Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBRE LIMITED
Company Information for

CBRE LIMITED

HENRIETTA HOUSE, HENRIETTA PLACE, LONDON, W1G 0NB,
Company Registration Number
03536032
Private Limited Company
Active

Company Overview

About Cbre Ltd
CBRE LIMITED was founded on 1998-03-27 and has its registered office in London. The organisation's status is listed as "Active". Cbre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBRE LIMITED
 
Legal Registered Office
HENRIETTA HOUSE
HENRIETTA PLACE
LONDON
W1G 0NB
Other companies in EC4M
 
Previous Names
CB RICHARD ELLIS LIMITED30/11/2011
Filing Information
Company Number 03536032
Company ID Number 03536032
Date formed 1998-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB736317923  
Last Datalog update: 2024-12-05 16:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CBRE LIMITED
The following companies were found which have the same name as CBRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBRE (A) PTY LIMITED ACT 2601 Active Company formed on the 1998-08-03
CBRE (C) PTY LIMITED QLD 4000 Active Company formed on the 1987-01-06
CBRE (CAYMAN ISLANDS) LIMITED Singapore Active Company formed on the 2008-10-09
CBRE (FM) PTY LIMITED QLD 4000 Active Company formed on the 1987-06-04
CBRE (GCS) PTY LIMITED QLD 4000 Active Company formed on the 2007-09-04
CBRE (GWS PJM) PTY LTD Active Company formed on the 2021-07-15
CBRE (GWS PJM) PTY LTD Active Company formed on the 2021-07-15
CBRE (JOHOR) SDN. BHD. Active
CBRE (KL) SDN. BHD. Active
CBRE (MALAYSIA) SDN. BHD. Active
CBRE (P) PTY LIMITED QLD 4000 Active Company formed on the 1989-08-09
CBRE (PENANG) SDN. BHD. Active
CBRE (PROJECT MANAGEMENT) SDN. BHD. Active
CBRE (RP) PTY LIMITED QLD 4000 Active Company formed on the 2007-08-22
CBRE (V) PTY LIMITED VIC 3000 Active Company formed on the 1998-08-03
CBRE 30 ST MARY AXE MANAGEMENT LIMITED ST MARTIN'S COURT 10 PATERNOSTER ROW PATERNOSTER ROW LONDON EC4M 7HP Dissolved Company formed on the 2013-03-05
CBRE 7 WEST 34TH STREET GP LLC Delaware Unknown
CBRE 7 WEST 34TH STREET LLLP Delaware Unknown
CBRE ACCOUNTING SERVICES AS Bryggegata 9 OSLO 0250 Active Company formed on the 2016-06-10
CBRE ACQUISITION COMPANY 2 LIMITED HENRIETTA HOUSE HENRIETTA PLACE LONDON W1G 0NB Active - Proposal to Strike off Company formed on the 2015-08-14

