CBRE LOAN SERVICES LIMITED
Overview
| Company Name | CBRE LOAN SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05469838 |
| 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 CBRE LOAN SERVICES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is CBRE LOAN SERVICES LIMITED located?
| Registered Office Address | Henrietta House Henrietta Place W1G 0NB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBRE LOAN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBRE LOAN SERVICING LIMITED | Nov 30, 2011 | Nov 30, 2011 |
| CB RICHARD ELLIS LOAN SERVICING LIMITED | Jun 02, 2005 | Jun 02, 2005 |
What are the latest accounts for CBRE LOAN SERVICES 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 CBRE LOAN SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CBRE LOAN SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Director's details changed for Mr Clarence Dixon on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Cbre Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Dean Stanley Harris as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Nassib Haddad as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cbre Limited as a person with significant control on Dec 13, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Richard David Charles Dakin as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Piotr Maria Tokarski as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Nassib Haddad as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Buchan as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Alex Constantinos Naftis as a secretary on Sep 27, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Registered office address changed from St. Martin's Court 10 Paternoster Row London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on Dec 13, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Simon Mercado on Feb 15, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew David Buchan as a director on Feb 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Haddad as a director on Feb 16, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CBRE LOAN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Clarence Emmett | Director | Henrietta Place W1G 0NB London Henrietta House England | Germany | American | 181406540002 | |||||
| HARRIS, Dean Stanley | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | 290142000001 | |||||
| MERCADO, David Simon | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | 240956630002 | |||||
| TOKARSKI, Piotr Maria | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | 324658550001 | |||||
| NAFTIS, Alex Constantinos | Secretary | Henrietta Place W1G 0NB London Henrietta House England | British | 66972670002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIRD, Ciaran Edward | Director | 10 Paternoster Row EC4M 7HP London St Martin's Court United Kingdom | England | British | 110049660002 | |||||
| BUCHAN, Andrew David | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | 279917770001 | |||||
| CROPPER, Philip John | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | Uk | British | 283945170001 | |||||
| DAKIN, Richard David Charles | Director | Henrietta Place W1G 0NB London Henrietta House England | United Kingdom | British | 150851590001 | |||||
| EMBUREY, Philip George | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | England | British | 56802790001 | |||||
| FRAZER, William Reinhart | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | Usa | American | 106821430001 | |||||
| HADDAD, Anthony Nassib | Director | Henrietta Place W1G 0NB London Henrietta House England | England | British | 324657720001 | |||||
| HADDAD, Anthony | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | England | British | 203765650002 | |||||
| LEWIS, Martin Sean | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | United Kingdom | British | 257277480001 | |||||
| LLOYD, Paul David | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | United Kingdom | British | 151980360001 | |||||
| LUBIENIECKI, Martin Victor | Director | 25 Abinger Road Chiswick W4 1EU London | United Kingdom | British | 79768610003 | |||||
| SAMWORTH, Martin David | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | England | British | 91438790002 | |||||
| STOFFERS, Brian Francis | Director | 10 Paternoster Row EC4M 7HP London St. Martin's Court | Usa | American | 106821520001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CBRE LOAN SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Limited | Apr 06, 2016 | Henrietta Place W1G 0NB London Henrietta House England | 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