Company NameBNP Paribas Real Estate Facilities Management Limited
DirectorsPaul Richard Abrey and BNP Paribas Real Estate Sas
Company StatusActive
Company Number01365345
CategoryPrivate Limited Company
Incorporation Date27 April 1978(46 years ago)
Previous NamesChancery Lane Management Services Limited and Atisreal Management Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Matthew Warwick Gasser
NationalityBritish
StatusCurrent
Appointed29 July 2008(30 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Paul Richard Abrey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(35 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameBNP Paribas Real Estate Sas (Corporation)
StatusCurrent
Appointed29 July 2004(26 years, 3 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address167 Quai De La Bataille De Stalingrad
Issy Les Moulineaux Cedex
92867
Director NameAlan Tuckwell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 1999)
RoleChartered Surveyor
Correspondence AddressThe Nuttery
Seal Chart
Sevenoaks
Kent
TN15 0EZ
Director NameMr Martin John Clews
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonepitts Farm
Seal Chart
Sevenoaks
Kent
TN15 0ER
Director NameMr Peter George Dunlop
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Orchards
56 Scriven Road
Knaresborough
North Yorkshire
HG5 9EJ
Director NameMichael Brendan Foody
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 1998)
RoleChartered Surveyor
Correspondence AddressTudor Grange 10 Creskeld Drive
Bramhope
Leeds
West Yorkshire
LS16 9EL
Secretary NameJohn Hugh Baker
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address3 Sandford Road
Bristol
BS8 4QG
Director NameRichard Baldwin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressProsperos Barn
Lyngate Road
North Walsham
Norfolk
NR28 0NE
Director NameMarcus Edward David Henley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(20 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Gregory Alan Cooke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameJonathan David Morton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address13 Arlington Road
Ealing
London
W13 8PF
Director NameMr John Michael Temple Slade
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(34 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Simon Alexander Farquhar Bailey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(35 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameATIS Real Sa (Corporation)
StatusResigned
Appointed13 June 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2004)
Correspondence Address139 Rue Vendome
Lyon
69006
France
Director NameVendome Rome Acquisitions Sa (Corporation)
StatusResigned
Appointed13 June 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2004)
Correspondence Address139 Rue Vendome
Lyon
69006
France
Director NameBNP Paribas Real Estate Advisory & Property Manage (Corporation)
StatusResigned
Appointed29 July 2004(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2010)
Correspondence Address20-24 Rue Jacques Ibert
Levallois Perret
92300

Contact

Websitebnpparibas.com

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bnp Paribas Real Estate Advisory & Property Management Uk Lt
100.00%
Ordinary

Financials

Year2014
Turnover£4,871,030
Net Worth£100
Cash£214,879
Current Liabilities£767,294