Company Officers of CBRE LIMITED

Current Directors
Officer Role Date Appointed
ALEX CONSTANTINOS NAFTIS
Company Secretary 2000-03-31
DARA ANN BAZZANO
Director 2018-06-01
CIARAN EDWARD BIRD
Director 2013-01-01
DUNCAN JAMES GREEN
Director 2015-11-25
DAVID MERCADO
Director 2017-12-07
LAURENCE HOWARD MIDLER
Director 2005-07-11
MARTIN DAVID SAMWORTH
Director 2003-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ARLIN E. GAFFNER
Director 2017-11-17 2018-06-01
MARTIN SEAN LEWIS
Director 2010-08-19 2017-12-07
GIL BOROK
Director 2010-08-31 2017-11-17
MARK FRANCIS CREAMER
Director 2000-09-19 2017-09-29
PHILIP GEORGE EMBUREY
Director 2008-05-19 2015-11-25
MICHAEL JOHN STRONG
Director 2003-07-23 2015-11-25
ALEXIS JOHN LOWTH
Director 2006-01-26 2010-08-31
BRETT WHITE
Director 2002-01-29 2010-08-31
MARTIN VICTOR LUBIENIECKI
Director 2003-12-12 2008-05-19
ELLIS DEWITT REITER
Director 2002-01-29 2005-07-11
ALAN CHARLES FROGGATT
Director 2003-12-12 2005-05-16
JEREMY DAVID KRAFT
Director 2002-12-20 2004-07-20
NEIL VAUGHAN THOMAS
Director 2002-10-16 2003-04-03
ROBERT ANDREW FARNES
Director 1998-07-03 2002-12-31
JAMES ARMISTEAD REID
Director 2001-01-01 2002-10-01
JAMES LEONETTI
Director 2001-01-01 2002-01-02
WALTER VAUGHN STAFFORD
Director 1998-06-10 2001-12-31
RODERICK ANDREW GRANT
Director 1998-07-03 2000-12-31
DONALD NEWELL
Director 1998-07-03 2000-12-31
BARRY DOUGLAS WHITE
Director 1998-06-10 2000-12-31
JOHN KENNETH SWAIN
Company Secretary 1998-11-02 2000-03-31
JOHN CHRISTOPHER HAECKEL
Director 1998-06-10 2000-02-18
JAMES DIDION
Director 1998-07-03 1999-09-15
MICHAEL JOHN GILES
Director 1998-06-30 1998-11-04
ELIZABETH THETFORD
Company Secretary 1998-06-10 1998-11-02
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-04-21 1998-06-10
PAMELA ELIZABETH DUNNING
Director 1998-03-27 1998-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-27 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX CONSTANTINOS NAFTIS LDM BELFAST LIMITED Company Secretary 2006-07-01 CURRENT 1997-08-11 Active
ALEX CONSTANTINOS NAFTIS CBRE LOAN SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
ALEX CONSTANTINOS NAFTIS FINTAN LIMITED Company Secretary 2004-08-17 CURRENT 2000-09-28 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CB RICHARD ELLIS LIMITED Company Secretary 2004-08-17 CURRENT 1992-04-06 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CBRE CAPITAL ADVISORS LIMITED Company Secretary 2004-08-17 CURRENT 1987-12-04 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CBRE INDIRECT INVESTMENT SERVICES LIMITED Company Secretary 2004-08-17 CURRENT 1990-08-29 Active
ALEX CONSTANTINOS NAFTIS CBRE FINANCIAL SERVICES LIMITED Company Secretary 2000-03-31 CURRENT 1986-04-02 Active - Proposal to Strike off
ALEX CONSTANTINOS NAFTIS CBRE MANAGEMENT SERVICES LIMITED Company Secretary 1999-10-22 CURRENT 1979-02-15 Active
DARA ANN BAZZANO CB/TCC GLOBAL HOLDINGS LIMITED Director 2018-06-01 CURRENT 2006-10-19 Active - Proposal to Strike off
DARA ANN BAZZANO CBRE GLOBAL TREASURY LIMITED Director 2018-06-01 CURRENT 2014-09-19 Active
CIARAN EDWARD BIRD LDM BELFAST LIMITED Director 2016-03-08 CURRENT 1997-08-11 Active
CIARAN EDWARD BIRD FINTAN LIMITED Director 2015-11-05 CURRENT 2000-09-28 Active - Proposal to Strike off
CIARAN EDWARD BIRD CB RICHARD ELLIS LIMITED Director 2013-01-01 CURRENT 1992-04-06 Active - Proposal to Strike off
CIARAN EDWARD BIRD BIRD PROPERTIES (UK) LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
DUNCAN JAMES GREEN CB/TCC GLOBAL HOLDINGS LIMITED Director 2015-11-17 CURRENT 2006-10-19 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE HOLDINGS LIMITED Director 2015-11-17 CURRENT 2013-03-14 Active
DUNCAN JAMES GREEN CBRE EUROPEAN TREASURY LIMITED Director 2015-11-05 CURRENT 1986-11-21 Active
DUNCAN JAMES GREEN CBRE UK ACQUISITION COMPANY LIMITED Director 2015-11-05 CURRENT 2013-10-25 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 3 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN CBRE GLOBAL ACQUISITION LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active
DUNCAN JAMES GREEN CBRE ACQUISITION COMPANY 2 LIMITED Director 2015-11-05 CURRENT 2015-08-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND HOLDINGS LTD Director 2015-06-01 CURRENT 2005-02-14 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND INTEGRATED SERVICES LIMITED Director 2012-04-05 CURRENT 1985-01-18 Dissolved 2016-11-22
DUNCAN JAMES GREEN NORLAND ENABLEMENT LIMITED Director 2008-02-21 CURRENT 2008-01-24 Active - Proposal to Strike off
