CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03377515

Incorporation date

29/05/1997

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 29/05/1997)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon06/01/2025
Application to strike the company off the register
dot icon30/09/2024
Termination of appointment of Huw Robert Morrison as a director on 2024-09-13
dot icon30/09/2024
Appointment of Mr Daniel Ross Buckle as a director on 2024-09-27
dot icon24/07/2024
Appointment of Mr Huw Robert Morrison as a director on 2024-04-18
dot icon06/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon06/06/2024
Termination of appointment of Ahmed Remi Makele as a director on 2024-04-18
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-30 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 (Uk) Limited as a person with significant control on 2021-10-07
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Michael Alistair Ness as a director on 2020-09-15
dot icon31/07/2020
Termination of appointment of Robert Peter Morgan as a director on 2020-07-27
dot icon10/07/2020
Appointment of Mr Ahmed Remi Makele as a director on 2020-07-08
dot icon10/07/2020
Appointment of Sadish Kumar as a director on 2020-07-08
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon12/12/2019
Termination of appointment of Timothy John Munn as a director on 2019-12-12
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/10/2018
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 icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/05/2018
Appointment of Mr Robert Peter Morgan as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Michael Christopher Daggett as a director on 2018-04-30
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/05/2017
Termination of appointment of Jonathan Roderick Dale-Harris as a director on 2017-04-30
dot icon27/04/2017
Director's details changed for Mr Timothy John Munn on 2017-02-13
dot icon24/10/2016
Satisfaction of charge 7 in full
dot icon24/10/2016
Satisfaction of charge 8 in full
dot icon24/10/2016
Satisfaction of charge 10 in full
dot icon24/10/2016
Satisfaction of charge 033775150016 in full
dot icon24/10/2016
Satisfaction of charge 033775150019 in full
dot icon24/10/2016
Satisfaction of charge 033775150017 in full
dot icon24/10/2016
Satisfaction of charge 033775150018 in full
dot icon24/10/2016
Satisfaction of charge 033775150015 in full
dot icon24/10/2016
Satisfaction of charge 033775150020 in full
dot icon24/10/2016
Satisfaction of charge 14 in full
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Timothy John Munn as a director on 2016-02-16
dot icon01/02/2016
Termination of appointment of Nigel Jonathan Pickup as a director on 2016-01-29
dot icon15/10/2015
Appointment of Mr David Arthur Love as a director on 2015-10-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Registration of charge 033775150020, created on 2015-06-22
dot icon24/06/2015
Registration of charge 033775150019, created on 2015-06-22
dot icon24/06/2015
Registration of charge 033775150018, created on 2015-06-22
dot icon04/06/2015
Appointment of Mr Michael Alistair Ness as a director on 2015-05-28
dot icon04/06/2015
Termination of appointment of David Arthur Love as a director on 2015-05-28
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/09/2014
Appointment of Mr Jonathan Roderick Dale-Harris as a director on 2014-09-15
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon08/01/2014
Certificate of change of name
dot icon08/01/2014
Change of name with request to seek comments from relevant body
dot icon24/12/2013
Resolutions
dot icon24/12/2013
Notice confirming satisfaction of the conditional resolution for change of name
dot icon08/10/2013
Registration of charge 033775150017
dot icon02/10/2013
Registration of charge 033775150015
dot icon02/10/2013
Registration of charge 033775150016
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr David Arthur Love on 2013-04-30
dot icon05/02/2013
Secretary's details changed for Cbre Global Investors (Uk) Limited on 2012-09-27
dot icon02/10/2012
Secretary's details changed for Cbre Global Investors (Uk) Limited on 2012-09-27
dot icon27/09/2012
Registered office address changed from , 60 London Wall, London, EC2M 5TQ, United Kingdom on 2012-09-27
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/02/2012
Auditor's resignation
dot icon08/11/2011
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2011-11-02
dot icon03/11/2011
Certificate of change of name
dot icon03/11/2011
Change of name notice
dot icon08/08/2011
Director's details changed for Michael Christopher Daggett on 2011-08-08
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Simon Latham as a director
dot icon01/11/2010
Appointment of Michael Christopher Daggett as a director
dot icon27/09/2010
