination of appointment of Elena Gifon as a director on 2026-04-08
dot icon09/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Appointment of Mr Rishi Bhuchar as a director on 2025-10-01
dot icon26/09/2025
Termination of appointment of Ciaran Edward Bird as a director on 2025-09-26
dot icon08/04/2025
Termination of appointment of Maria Mancini Minetti as a director on 2025-04-07
dot icon08/04/2025
Appointment of Mr Nicholas James Knight as a director on 2025-04-07
dot icon18/02/2025
Change of details for Cbre Holdings Limited as a person with significant control on 2021-12-15
dot icon28/12/2024
Resolutions
dot icon28/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Solvency Statement dated 19/12/24
dot icon20/12/2024
Statement by Directors
dot icon20/12/2024
Statement of capital on 2024-12-20
dot icon27/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Appointment of Ms Dominique Olivia Lawrie as a secretary on 2024-08-02
dot icon30/05/2024
Termination of appointment of Hendrikus Johannes Bernadus Voskuilen as a director on 2024-05-29
dot icon30/05/2024
Appointment of Mr Andrew Steven Horn as a director on 2024-05-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon13/10/2023
Termination of appointment of Alex Constantinos Naftis as a secretary on 2023-09-27
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon04/10/2022
Appointment of Elena Gifon as a director on 2022-10-03
dot icon27/06/2022
Termination of appointment of Okubanke Adebola Odunaike as a director on 2022-06-13
dot icon14/06/2022
Full accounts made up to 2020-12-31
dot icon22/04/2022
Appointment of Maria Mancini Minetti as a director on 2022-04-12
dot icon08/04/2022
Termination of appointment of Christopher Rush Oster as a director on 2022-03-25
dot icon04/01/2022
Director's details changed for Mr Ciaran Edward Bird on 2021-12-13
dot icon13/12/2021
Registered office address changed from , St Martin's Court 10 Paternoster Row, London, EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on 2021-12-13
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon05/05/2021
Appointment of Mr Hendrikus Johannes Bernadus Voskuilen as a director on 2021-04-27
dot icon25/02/2021
Termination of appointment of Pasha Zargarof as a director on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr David Simon Mercado on 2021-02-15
dot icon15/02/2021
Full accounts made up to 2019-12-31
dot icon12/02/2021
Appointment of Mr Adam John Hetherington as a director on 2021-02-02
dot icon12/02/2021
Appointment of Ms Okubanke Adebola Odunaike as a director on 2021-02-02
dot icon12/02/2021
Termination of appointment of Enda Gerard Foley as a director on 2021-02-02
dot icon06/01/2021
Termination of appointment of Martin David Samworth as a director on 2020-12-31
dot icon23/11/2020
Notification of Cbre Holdings Limited as a person with significant control on 2016-04-06
dot icon20/11/2020
Withdrawal of a person with significant control statement on 2020-11-20
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon08/07/2020
Appointment of Mr Christopher Rush Oster as a director on 2020-07-01
dot icon08/07/2020
Termination of appointment of Dara Ann Bazzano as a director on 2020-07-01
dot icon07/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon14/11/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Enda Gerard Foley as a director on 2019-08-19
dot icon28/08/2019
Termination of appointment of Duncan James Green as a director on 2019-08-19
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon21/01/2019
Full accounts made up to 2017-12-31
dot icon05/11/2018
Appointment of Mr Pasha Zargarof as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Laurence Howard Midler as a director on 2018-10-31
dot icon13/06/2018
Appointment of Dara Ann Bazzano as a director on 2018-06-01
dot icon12/06/2018
Termination of appointment of Arlin E. Gaffner as a director on 2018-06-01
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon07/12/2017
Appointment of Mr David Mercado as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Martin Sean Lewis as a director on 2017-12-07
dot icon06/12/2017
Appointment of Mr Arlin E Gaffner as a director on 2017-11-17
dot icon05/12/2017
Termination of appointment of Gil Borok as a director on 2017-11-17
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Termination of appointment of Mark Francis Creamer as a director on 2017-09-29
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Duncan James Green as a director on 2015-11-25
dot icon26/11/2015
Termination of appointment of Michael John Strong as a director on 2015-11-25
dot icon26/11/2015
Termination of appointment of Philip George Emburey as a director on 2015-11-25
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon18/11/2013
Miscellaneous
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon09/01/2013
Appointment of Ciaran Edward Bird as a director
dot icon14/12/2012
Duplicate mortgage certificatecharge no:2
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Director's details changed for Martin Sean Lewis on 2012-07-16
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2010
Appointment of Gil Borok as a director
dot icon17/09/2010
Appointment of Gil Borok as a director
dot icon17/09/2010
Termination of appointment of Alexis Lowth as a director
dot icon17/09/2010
Termination of appointment of Brett White as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Appointment of Martin Sean Lewis as a director
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Laurence Howard Midler on 2010-03-26
dot icon29/03/2010
Director's details changed for Brett White on 2010-03-26
dot icon24/12/2009
