COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC338377

Incorporation date

27/06/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon21/05/2025
Member's details changed for Columbia Threadneedle Am (Holdings) Plc on 2025-02-17
dot icon28/04/2025
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2025-02-17
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon04/01/2024
Member's details changed for Columbia Threadneedle Treasury Limited on 2023-12-11
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon10/07/2023
Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on 2023-07-10
dot icon24/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/08/2022
Full accounts made up to 2021-10-31
dot icon11/07/2022
Member's details changed for Bmo Am Treasury Limited on 2022-07-04
dot icon08/07/2022
Member's details changed for Bmo Asset Management (Holdings) Plc on 2022-06-30
dot icon08/07/2022
Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on 2022-06-30
dot icon05/07/2022
Certificate of change of name
dot icon05/07/2022
Change of name notice
dot icon12/09/2021
Full accounts made up to 2020-10-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon02/11/2020
Full accounts made up to 2019-10-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon05/08/2019
Full accounts made up to 2018-10-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/12/2018
Member's details changed for F&C Asset Management Plc on 2018-10-31
dot icon28/12/2018
Member's details changed for F&C Treasury Limited on 2018-10-31
dot icon01/11/2018
Change of details for F&C Asset Management Plc as a person with significant control on 2018-10-31
dot icon28/08/2018
Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 2018-08-28
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon31/07/2018
Full accounts made up to 2017-10-31
dot icon04/09/2017
Member's details changed for F&C Asset Management Plc on 2017-07-17
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon17/07/2017
Change of details for F&C Asset Management Plc as a person with significant control on 2017-07-17
dot icon30/06/2017
Cessation of Leo Noe as a person with significant control on 2017-03-07
dot icon30/06/2017
Cessation of Ivor Smith as a person with significant control on 2017-03-07
dot icon21/06/2017
Full accounts made up to 2016-10-31
dot icon15/03/2017
Termination of appointment of Ivor Smith as a member on 2017-03-07
dot icon15/03/2017
Termination of appointment of Leopold Noe as a member on 2017-03-07
dot icon15/03/2017
Termination of appointment of Kendray Properties Limited as a member on 2017-03-07
dot icon13/03/2017
Appointment of F&C Treasury Limited as a member on 2017-03-13
dot icon10/03/2017
Termination of appointment of Kendray Properties Limited as a member on 2017-03-07
dot icon10/03/2017
Termination of appointment of Ivor Smith as a member on 2017-03-07
dot icon10/03/2017
Termination of appointment of Leopold Noe as a member on 2017-03-07
dot icon06/10/2016
Satisfaction of charge 1 in full
dot icon18/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon26/05/2016
Full accounts made up to 2015-10-31
dot icon23/09/2015
Certificate of change of name
dot icon28/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon18/08/2015
Annual return made up to 2015-07-25
dot icon31/10/2014
Miscellaneous
dot icon01/10/2014
Current accounting period shortened from 2014-12-31 to 2014-10-31
dot icon11/08/2014
Annual return made up to 2014-07-25
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
All of the property or undertaking has been released from charge 1
dot icon29/07/2013
Annual return made up to 2013-07-25
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-25
dot icon25/07/2012
Member's details changed for Mr Ivor Smith on 2012-07-25
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-25
dot icon15/08/2011
Member's details changed for Kendray Properties Limited on 2011-07-01
dot icon15/08/2011
Member's details changed for F&C Asset Management Plc on 2011-07-01
dot icon17/08/2010
Annual return made up to 2010-07-25
dot icon09/08/2010
Member's details changed for Mr Ivor Smith on 2010-07-23
dot icon09/08/2010
Member's details changed for Leo Noe on 2010-07-23
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Full accounts made up to 2008-12-31
dot icon19/08/2009
Annual return made up to 25/07/09
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2009
Member's particulars leo noe
dot icon08/10/2008
Member's particulars leo noe
dot icon08/10/2008
LLP member appointed kendray properties LIMITED
dot icon08/10/2008
LLP member appointed f&c asset management PLC
dot icon08/10/2008
Non-designated members allowed
dot icon08/10/2008
Currsho from 30/06/2009 to 31/12/2008
dot icon05/09/2008
Same day name change cardiff
dot icon05/09/2008
Certificate of change of name
dot icon27/06/2008
Incorporation document\certificate of 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
03/08/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Columbia Threadneedle Am (Holdings) Limited
LLP Designated Member
03/09/2008 - Present
23
COLUMBIA THREADNEEDLE TREASURY LIMITED
LLP Designated Member
13/03/2017 - Present
-

Persons with Significant Control

3
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 COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP

COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP is an(a) Active company incorporated on 27/06/2008 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AG. 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 COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?

toggle

COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP is currently Active. It was registered on 27/06/2008 .

Where is COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP located?

toggle

COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP is registered at Cannon Place, 78 Cannon Street, London EC4N 6AG.

What is the latest filing for COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.