Company NameColumbia Threadneedle Real Estate Partners Llp
Company StatusActive
Company NumberOC338377
CategoryLimited Liability Partnership
Incorporation Date27 June 2008(15 years, 10 months ago)
Previous Names3

Directors

LLP Designated Member NameColumbia Threadneedle Am (Holdings) Plc (Corporation)
StatusCurrent
Appointed03 September 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
LLP Designated Member NameColumbia Threadneedle Treasury Limited (Corporation)
StatusCurrent
Appointed13 March 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
LLP Designated Member NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
LLP Member NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
LLP Member NameKendray Properties Limited (Corporation)
StatusResigned
Appointed03 September 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2017)
Correspondence Address57/63 Line Wall Road
Gibraltar

Contact

Websitewww.fandcreit.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 Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£23,639,745
Gross Profit£21,759,433
Net Worth£55,320,939
Cash£16,752,442
Current Liabilities£12,213,541

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 Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

14 July 2009Delivered on: 21 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re f & c reit asset management LLP business premium account number 53324702.
Outstanding

Filing History

2 November 2020Full accounts made up to 31 October 2019 (21 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 October 2018 (22 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 December 2018Member's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
28 December 2018Member's details changed for F&C Treasury Limited on 31 October 2018 (1 page)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 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)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (27 pages)
4 September 2017Member's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 September 2017Member's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
30 June 2017Cessation of Leo Noe as a person with significant control on 7 March 2017 (1 page)
30 June 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
30 June 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
30 June 2017Cessation of Leo Noe as a person with significant control on 7 March 2017 (1 page)
21 June 2017Full accounts made up to 31 October 2016 (25 pages)
21 June 2017Full accounts made up to 31 October 2016 (25 pages)
15 March 2017Termination of appointment of Leopold Noe as a member on 7 March 2017 (2 pages)
15 March 2017Termination of appointment of Kendray Properties Limited as a member on 7 March 2017 (2 pages)
15 March 2017Termination of appointment of Kendray Properties Limited as a member on 7 March 2017 (2 pages)
15 March 2017Termination of appointment of Ivor Smith as a member on 7 March 2017 (2 pages)
15 March 2017Termination of appointment of Leopold Noe as a member on 7 March 2017 (2 pages)
15 March 2017Termination of appointment of Ivor Smith as a member on 7 March 2017 (2 pages)
13 March 2017Appointment of F&C Treasury Limited as a member on 13 March 2017 (2 pages)
13 March 2017Appointment of F&C Treasury Limited as a member on 13 March 2017 (2 pages)
10 March 2017Termination of appointment of Ivor Smith as a member on 7 March 2017 (1 page)
10 March 2017Termination of appointment of Kendray Properties Limited as a member on 7 March 2017 (1 page)
10 March 2017Termination of appointment of Leopold Noe as a member on 7 March 2017 (1 page)
10 March 2017Termination of appointment of Kendray Properties Limited as a member on 7 March 2017 (1 page)
10 March 2017Termination of appointment of Leopold Noe as a member on 7 March 2017 (1 page)
10 March 2017Termination of appointment of Ivor Smith as a member on 7 March 2017 (1 page)
6 October 2016Satisfaction of charge 1 in full (2 pages)
6 October 2016Satisfaction of charge 1 in full (2 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 May 2016Full accounts made up to 31 October 2015 (20 pages)
26 May 2016Full accounts made up to 31 October 2015 (20 pages)
23 September 2015Company name changed f&c reit asset management LLP\certificate issued on 23/09/15
  • LLNM01 ‐ Change of name notice
(3 pages)
