COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP
Overview
| Company Name | COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC338377 |
| 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 |
Where is COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP located?
| Registered Office Address | Cannon Place, 78 Cannon Street EC4N 6AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?
| Company Name | From | Until |
|---|---|---|
| BMO REAL ESTATE PARTNERS LLP | Sep 23, 2015 | Sep 23, 2015 |
| F&C REIT ASSET MANAGEMENT LLP | Sep 05, 2008 | Sep 05, 2008 |
| FRR ASSET MANAGEMENT LLP | Jun 27, 2008 | Jun 27, 2008 |
What are the latest accounts for COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?
| 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 COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Columbia Threadneedle Am (Holdings) Plc on Feb 17, 2025 | 1 pages | LLCH02 | ||
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on Feb 17, 2025 | 2 pages | LLPSC05 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Columbia Threadneedle Treasury Limited on Dec 11, 2023 | 1 pages | LLCH02 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on Jul 10, 2023 | 1 pages | LLAD01 | ||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | LLAA01 | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | LLCS01 | ||
Full accounts made up to Oct 31, 2021 | 30 pages | AA | ||
Member's details changed for Bmo Am Treasury Limited on Jul 04, 2022 | 1 pages | LLCH02 | ||
Member's details changed for Bmo Asset Management (Holdings) Plc on Jun 30, 2022 | 1 pages | LLCH02 | ||
Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on Jun 30, 2022 | 2 pages | LLPSC05 | ||
Certificate of change of name Company name changed bmo real estate partners LLP\certificate issued on 05/07/22 | 3 pages | CERTNM | ||
Change of name notice | pages | LLNM01 | ||
Full accounts made up to Oct 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | LLCS01 | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | LLCS01 | ||
Full accounts made up to Oct 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | LLCS01 | ||
Full accounts made up to Oct 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | LLCS01 | ||
Who are the officers of COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED | LLP Designated Member | 7a Nightingale Way EH3 9EG Edinburgh 6th Floor, Quartermile 4 Scotland |
| 597700095 | ||||||||||||||
| COLUMBIA THREADNEEDLE TREASURY LIMITED | LLP Designated Member | 78 Cannon Street EC4N 6AG London Cannon Place England |
| 226733580003 | ||||||||||||||
| SMITH, Ivor | LLP Designated Member | Wigmore Street W1U 1PB London 5 | United Kingdom | 21120940002 | ||||||||||||||
| NOE, Leopold | LLP Member | Wigmore Street W1U 1PB London 5 | England | 64965010001 | ||||||||||||||
| KENDRAY PROPERTIES LIMITED | LLP Member | Line Wall Road Gibraltar 57/63 Gibraltar |
| 142610400001 |
Who are the persons with significant control of COLUMBIA THREADNEEDLE REAL ESTATE PARTNERS LLP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Leo Noe | Apr 06, 2016 | Wigmore Street W1U 1PB London 5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ivor Smith | Apr 06, 2016 | Wigmore Street W1U 1PB London 5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Columbia Threadneedle Am (Holdings) Limited | Apr 06, 2016 | 7a Nightingale Way EH3 9EG Edinburgh Quartermile 4, 6th Floor Scotland | 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