CBRE LOAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CBRE LOAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05469838

Incorporation date

02/06/2005

Size

Full

Contacts

Registered address

Registered address

Henrietta House, Henrietta Place, London W1G 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon27/12/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Director's details changed for Mr Clarence Dixon on 2019-08-01
dot icon22/08/2025
Change of details for Cbre Limited as a person with significant control on 2016-04-06
dot icon02/07/2025
Termination of appointment of Anthony Nassib Haddad as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Dean Stanley Harris as a director on 2025-07-01
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon18/02/2025
Change of details for Cbre Limited as a person with significant control on 2021-12-13
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon29/11/2024
Termination of appointment of Richard David Charles Dakin as a director on 2024-11-29
dot icon01/07/2024
Termination of appointment of Andrew David Buchan as a director on 2024-06-30
dot icon01/07/2024
Appointment of Mr Anthony Nassib Haddad as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Piotr Maria Tokarski as a director on 2024-07-01
dot icon16/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon21/04/2024
Full accounts made up to 2022-12-31
dot icon13/10/2023
Termination of appointment of Alex Constantinos Naftis as a secretary on 2023-09-27
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon08/01/2023
Resolutions
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon03/05/2022
Full accounts made up to 2020-12-31
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 icon07/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon23/02/2021
Director's details changed for Mr David Simon Mercado on 2021-02-15
dot icon19/02/2021
Appointment of Mr Andrew David Buchan as a director on 2021-02-16
dot icon19/02/2021
Termination of appointment of Anthony Haddad as a director on 2021-02-16
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon28/12/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon06/04/2018
Second filing for the termination of Martin Sean Lewis as a director
dot icon03/01/2018
Termination of appointment of Martin Sean Lewis as a director
dot icon02/01/2018
Appointment of Mr David Mercado as a director on 2017-12-07
dot icon02/01/2018
Termination of appointment of Martin Sean Lewis as a director on 2017-07-07
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Appointment of Mr Richard David Charles Dakin as a director on 2017-07-27
dot icon16/08/2017
Termination of appointment of Philip John Cropper as a director on 2017-07-28
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Tony Haddad on 2015-12-18
dot icon23/12/2015
Appointment of Mr Tony Haddad as a director on 2015-12-18
dot icon18/12/2015
Certificate of change of name
dot icon18/12/2015
Termination of appointment of Ciaran Edward Bird as a director on 2015-12-18
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Mr Clarence Dixon as a director
dot icon18/09/2013
Termination of appointment of Philip Emburey as a director
dot icon18/09/2013
Termination of appointment of Brian Stoffers as a director
dot icon11/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Paul Lloyd as a director
dot icon09/01/2013
Appointment of Ciaran Edward Bird as a director
dot icon09/01/2013
Termination of appointment of Martin Samworth as a director
dot icon05/09/2012
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 icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/06/2012
Termination of appointment of William Frazer as a director
dot icon16/02/2012
Appointment of Martin Sean Lewis as a director
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Appointment of Paul David Lloyd as a director
dot icon08/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon07/06/2010
Director's details changed for Brian Francis Stoffers on 2010-06-01
dot icon07/06/2010
Director's details changed for William Reinhart Frazer on 2010-06-01
dot icon18/11/2009
Appointment of Philip John Cropper as a director
dot icon04/11/2009
Director's details changed for Brian Francis Stoffers 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 William Reinhart Frazer on 2009-10-23
dot icon04/11/2009
Director's details changed for Philip George Emburey on 2009-10-23
dot icon04/11/2009
Secretary's details changed for Alex Constantinos Naftis on 2009-10-23
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Resolutions
dot icon03/06/2009
Return made up to 02/06/09; full list of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from st. Martin's court 10 paternoster row london EC4M 7HP
dot icon04/04/2009
Auditor's resignation
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 02/06/08; full list of members
dot icon05/06/2008
Director appointed philip george emburey
dot icon05/06/2008
Appointment terminated director martin lubieniecki
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 02/06/07; full list of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 02/06/06; full list of members
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon10/05/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon26/10/2005
Secretary's particulars changed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Secretary resigned
dot icon02/06/2005
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
02/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samworth, Martin David
Director
02/06/2005 - 31/12/2012
14
Haddad, Anthony Nassib
Director
01/07/2024 - 30/06/2025
-
Buchan, Andrew David
Director
16/02/2021 - 30/06/2024
-
Mercado, David Simon
Director
07/12/2017 - Present
8
Dakin, Richard David Charles
Director
27/07/2017 - 29/11/2024
11

Persons with Significant Control

1
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 LOAN SERVICES LIMITED

CBRE LOAN SERVICES LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at Henrietta House, Henrietta Place, London W1G 0NB. 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 CBRE LOAN SERVICES LIMITED?

toggle

CBRE LOAN SERVICES LIMITED is currently Active. It was registered on 02/06/2005 .

Where is CBRE LOAN SERVICES LIMITED located?

toggle

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

What does CBRE LOAN SERVICES LIMITED do?

toggle

CBRE LOAN SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CBRE LOAN SERVICES LIMITED?

toggle

The latest filing was on 27/12/2025: Full accounts made up to 2024-12-31.