DUNCAN JAMES GREEN NORLAND FACILITIES MANAGEMENT LIMITED Director 2002-01-21 CURRENT 1999-06-16 Dissolved 2016-03-29
DUNCAN JAMES GREEN NORLAND ENVIRONMENTAL SERVICES LIMITED Director 2001-12-01 CURRENT 2000-02-07 Dissolved 2016-03-29
DUNCAN JAMES GREEN CBRE MANAGED SERVICES LIMITED Director 2001-09-26 CURRENT 1984-03-13 Active
DAVID MERCADO FINTAN LIMITED Director 2017-12-07 CURRENT 2000-09-28 Active - Proposal to Strike off
DAVID MERCADO CB RICHARD ELLIS LIMITED Director 2017-12-07 CURRENT 1992-04-06 Active - Proposal to Strike off
DAVID MERCADO CBRE CAPITAL ADVISORS LIMITED Director 2017-12-07 CURRENT 1987-12-04 Active - Proposal to Strike off
DAVID MERCADO CBRE LOAN SERVICES LIMITED Director 2017-12-07 CURRENT 2005-06-02 Active
DAVID MERCADO CBRE MANAGEMENT SERVICES LIMITED Director 2017-12-07 CURRENT 1979-02-15 Active
MARTIN DAVID SAMWORTH CBRE EUROPEAN TREASURY LIMITED Director 2015-11-05 CURRENT 1986-11-21 Active
MARTIN DAVID SAMWORTH 32/34 CONNAUGHT SQUARE FREEHOLD LIMITED Director 2010-02-19 CURRENT 2002-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-28Resolutions passed:<ul><li>Resolution A sum not exceeding 1100000 capitalised and a bonus issued 19/12/2024</ul>
2024-12-28Resolutions passed:<ul><li>Resolution A sum not exceeding 1100000 capitalised and a bonus issued 19/12/2024<li>Resolution Share premium account cancelled and any amount credited to a reserve 19/12/2024<li>Resolution reduction in capital</ul>
2024-12-28Resolutions passed:<ul><li>Resolution A sum not exceeding 1100000 capitalised and a bonus issued 19/12/2024<li>Resolution Share premium account cancelled and any amount credited to a reserve 19/12/2024<li>Resolution reduction in capital<li>Resolution al
2024-12-28Memorandum articles filed
2024-12-2019/12/24 STATEMENT OF CAPITAL GBP 1106000104
2024-12-20Resolutions passed:<ul><li>Resolution Capitalise 1,100,000,000 19/12/2024</ul>
2024-12-20Resolutions passed:<ul><li>Resolution Capitalise 1,100,000,000 19/12/2024<li>Resolution reduction in capital<li>Resolution Cancel share premium 19/12/2024</ul>
2024-12-20Resolutions passed:<ul><li>Resolution Capitalise 1,100,000,000 19/12/2024<li>Resolution reduction in capital<li>Resolution Cancel share premium 19/12/2024<li>Resolution alteration to articles</ul>
2024-12-20Solvency Statement dated 19/12/24
2024-12-20Statement by Directors
2024-12-20Statement of capital on GBP 110.600010
2024-11-27CONFIRMATION STATEMENT MADE ON 20/11/24, WITH NO UPDATES
2024-10-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-08Appointment of Ms Dominique Olivia Lawrie as company secretary on 2024-08-02
2024-05-30APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS JOHANNES BERNADUS VOSKUILEN
2024-05-30DIRECTOR APPOINTED MR ANDREW STEVEN HORN
2023-10-13Termination of appointment of Alex Constantinos Naftis on 2023-09-27
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04DIRECTOR APPOINTED ELENA GIFON
2022-10-04AP01DIRECTOR APPOINTED ELENA GIFON
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR OKUBANKE ADEBOLA ODUNAIKE
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-22AP01DIRECTOR APPOINTED MARIA MANCINI MINETTI
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSH OSTER
2022-01-04Director's details changed for Mr Ciaran Edward Bird on 2021-12-13
2022-01-04CH01Director's details changed for Mr Ciaran Edward Bird on 2021-12-13
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM St Martin's Court 10 Paternoster Row London EC4M 7HP
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM St Martin's Court 10 Paternoster Row London EC4M 7HP
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MR HENDRIKUS JOHANNES BERNADUS VOSKUILEN
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PASHA ZARGAROF
2021-02-23CH01Director's details changed for Mr David Simon Mercado on 2021-02-15
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-12AP01DIRECTOR APPOINTED MS OKUBANKE ADEBOLA ODUNAIKE
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ENDA GERARD FOLEY
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID SAMWORTH
2020-11-23PSC02Notification of Cbre Holdings Limited as a person with significant control on 2016-04-06
2020-11-20PSC09Withdrawal of a person with significant control statement on 2020-11-20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR CHRISTOPHER RUSH OSTER
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DARA ANN BAZZANO
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28AP01DIRECTOR APPOINTED MR ENDA GERARD FOLEY
