Cbre Loan Services Limited LONDON


Founded in 2005, Cbre Loan Services, classified under reg no. 05469838 is an active company. Currently registered at Henrietta House W1G 0NB, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2015-12-18 Cbre Loan Services Limited is no longer carrying the name Cbre Loan Servicing.

The company has 4 directors, namely Andrew B., David M. and Richard D. and others. Of them, Clarence D. has been with the company the longest, being appointed on 17 September 2013 and Andrew B. has been with the company for the least time - from 16 February 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alex N. who worked with the the company until 27 September 2023.

Cbre Loan Services Limited Address / Contact

Office Address Henrietta House
Office Address2 Henrietta Place
Town London
Post code W1G 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469838
Date of Incorporation Thu, 2nd Jun 2005
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 16 February 2021

David M.

Position: Director

Appointed: 07 December 2017

Richard D.

Position: Director

Appointed: 27 July 2017

Clarence D.

Position: Director

Appointed: 17 September 2013

Anthony H.

Position: Director

Appointed: 18 December 2015

Resigned: 16 February 2021

Ciaran B.

Position: Director

Appointed: 01 January 2013

Resigned: 18 December 2015

Martin L.

Position: Director

Appointed: 13 December 2011

Resigned: 07 December 2017

Paul L.

Position: Director

Appointed: 03 June 2010

Resigned: 18 March 2013

Philip C.

Position: Director

Appointed: 23 October 2009

Resigned: 28 July 2017

Philip E.

Position: Director

Appointed: 19 May 2008

Resigned: 06 September 2013

William F.

Position: Director

Appointed: 02 June 2005

Resigned: 18 May 2012

Brian S.

Position: Director

Appointed: 02 June 2005

Resigned: 06 September 2013

Alex N.

Position: Secretary

Appointed: 02 June 2005

Resigned: 27 September 2023

Martin L.

Position: Director

Appointed: 02 June 2005

Resigned: 19 May 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 June 2005

Resigned: 02 June 2005

Martin S.

Position: Director

Appointed: 02 June 2005

Resigned: 31 December 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2005

Resigned: 02 June 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Cbre Limited from London, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cbre Limited

10 Paternoster Row, St Martins Court, London Paternoster Row, London, EC4M 7HP, England

Legal authority English Law
Legal form Company
Country registered England
Place registered England - Companies House
Registration number 03536032
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cbre Loan Servicing December 18, 2015
Cb Richard Ellis Loan Servicing November 30, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Secretary appointment termination on 2023-09-27
filed on: 13th, October 2023
Free Download (1 page)

Company search