Company NameColumbia Threadneedle Rep Pm Limited
Company StatusActive
Company Number08198483
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Previous NamesF&C Reit Property Management Limited and BMO Rep Property Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Richard Frederick Wilson Kirby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Director NameMr Stewart Bennett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Management Executive
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Director NameMs Nora Agnes O'Mahony
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Product Management Emea
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed17 March 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Director NameMr Ian Ogilvie McBryde
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameMr Paul Graham Meads
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameWilliam Theodore Clarke
StatusResigned
Appointed24 March 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY

Contact

Websitefandcreit.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bmo Rep Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£14,151,584
Gross Profit£14,134,064
Net Worth£7,252,351
Cash£3,820,564
Current Liabilities£3,629,203

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2020Full accounts made up to 31 October 2019 (23 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
5 March 2020Appointment of Ms Nora Agnes O'mahony as a director on 3 March 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 October 2018 (23 pages)
22 May 2019Appointment of Mr Stewart Bennett as a director on 15 May 2019 (2 pages)
21 May 2019Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 August 2018Registered 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 2018Full accounts made up to 31 October 2017 (21 pages)
1 February 2018Appointment of Mr David Jonathan Sloper as a director on 31 January 2018 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 September 2017Cessation of Bmo Real Estate Partners Llp as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Bmo Real Estate Partners Llp as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Bmo Rep Asset Management Plc as a person with significant control on 7 April 2016 (1 page)
6 September 2017Notification of Bmo Rep Asset Management Plc as a person with significant control on 7 April 2016 (1 page)
6 September 2017Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page)
4 August 2017Second filing of Confirmation Statement dated 03/09/2016 (7 pages)
4 August 2017Second filing of Confirmation Statement dated 03/09/2016 (7 pages)
3 July 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Leo Noe as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Leo Noe as a person with significant control on 7 March 2017 (1 page)
20 June 2017Full accounts made up to 31 October 2016 (21 pages)
20 June 2017Full accounts made up to 31 October 2016 (21 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page)
8 September 2016Confirmation statement made on 3 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
(8 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
(8 pages)
8 July 2016Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page)
8 July 2016Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page)
26 May 2016Full accounts made up to 31 October 2015 (19 pages)
26 May 2016Full accounts made up to 31 October 2015 (19 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
28 September 2015Company name changed f&c reit property management LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
28 September 2015Company name changed f&c reit property management LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Change of name notice (2 pages)
19 May 2015Full accounts made up to 31 October 2014 (18 pages)
19 May 2015Full accounts made up to 31 October 2014 (18 pages)
24 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
1 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
1 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
5 June 2014Full accounts made up to 31 December 2013 (16 pages)
5 June 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
19 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
19 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)