BROOKFIELD DEVELOPMENTS EUROPE LIMITED
Overview
| Company Name | BROOKFIELD DEVELOPMENTS EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04852612 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOKFIELD DEVELOPMENTS EUROPE LIMITED?
- Development of building projects (41100) / Construction
Where is BROOKFIELD DEVELOPMENTS EUROPE LIMITED located?
| Registered Office Address | Level 26 One Canada Square E14 5AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOKFIELD DEVELOPMENTS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOKFIELD DEVELOPMENTS (UK) LIMITED | Mar 17, 2008 | Mar 17, 2008 |
| MULTIPLEX DEVELOPMENTS (UK) LIMITED | Jul 31, 2003 | Jul 31, 2003 |
What are the latest accounts for BROOKFIELD DEVELOPMENTS EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROOKFIELD DEVELOPMENTS EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for BROOKFIELD DEVELOPMENTS EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Appointment of Mr Richard Hart Powers as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Change of details for Brookfield Corporation as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||
Change of details for Brookfield Corporation as a person with significant control on Jan 24, 2023 | 2 pages | PSC05 | ||
Change of details for Brookfield Asset Management Inc as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Anthony John Dawes as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Charlotte Marie Dean as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karl Laurenz Wambach as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rose Belle Claire Meller as a director on Jun 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paras Maalde as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Registered office address changed from Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW England to Level 26 One Canada Square London E14 5AB on Jun 06, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Anthony John Dawes on Nov 06, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Appointment of Karl Laurenz Wambach as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Who are the officers of BROOKFIELD DEVELOPMENTS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Joanna Marie | Secretary | One Canada Square E14 5AB London Level 26 England | 208341520001 | |||||||
| DEAN, Charlotte Marie | Director | One Canada Square E14 5AB London Level 26 England | England | British | 293335040001 | |||||
| MAALDE, Paras | Director | One Canada Square E14 5AB London Level 26 England | England | British | 267560070002 | |||||
| POWERS, Richard Hart | Director | One Canada Square E14 5AB London Level 26 England | England | American | 320537380001 | |||||
| SCANLON, Daniel Michael | Director | One Canada Square E14 5AB London Level 26 England | England | Australian | 124270250003 | |||||
| BOURKE, Aodan Gabriel | Secretary | 100a Overstrand Mansions Prince Of Wales Drive SW11 4EU London | Irish | 99036380001 | ||||||
| COWEN, Michael Richard | Secretary | 27 Addison Way NW11 6AL London | British | 67834500002 | ||||||
| DRAPER, Jennifer | Secretary | Bishopsgate Second Floor EC2M 3XD London 99 England | 166022770001 | |||||||
| DRAPER, Jennifer | Secretary | Hanover Square W1S 1JB London 23 England | British | 126110980003 | ||||||
| ELDER, Philippa | Secretary | Bishopsgate Second Floor EC2M 3XD London 99 England | 187162500001 | |||||||
| FILKIN, Matthew David | Secretary | Hanover Square W1S 1JB London 23 England | 160273230001 | |||||||
| MCCARTHY, Murray Peter | Secretary | 36 Colville Terrace W11 2BU London | British | 105340610002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BANKS, Richard Peter | Director | Flat 4 23 Nightingale Lane Clapham SW4 9AH London | England | British | 88029670001 | |||||
| BLACK, Justin James Alexander | Director | Hanover Square W1S 1JB London 23 England | England | British | 131687900001 | |||||
| BLATTMAN, Barry Stuart | Director | Hanover Square W1S 1JB London 23 England | United States | American | 166027890001 | |||||
| COLLINS, David John | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | 119898430001 | |||||
| DAVIS, Bryan Kenneth | Director | Bishopsgate EC2M 3XD London 99 England England | United States | Canadian | 111671370002 | |||||
| DAVIS, Bryan Kenneth | Director | Hanover Square W1S 1JB London 23 England | United States | Canadian | 111671370002 | |||||
| DAWES, Anthony John | Director | One Canada Square E14 5AB London Level 26 England | England | British | 194259200002 | |||||
| FARLEY, Thomas Fredrick | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | Canada | Canadian | 173949560001 | |||||
| FOX, Brett | Director | Hanover Square W1S 1JB London 23 England | United States | American | 166027540001 | |||||
| GANDY, Paul Francis | Director | Summerfield Cottage Little London TN21 0NU Heathfield East Sussex | England | British | 71452580002 | |||||
| HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | 97665250001 | ||||||
| JEPSON, Martin Clive | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | United Kingdom | British | 92627900004 | |||||
| MACDONALD, Andrew Edward Douglas | Director | Willow Brook Back Lane CV35 0QN Oxhill Warwickshire | England | British | 154478030001 | |||||
| MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | 108719480001 | ||||||
| MCGIVERN, Jayne Eleanor | Director | 9 Northumberland Place W2 5BS London | British | 106563070002 | ||||||
| MCGUINNESS, Michael John | Director | Hove Park Villas BN3 6HH Hove 39 East Sussex | United Kingdom | British | 130505550001 | |||||
| MELLER, Rose Belle Claire | Director | One Canada Square E14 5AB London Level 26 England | England | British | 208324970001 | |||||
| MULDOON, Ashley Thomas Edward | Director | Hanover Square W1S 1JB London 23 | England | Australian | 100956080003 | |||||
| NATHAN, Tim Paul | Director | 19 Elms Avenue N10 2JN London | Uk | British | 100301860001 | |||||
| PARSONS, Scott Cameron | Director | 2 Rusholme Road SW15 3JZ London | England | Canadian | 111671230001 | |||||
| PEACH, Alan John | Director | Hanover Square W1S 1JB London 23 England | United Kingdom | British | 54797630003 | |||||
| REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | 85333010001 |
Who are the persons with significant control of BROOKFIELD DEVELOPMENTS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Asset Management Inc | Apr 06, 2016 | 181 Bay Street Suite 300 M5J 2T3 Toronto Brookfield Place Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Corporation | Apr 06, 2016 | 181 Bay Street Suite 300 M5J 2T3 Toronto Brookfield Place Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0