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES GREEN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-05AP01DIRECTOR APPOINTED MR PASHA ZARGAROF
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOWARD MIDLER
2018-06-13AP01DIRECTOR APPOINTED DARA ANN BAZZANO
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ARLIN E. GAFFNER
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR DAVID MERCADO
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEAN LEWIS
2017-12-06AP01DIRECTOR APPOINTED MR ARLIN E GAFFNER
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GIL BOROK
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CREAMER
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 6000104
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 6000104
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR DUNCAN JAMES GREEN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRONG
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EMBUREY
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 6000104
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 6000104
2014-04-11AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-18MISCAmending 288A to change michael john strong's dob to 27/12/1947 from 20/12/1947
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26ANNOTATIONClarification
2013-04-11AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-09AP01DIRECTOR APPOINTED CIARAN EDWARD BIRD
2012-12-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-12-04ANNOTATIONClarification
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN LEWIS / 16/07/2012
2012-04-02AR0127/03/12 FULL LIST
2011-11-30RES15CHANGE OF NAME 30/11/2011
2011-11-30CERTNMCOMPANY NAME CHANGED CB RICHARD ELLIS LIMITED CERTIFICATE ISSUED ON 30/11/11
2011-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0127/03/11 FULL LIST
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-17AP01DIRECTOR APPOINTED GIL BOROK
2010-09-17AP01DIRECTOR APPOINTED GIL BOROK
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS LOWTH
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WHITE
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AP01DIRECTOR APPOINTED MARTIN SEAN LEWIS
2010-03-29AR0127/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HOWARD MIDLER / 26/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT WHITE / 26/03/2010
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS CREAMER / 23/01/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STRONG / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SAMWORTH / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HOWARD MIDLER / 03/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE EMBUREY / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JOHN LOWTH / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT WHITE / 23/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX CONSTANTINOS NAFTIS / 23/10/2009
2009-09-04RES01ADOPT ARTICLES 01/09/2009
2009-09-04RES13CA 2006 SECTION 550 &SECTION 175(5)(A) 01/09/2009
2009-04-04AUDAUDITOR'S RESIGNATION
2009-03-30363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, ST MARTIN'S COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7HP
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS; AMEND
2008-06-05288aDIRECTOR APPOINTED PHILIP GEORGE EMBUREY
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LUBIENIECKI
2008-04-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-1788(2)RAD 21/10/05--------- £ SI 1@1=1 £ IC 6000102/6000103
2005-11-1788(2)RAD 07/11/05--------- £ SI 1@1=1 £ IC 6000103/6000104
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-26288cSECRETARY'S PARTICULARS CHANGED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288bDIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-04-04363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to CBRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBRE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR W TROWER QC 2015-07-20 to 2015-11-27 HC-2014-001055 Amrolia v CBRE Ltd & ors
2015-11-27FOR JUDGEMENT
2015-11-05FOR JUDGEMENT
2015-07-22FOR JUDGEMENT
2015-07-21FOR JUDGEMENT
2015-07-20FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-04 Outstanding ST MARTIN'S COURT OXFORD INVESTMENTS LIMITED
ASSIGNMENT BY WAY OF SECURITY 2005-11-07 Satisfied CISCO SYSTEMS FINANCE INTERNATIONAL
Intangible Assets
Patents
We have not found any records of CBRE LIMITED registering or being granted any patents
Domain Names