Full accounts made up to 2008-12-31
dot icon11/11/2009
Director's details changed for Mark Francis Creamer on 2009-01-23
dot icon04/11/2009
Director's details changed for Michael John Strong on 2009-10-23
dot icon04/11/2009
Director's details changed for Martin David Samworth on 2009-10-23
dot icon04/11/2009
Director's details changed for Laurence Howard Midler on 2009-10-03
dot icon04/11/2009
Director's details changed for Alexis John Lowth on 2009-10-23
dot icon04/11/2009
Director's details changed for Philip George Emburey on 2009-10-23
dot icon04/11/2009
Director's details changed for Brett White on 2009-10-23
dot icon04/11/2009
Secretary's details changed for Alex Constantinos Naftis on 2009-10-23
dot icon04/09/2009
Resolutions
dot icon04/04/2009
Auditor's resignation
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from, st martin's court, 10 paternoster row, london, EC4M 7HP
dot icon08/01/2009
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 27/03/08; full list of members; amend
dot icon05/06/2008
Director appointed philip george emburey
dot icon05/06/2008
Appointment terminated director martin lubieniecki
dot icon01/04/2008
Return made up to 27/03/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 27/03/07; full list of members
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 27/03/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon07/02/2006
New director appointed
dot icon05/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/11/2005
Ad 07/11/05--------- £ si 1@1=1 £ ic 6000103/6000104
dot icon17/11/2005
Ad 21/10/05--------- £ si 1@1=1 £ ic 6000102/6000103
dot icon11/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/10/2005
Secretary's particulars changed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon05/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon04/04/2005
Return made up to 27/03/05; full list of members
dot icon28/01/2005
Ad 20/01/05--------- £ si 6000000@1=6000000 £ ic 102/6000102
dot icon02/08/2004
Director resigned
dot icon29/07/2004
Director's particulars changed
dot icon23/04/2004
Director's particulars changed
dot icon23/04/2004
Director's particulars changed
dot icon23/04/2004
Director's particulars changed
dot icon05/04/2004
Return made up to 27/03/04; full list of members
dot icon16/03/2004
Statement of affairs
dot icon16/03/2004
Ad 16/12/03--------- £ si 2@1=2 £ ic 100/102
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon10/01/2004
Resolutions
dot icon09/01/2004
Nc inc already adjusted 23/12/99
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon17/10/2003
Registered office changed on 17/10/03 from: 77 grosvenor street, london W1K 3JT
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon23/07/2003
Certificate of change of name
dot icon13/05/2003
Director resigned
dot icon04/04/2003
Return made up to 27/03/03; full list of members
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon31/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon31/07/2002
Miscellaneous
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 27/03/02; full list of members
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon09/04/2001
Full group accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 27/03/01; full list of members
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon08/11/2000
Full group accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/09/2000
New director appointed
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned
dot icon05/04/2000
Return made up to 27/03/00; full list of members
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon15/03/2000
Memorandum and Articles of Association
dot icon02/03/2000
Director resigned
dot icon29/02/2000
Resolutions
dot icon07/10/1999
Full group accounts made up to 1998-12-31
dot icon30/09/1999
Director resigned
dot icon16/06/1999
Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/04/1999
Return made up to 27/03/99; full list of members
dot icon22/04/1999
New director appointed
dot icon16/11/1998
Director resigned
dot icon13/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned
dot icon17/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: berkeley square house, berkeley square, london, W1X 6AN
dot icon07/07/1998
New director appointed
dot icon06/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon06/07/1998
Registered office changed on 06/07/98 from: level 1 exchange house primrose street london EC2A 2HS
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon02/07/1998
Certificate of change of name
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
New secretary appointed
dot icon27/03/1998
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
20/11/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samworth, Martin David
Director
23/07/2003 - 31/12/2020
14
Bird, Ciaran Edward
Director
01/01/2013 - 26/09/2025
4
Gifon, Elena
Director
03/10/2022 - 08/04/2026
14
Minetti, Maria Mancini
Director
12/04/2022 - 07/04/2025
3
Mercado, David Simon
Director
07/12/2017 - Present
8

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 CBRE LIMITED

CBRE LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at Henrietta House, Henrietta Place, London W1G 0NB. There are currently 6 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 LIMITED?

toggle

CBRE LIMITED is currently Active. It was registered on 27/03/1998 .

Where is CBRE LIMITED located?

toggle

CBRE LIMITED is registered at Henrietta House, Henrietta Place, London W1G 0NB.

What does CBRE LIMITED do?

toggle

CBRE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CBRE LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Elena Gifon as a director on 2026-04-08.