23 September 2015Company name changed f&c reit asset management LLP\certificate issued on 23/09/15
  • LLNM01 ‐ Change of name notice
(3 pages)
28 August 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
28 August 2015Group of companies' accounts made up to 31 October 2014 (31 pages)
18 August 2015Annual return made up to 25 July 2015 (4 pages)
18 August 2015Annual return made up to 25 July 2015 (4 pages)
31 October 2014Aud res sect 519 (1 page)
31 October 2014Aud res sect 519 (1 page)
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)
11 August 2014Annual return made up to 25 July 2014 (4 pages)
11 August 2014Annual return made up to 25 July 2014 (4 pages)
26 June 2014Full accounts made up to 31 December 2013 (24 pages)
26 June 2014Full accounts made up to 31 December 2013 (24 pages)
21 October 2013All of the property or undertaking has been released from charge 1 (2 pages)
21 October 2013All of the property or undertaking has been released from charge 1 (2 pages)
29 July 2013Annual return made up to 25 July 2013 (4 pages)
29 July 2013Annual return made up to 25 July 2013 (4 pages)
9 July 2013Full accounts made up to 31 December 2012 (25 pages)
9 July 2013Full accounts made up to 31 December 2012 (25 pages)
31 July 2012Full accounts made up to 31 December 2011 (25 pages)
31 July 2012Full accounts made up to 31 December 2011 (25 pages)
25 July 2012Annual return made up to 25 July 2012 (4 pages)
25 July 2012Member's details changed for Mr Ivor Smith on 25 July 2012 (2 pages)
25 July 2012Member's details changed for Mr Ivor Smith on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
15 August 2011Member's details changed for Kendray Properties Limited on 1 July 2011 (2 pages)
15 August 2011Member's details changed for F&C Asset Management Plc on 1 July 2011 (2 pages)
15 August 2011Member's details changed for Kendray Properties Limited on 1 July 2011 (2 pages)
15 August 2011Annual return made up to 25 July 2011 (4 pages)
15 August 2011Member's details changed for F&C Asset Management Plc on 1 July 2011 (2 pages)
15 August 2011Member's details changed for Kendray Properties Limited on 1 July 2011 (2 pages)
15 August 2011Member's details changed for F&C Asset Management Plc on 1 July 2011 (2 pages)
15 August 2011Annual return made up to 25 July 2011 (4 pages)
17 August 2010Annual return made up to 25 July 2010 (8 pages)
17 August 2010Annual return made up to 25 July 2010 (8 pages)
9 August 2010Member's details changed for Leo Noe on 23 July 2010 (3 pages)
9 August 2010Member's details changed for Mr Ivor Smith on 23 July 2010 (4 pages)
9 August 2010Member's details changed for Mr Ivor Smith on 23 July 2010 (4 pages)
9 August 2010Member's details changed for Leo Noe on 23 July 2010 (3 pages)
16 July 2010Full accounts made up to 31 December 2009 (26 pages)
16 July 2010Full accounts made up to 31 December 2009 (26 pages)
22 February 2010Full accounts made up to 31 December 2008 (27 pages)
22 February 2010Full accounts made up to 31 December 2008 (27 pages)
19 August 2009Annual return made up to 25/07/09 (3 pages)
19 August 2009Annual return made up to 25/07/09 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Member's particulars leo noe (1 page)
21 May 2009Member's particulars leo noe (1 page)
8 October 2008Non-designated members allowed (1 page)
8 October 2008LLP member appointed f&c asset management PLC (1 page)
8 October 2008LLP member appointed kendray properties LIMITED (1 page)
8 October 2008LLP member appointed kendray properties LIMITED (1 page)
8 October 2008Member's particulars leo noe (1 page)
8 October 2008Member's particulars leo noe (1 page)
8 October 2008LLP member appointed f&c asset management PLC (1 page)
8 October 2008Non-designated members allowed (1 page)
8 October 2008Currsho from 30/06/2009 to 31/12/2008 (1 page)
8 October 2008Currsho from 30/06/2009 to 31/12/2008 (1 page)
5 September 2008Company name changed frr asset management LLP\certificate issued on 05/09/08 (2 pages)
5 September 2008Company name changed frr asset management LLP\certificate issued on 05/09/08 (2 pages)
5 September 2008Same day name change cardiff (2 pages)
5 September 2008Same day name change cardiff (2 pages)
27 June 2008Incorporation document\certificate of incorporation (3 pages)
27 June 2008Incorporation document\certificate of incorporation (3 pages)