CBRE LIMITED owns 1 domain names.

spitalfields.co.uk  

Trademarks
We have not found any records of CBRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CBRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2018-7 GBP £16,598 CONSULTANTS FEES
Fareham Borough Council 2018-6 GBP £8,615 CONSULTANTS FEES
Fareham Borough Council 2018-5 GBP £10,580 CONSULTANTS FEES
Fareham Borough Council 2018-4 GBP £20,058 CONSULTANTS FEES
Fareham Borough Council 2017-11 GBP £9,000 CONSULTANTS FEES
Runnymede Borough Council 2017-7 GBP £180,000
Thurrock Council 2017-3 GBP £75,505 Consultant Fees
Wakefield Metropolitan District Council 2017-3 GBP £4,304 Fees
Thurrock Council 2017-2 GBP £26,800 Consultant Fees
Thurrock Council 2017-1 GBP £29,304 Consultant Fees
Thurrock Council 2016-11 GBP £9,000 Contributions To Funds
Thurrock Council 2016-10 GBP £34,169 Consultant Fees
Nottingham City Council 2016-9 GBP £950 462-Other Fees
Gosport Borough Council 2016-7 GBP £2,700 SERVICES
South Gloucestershire Council 2016-7 GBP £40,000 Income
Durham County Council 2016-4 GBP £1,850 Services
Thurrock Council 2016-4 GBP £7,523 Consultant Fees
Torridge District Council 2016-3 GBP £3,000 Reports/Studies
Thurrock Council 2016-2 GBP £65,000 Consultant Fees
Gosport Borough Council 2016-1 GBP £5,340 SERVICES
Thurrock Council 2016-1 GBP £15,069 Consultant Fees
Wakefield Metropolitan District Council 2015-12 GBP £1,896 Fees
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11 GBP £42,000 VALUATIONS
Adur Worthing Council 2015-11 GBP £583 Financial Services - Insurance
Worcestershire County Council 2015-11 GBP £500 Consultants Fees
Durham County Council 2015-10 GBP £1,690 Services
Durham County Council 2015-9 GBP £2,150 Services
Gosport Borough Council 2015-8 GBP £4,402 SERVICES
Worcestershire County Council 2015-7 GBP £3,101 Consultants Fees
Durham County Council 2015-7 GBP £2,419 Rents
Worcestershire County Council 2015-6 GBP £442 Consultants Fees
Waveney District Council 2015-6 GBP £500 Debtors
Newcastle City Council 2015-6 GBP £20,000 Premises
Waveney District Council 2015-4 GBP £1,871 Refunds
Thurrock Council 2015-4 GBP £24,812 Consultant Fees
Trafford Council 2015-4 GBP £2,043 GROUND RENTS
Newcastle City Council 2015-3 GBP £40,000 Premises
Surrey Heath Borough Council 2015-3 GBP £1,851 VAT RECEIPT RECEIVED ON 23/03/2015 CHANGEIN TAX CODE FROM OUTSIDE SCOPE TO STANDARD RATE
Cambridge City Council 2015-3 GBP £4,346 Surveyors & Valuers
Fareham Borough Council 2015-2 GBP £29,500 CONSULTANTS FEES
Surrey Heath Borough Council 2015-2 GBP £3,732 UNIT 4 ASHWOOD HOUSE SERVICE CHARGE 25/03/2015 - 23/06/2015
Swale Borough Council 2015-2 GBP £2,000
Redditch Borough Council 2015-2 GBP £3,950 Advertising
Wakefield Metropolitan District Council 2015-2 GBP £550 Consultants Fees
Wigan Council 2015-2 GBP £900 Premises
Norfolk County Council 2015-2 GBP £1,000 SERVICES PROVIDED BY LANDLORD
Trafford Council 2015-1 GBP £2,043 GROUND RENTS
City of London 2015-1 GBP £3,500 Capital Outlay
Redditch Borough Council 2015-1 GBP £1,042 Advertising
Gosport Borough Council 2015-1 GBP £3,540 SERVICES
Oxfordshire County Council 2014-12 GBP £8,938 Rent & Rates
Newcastle City Council 2014-12 GBP £20,000 Premises
Leeds City Council 2014-12 GBP £1,962
Durham County Council 2014-12 GBP £2,419 Rents
London Borough of Southwark 2014-12 GBP £1,750
Norfolk County Council 2014-12 GBP £64,056 RENTS AND HIRE OF PREMISES & FACILITIES
Birmingham City Council 2014-12 GBP £21,294
Gravesham Borough Council 2014-11 GBP £15,864 Research expenses
