BROOKFIELD PROPERTIES (UK RE) LIMITED

Level 26 One Canada Square, London, E14 5AB, England
StatusACTIVE
Company No.11073465
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

BROOKFIELD PROPERTIES (UK RE) LIMITED is an active private limited company with number 11073465. It was incorporated 6 years, 6 months, 28 days ago, on 21 November 2017. The company address is Level 26 One Canada Square, London, E14 5AB, England.



Company Fillings

Capital allotment shares

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2024-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2023

Action Date: 25 May 2023

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2023-05-25

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Corporation

Change date: 2023-04-19

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 9 GBP

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Corporation

Change date: 2023-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-09

Psc name: Brookfield Asset Management Inc.

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: Anthony John Dawes

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Marie Dean

Appointment date: 2022-03-07

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Karl Laurenz Wambach

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-11

Officer name: Mr Paras Maalde

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Belle Claire Meller

Termination date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2021-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-06

New address: Level 26 One Canada Square London E14 5AB

Old address: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mr Anthony John Dawes

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 12 May 2020

Category: Capital

Type: SH01

Date: 2020-05-12

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Dawes

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Zachary Bryan Vaughan

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Karl Laurenz Wambach

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Resolution

Date: 06 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW

Change date: 2018-07-30

Old address: 2nd Floor, 99 Bishopsgate London EC2M 3XD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Neil Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHMORE STARK RECRUITMENT SERVICES LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:08773607
Status:ACTIVE
Category:Private Limited Company

HDS PERSONNEL LIMITED

46 BERTH SUITE A,TILBURY,RM18 7HS

Number:05120535
Status:ACTIVE
Category:Private Limited Company

JELLY TOTZ CHILDCARE LIMITED

FERRYMAN LIMITED NEWBRIDGE ROAD INDUSTRIAL ESTATE,BLACKWOOD,NP12 2XF

Number:08542147
Status:ACTIVE
Category:Private Limited Company

L & J DECORATING LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:11048275
Status:ACTIVE
Category:Private Limited Company

SC CONTRACT SERVICES LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11880754
Status:ACTIVE
Category:Private Limited Company

SHERLOCKS PROPERTY CONSULTANTS LIMITED

2 BUSHFIELD COURT,BEDFORD,MK42 0GJ

Number:09146194
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