Termination of appointment of Peter Macpherson as a director
dot icon27/09/2010
Appointment of Mr Nigel Jonathan Pickup as a director
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon27/01/2010
Termination of appointment of David Chapman as a director
dot icon19/11/2009
Registered office address changed from , 2nd Floor, 25 Copthall Avenue, London, EC2R 7BP on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2009-11-18
dot icon12/10/2009
Termination of appointment of Nicholas Gill as a director
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon05/08/2009
Appointment terminated director robert houston
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Director's change of particulars / nicholas gill / 30/04/2007
dot icon04/11/2007
Location of debenture register
dot icon04/11/2007
Registered office changed on 04/11/07 from:\6TH floor, 60 london wall, london EC2M 5TQ
dot icon04/11/2007
Location of register of members
dot icon31/10/2007
Secretary's particulars changed
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon06/03/2007
New director appointed
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon10/08/2006
Certificate of change of name
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 30/04/06; full list of members
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 30/04/05; full list of members
dot icon15/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 29/05/04; full list of members
dot icon12/07/2004
Secretary's particulars changed
dot icon20/05/2004
Location of debenture register
dot icon20/05/2004
Location of register of members
dot icon20/05/2004
Registered office changed on 20/05/04 from:\first floor, 9 devonshire square, london, EC2M 4WX
dot icon15/10/2003
Location of debenture register
dot icon15/10/2003
Location of register of members
dot icon07/06/2003
Registered office changed on 07/06/03 from:\9 devonshire square, london, EC2M 4WX
dot icon06/06/2003
Return made up to 29/05/03; full list of members
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon17/02/2003
Secretary's particulars changed
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon24/09/2002
Certificate of change of name
dot icon06/06/2002
Return made up to 29/05/02; full list of members
dot icon06/06/2002
New secretary appointed
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon02/07/2001
Director's particulars changed
dot icon22/06/2001
Return made up to 29/05/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Location of register of members
dot icon18/10/2000
Location of debenture register
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 29/05/00; full list of members
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon06/09/1999
Director resigned
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon12/07/1999
Return made up to 29/05/99; no change of members
dot icon06/07/1999
Particulars of mortgage/charge
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
New director appointed
dot icon01/12/1998
Particulars of mortgage/charge
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon12/06/1998
Return made up to 29/05/98; full list of members
dot icon16/02/1998
New director appointed
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
Resolutions
dot icon23/12/1997
£ nc 1000/10000 11/12/97
dot icon21/08/1997
Memorandum and Articles of Association
dot icon21/08/1997
Resolutions
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Registered office changed on 18/08/97 from: 50 stratton street london W1X 6NX
dot icon18/08/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon23/07/1997
Certificate of change of name
dot icon10/06/1997
Memorandum and Articles of Association
dot icon29/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macpherson, Peter Neil
Director
21/07/1997 - 27/09/2010
25
Kumar, Sadish
Director
08/07/2020 - Present
42
Pickup, Nigel Jonathan
Director
27/09/2010 - 29/01/2016
6
Makele, Ahmed Remi
Director
08/07/2020 - 18/04/2024
28
Munn, Timothy John
Director
16/02/2016 - 12/12/2019
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED

CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 29/05/1997 with the registered office located at Third Floor, One New Change, London EC4M 9AF. There are currently 2 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 UK PROPERTY FUND (GENERAL PARTNER) LIMITED?

toggle

CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 29/05/1997 and dissolved on 01/04/2025.

Where is CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED located?

toggle

CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED is registered at Third Floor, One New Change, London EC4M 9AF.

What does CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED do?

toggle

CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.