London
EC4N 6AG
Director Name | Mr Stewart Bennett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Management Executive |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
Director Name | Ms Nora Agnes O'Mahony |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Product Management Emea |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
Secretary Name | Mrs Rachel Danae Burgin |
---|---|
Status | Current |
Appointed | 17 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
Director Name | Mr Ian Ogilvie McBryde |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Secretary Name | Mr Paul Graham Meads |
---|---|
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 24 March 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2021) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr David Jonathan Sloper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2020) |
Role | Head, Product Management |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Website | fandcreit.com |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bmo Rep Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,151,584 |
Gross Profit | £14,134,064 |
Net Worth | £7,252,351 |
Cash | £3,820,564 |
Current Liabilities | £3,629,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 November 2020 | Full accounts made up to 31 October 2019 (23 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
5 March 2020 | Appointment of Ms Nora Agnes O'mahony as a director on 3 March 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 October 2018 (23 pages) |
22 May 2019 | Appointment of Mr Stewart Bennett as a director on 15 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 August 2018 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 28 August 2018 (1 page) |
2 August 2018 | Full accounts made up to 31 October 2017 (21 pages) |
1 February 2018 | Appointment of Mr David Jonathan Sloper as a director on 31 January 2018 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
6 September 2017 | Cessation of Bmo Real Estate Partners Llp as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Bmo Real Estate Partners Llp as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Notification of Bmo Rep Asset Management Plc as a person with significant control on 7 April 2016 (1 page) |
6 September 2017 | Notification of Bmo Rep Asset Management Plc as a person with significant control on 7 April 2016 (1 page) |
6 September 2017 | Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Second filing of Confirmation Statement dated 03/09/2016 (7 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 03/09/2016 (7 pages) |
3 July 2017 | Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Leo Noe as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Leo Noe as a person with significant control on 7 March 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 October 2016 (21 pages) |
20 June 2017 | Full accounts made up to 31 October 2016 (21 pages) |
27 March 2017 | Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates
|
8 September 2016 | Confirmation statement made on 3 September 2016 with updates
|
8 July 2016 | Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page) |
26 May 2016 | Full accounts made up to 31 October 2015 (19 pages) |
26 May 2016 | Full accounts made up to 31 October 2015 (19 pages) |
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 September 2015 | Company name changed f&c reit property management LIMITED\certificate issued on 28/09/15
|
28 September 2015 | Company name changed f&c reit property management LIMITED\certificate issued on 28/09/15
|
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Change of name notice (2 pages) |
19 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
19 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
1 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
1 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
19 December 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|