BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED

10 Harewood Avenue, London, NW1 6AA, England
StatusACTIVE
Company No.07637194
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 18 days
JurisdictionEngland Wales

SUMMARY

BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED is an active private limited company with number 07637194. It was incorporated 13 years, 18 days ago, on 17 May 2011. The company address is 10 Harewood Avenue, London, NW1 6AA, England.



Company Fillings

Change to a person with significant control

Date: 01 May 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bnp Paribas Real Estate Advisory & Property Management Uk Limited

Change date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

New address: 10 Harewood Avenue London NW1 6AA

Old address: 5 Aldermanbury Square London EC2V 7BP

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Mabilon

Appointment date: 2023-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Etienne Dominique Stuart Prongue

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Laroue-Pont

Termination date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Olivier Sadik Mardoche Bokobza

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Charvet

Termination date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Etienne Dominique Stuart Prongue

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Pinard

Termination date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Temple Slade

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076371940001

Charge creation date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: M. Thierry Laroue-Pont

Appointment date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: M. Thomas Charvet

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: Barbara Koreniouguine

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Farquhar Bailey

Termination date: 2014-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alexander Farquhar Bailey

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominique Moerenhout

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Koreniouguine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Temple Slade

Documents

View document PDF

Miscellaneous

Date: 15 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Audit res

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominique Moerenhout

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Couste

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERLEY GARDEN SERVICES LIMITED

BLACK SLOUGH COTTAGE ROE END LANE,ST. ALBANS,AL3 8AQ

Number:09477760
Status:ACTIVE
Category:Private Limited Company

CHRIS COBBOLD LIMITED

2 MOWLANDS,IPSWICH,IP9 2XB

Number:08393542
Status:ACTIVE
Category:Private Limited Company

DRIVEWAYS 4 LESS LTD

UNIT 9,CIRENCESTER,GL7 6JJ

Number:11166555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENABLES LIMITED

UNIT 1 THE WORKSHOP WETHERSFIELD ROAD,HALSTEAD,CO9 3LB

Number:08964218
Status:ACTIVE
Category:Private Limited Company

JDRM BUSINESS SOLUTIONS LTD

REGENT COURT,GLASGOW,G2 2QZ

Number:SC424294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL NATHAN CONSULTING LIMITED

91 WILBERFORCE ROAD,FINSBURY PARK,N4 2SP

Number:10615829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source