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

1 September 2020Full accounts made up to 31 December 2019 (19 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (19 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (17 pages)
7 September 2017Termination of appointment of John Michael Temple Slade as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of John Michael Temple Slade as a director on 31 August 2017 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (17 pages)
16 June 2017Full accounts made up to 31 December 2016 (17 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2016Full accounts made up to 31 December 2015 (18 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
13 April 2015Full accounts made up to 31 December 2014 (12 pages)
13 April 2015Full accounts made up to 31 December 2014 (12 pages)
28 August 2014Termination of appointment of Simon Alexander Farquhar Bailey as a director on 27 June 2014 (1 page)
28 August 2014Termination of appointment of Simon Alexander Farquhar Bailey as a director on 27 June 2014 (1 page)
3 June 2014Full accounts made up to 31 December 2013 (12 pages)
3 June 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
1 April 2014Appointment of Mr Paul Richard Abrey as a director (2 pages)
1 April 2014Appointment of Mr Paul Richard Abrey as a director (2 pages)
1 April 2014Appointment of Mr Simon Alexander Farquhar Bailey as a director (2 pages)
1 April 2014Appointment of Mr Simon Alexander Farquhar Bailey as a director (2 pages)
18 November 2013Termination of appointment of Gregory Cooke as a director (1 page)
18 November 2013Termination of appointment of Gregory Cooke as a director (1 page)
19 July 2013Termination of appointment of Marcus Henley as a director (1 page)
19 July 2013Termination of appointment of Marcus Henley as a director (1 page)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
1 May 2013Full accounts made up to 31 December 2012 (11 pages)
1 May 2013Full accounts made up to 31 December 2012 (11 pages)
23 April 2013Appointment of Mr John Michael Temple Slade as a director (2 pages)
23 April 2013Appointment of Mr John Michael Temple Slade as a director (2 pages)
15 November 2012Auditors res (3 pages)
15 November 2012Auditors res (3 pages)
14 August 2012Full accounts made up to 31 December 2011 (10 pages)
14 August 2012Full accounts made up to 31 December 2011 (10 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for Mr Matthew Warwick Gasser on 31 May 2012 (1 page)
31 May 2012Secretary's details changed for Mr Matthew Warwick Gasser on 31 May 2012 (1 page)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Bnp Paribas Real Estate Advisory & Property Manage as a director (1 page)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Bnp Paribas Real Estate Sas on 24 January 2011 (2 pages)
19 May 2011Termination of appointment of Bnp Paribas Real Estate Advisory & Property Manage as a director (1 page)
19 May 2011Director's details changed for Bnp Paribas Real Estate Sas on 24 January 2011 (2 pages)
27 April 2011Full accounts made up to 31 December 2010 (10 pages)
27 April 2011Full accounts made up to 31 December 2010 (10 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Mr Matthew Warwick Gasser on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Matthew Warwick Gasser on 19 October 2010 (2 pages)
24 September 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page)
23 September 2010Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page)
18 June 2010Full accounts made up to 31 December 2009 (10 pages)
18 June 2010Full accounts made up to 31 December 2009 (10 pages)
9 December 2009Director's details changed for Mr Gregory Alan Cooke on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Gregory Alan Cooke on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Bnp Paribas Real Estate Advisory & Property Manage on 1 October 2009 (1 page)
9 December 2009Director's details changed for Bnp Paribas Real Estate Sas on 1 October 2009 (1 page)
9 December 2009Director's details changed for Marcus Edward David Henley on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Bnp Paribas Real Estate Sas on 1 October 2009 (1 page)
9 December 2009Director's details changed for Bnp Paribas Real Estate Advisory & Property Manage on 1 October 2009 (1 page)
9 December 2009Director's details changed for Marcus Edward David Henley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Bnp Paribas Real Estate Sas on 1 October 2009 (1 page)
9 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Marcus Edward David Henley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Gregory Alan Cooke on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Bnp Paribas Real Estate Advisory & Property Manage on 1 October 2009 (1 page)
30 October 2009Director's details changed for Atisreal International Sas on 1 June 2009 (1 page)
30 October 2009Director's details changed for Atisreal International Sas on 1 June 2009 (1 page)
30 October 2009Director's details changed for Atisreal International Sas on 1 June 2009 (1 page)
30 October 2009Director's details changed for Bnp Paribas Immobilier Sas on 1 June 2009 (1 page)
30 October 2009Director's details changed for Bnp Paribas Immobilier Sas on 1 June 2009 (1 page)
30 October 2009Director's details changed for Bnp Paribas Immobilier Sas on 1 June 2009 (1 page)
13 May 2009Full accounts made up to 31 December 2008 (13 pages)
13 May 2009Full accounts made up to 31 December 2008 (13 pages)
10 October 2008Secretary appointed mr matthew warwick gasser (1 page)
10 October 2008Appointment terminated secretary john baker (1 page)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Secretary appointed mr matthew warwick gasser (1 page)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Appointment terminated secretary john baker (1 page)
30 April 2008Full accounts made up to 31 December 2007 (12 pages)
30 April 2008Full accounts made up to 31 December 2007 (12 pages)
25 October 2007Company name changed atisreal management services lim ited\certificate issued on 25/10/07 (2 pages)
25 October 2007Company name changed atisreal management services lim ited\certificate issued on 25/10/07 (2 pages)
18 October 2007Return made up to 02/10/07; no change of members (8 pages)
18 October 2007Return made up to 02/10/07; no change of members (8 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2006Return made up to 02/10/06; full list of members (8 pages)
2 November 2006Return made up to 02/10/06; full list of members (8 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2005Memorandum and Articles of Association (2 pages)
9 November 2005Memorandum and Articles of Association (2 pages)
2 November 2005Company name changed chancery lane management service s LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed chancery lane management service s LIMITED\certificate issued on 02/11/05 (2 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
5 May 2005Full accounts made up to 31 December 2004 (11 pages)
5 May 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2004Return made up to 02/10/04; full list of members (8 pages)
2 November 2004Return made up to 02/10/04; full list of members (8 pages)
12 August 2004Full accounts made up to 31 December 2003 (10 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (10 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
27 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2003Full accounts made up to 31 December 2002 (10 pages)
23 September 2003Full accounts made up to 31 December 2002 (10 pages)
17 October 2002Return made up to 02/10/02; full list of members (8 pages)
17 October 2002Return made up to 02/10/02; full list of members (8 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
11 July 2002Full accounts made up to 31 December 2001 (10 pages)
11 July 2002Full accounts made up to 31 December 2001 (10 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
15 October 2001Return made up to 02/10/01; full list of members (8 pages)
15 October 2001Return made up to 02/10/01; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2001Full accounts made up to 31 December 2000 (9 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 October 1998Return made up to 02/10/98; full list of members (6 pages)
1 October 1998Return made up to 02/10/98; full list of members (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1996Return made up to 02/10/96; no change of members (4 pages)
14 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
12 October 1995Return made up to 02/10/95; full list of members (6 pages)
12 October 1995Return made up to 02/10/95; full list of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (7 pages)
4 July 1995Full accounts made up to 31 December 1994 (7 pages)