Surrey Heath Borough Council 2014-11 GBP £4,063 SERVICE CHARGE - UNIT 4 ASHWOOD HOUSE CAMBERLEY
Worcestershire County Council 2014-11 GBP £3,332 Consultants Fees
Swale Borough Council 2014-11 GBP £11,378
London City Hall 2014-11 GBP £50,604 MANAGEMENT & SUPPORT CONSULTANCY
Birmingham City Council 2014-11 GBP £1,470
Thurrock Council 2014-11 GBP £14,888 Consultant Fees
Swale Borough Council 2014-10 GBP £5,000
Durham County Council 2014-10 GBP £2,419 Rents
London City Hall 2014-10 GBP £3,049 MANAGEMENT & SUPPORT CONSULTANCY
City of London 2014-10 GBP £3,000 Capital Outlay
Birmingham City Council 2014-10 GBP £11,668
Norfolk County Council 2014-10 GBP £117,405
Oxfordshire County Council 2014-10 GBP £19,358 Rent & Rates
Great Yarmouth Borough Council 2014-10 GBP £1,000 Cctv Rents Payable
Corby Borough Council 2014-10 GBP £770 POLICY ADVICE - MAJOR APPLICATIONS
Trafford Council 2014-10 GBP £2,043 GROUND RENTS
Gloucestershire County Council 2014-9 GBP £2,790
Leeds City Council 2014-9 GBP £1,948 Rents
Thurrock Council 2014-9 GBP £5,363 Consultant Fees
London City Hall 2014-9 GBP £12,274 MANAGEMENT & SUPPORT CONSULTANCY
Birmingham City Council 2014-9 GBP £13,468
City of London 2014-9 GBP £3,000 Capital Outlay
Newcastle City Council 2014-9 GBP £20,000 Premises
Norfolk County Council 2014-9 GBP £60,056
Adur Worthing Council 2014-9 GBP £607 Financial Services - Insurance
Surrey Heath Borough Council 2014-9 GBP £4,063
Northamptonshire County Council 2014-8 GBP £3,600 Other Professional Fees & Hired Services
Cambridge City Council 2014-8 GBP £95,000
London City Hall 2014-8 GBP £22,050 EQUIPMENT REPAIRS & MAINTENANCE
Stockport Metropolitan Council 2014-8 GBP £41,670
Corby Borough Council 2014-7 GBP £5,000 POLICY ADVICE - MAJOR APPLICATIONS
London Borough of Hillingdon 2014-7 GBP £11,468
Cambridge City Council 2014-7 GBP £1,012
Birmingham City Council 2014-7 GBP £24,233
Thurrock Council 2014-7 GBP £20,000
City of London 2014-7 GBP £3,000 Capital Outlay
Manchester City Council 2014-7 GBP £83,646
Leeds City Council 2014-7 GBP £784 Rents
Bristol City Council 2014-7 GBP £115,086
Stockport Metropolitan Council 2014-7 GBP £52,878
City of London 2014-6 GBP £3,000 Capital Outlay
Leeds City Council 2014-6 GBP £1,165 Rents
Durham County Council 2014-6 GBP £2,419
Trafford Council 2014-6 GBP £2,043
London Borough of Havering 2014-6 GBP £75,400
Birmingham City Council 2014-6 GBP £21,294
Royal Borough of Greenwich 2014-6 GBP £15,134
Manchester City Council 2014-6 GBP £75,829
Newcastle City Council 2014-6 GBP £20,000
Cambridge City Council 2014-6 GBP £48,950
Norfolk County Council 2014-6 GBP £60,056
Warrington Borough Council 2014-5 GBP £13,200 Payment of Grants
Southampton City Council 2014-5 GBP £20,000 Consultants
Trafford Council 2014-5 GBP £100,095
London City Hall 2014-5 GBP £14,185 Management & Support Consultancy
London Borough of Havering 2014-5 GBP £22,425
Leeds City Council 2014-5 GBP £2,750 Consultancy Services
Maidstone Borough Council 2014-5 GBP £5 Equipment Rental
Hastings Borough Council 2014-5 GBP £24,297 Premises
London City Hall 2014-4 GBP £79,120 Marketing & Economic Research
Cambridge City Council 2014-4 GBP £1,124
City of London 2014-4 GBP £3,000 Capital Outlay
Thurrock Council 2014-4 GBP £3,604
Manchester City Council 2014-4 GBP £38,021
North Yorkshire Council 2014-4 GBP £27,220 Rent
London Borough of Hillingdon 2014-4 GBP £10,000
Swale Borough Council 2014-4 GBP £4,500
Birmingham City Council 2014-4 GBP £21,694
Stockport Metropolitan Council 2014-4 GBP £54,287
London Borough of Hammersmith and Fulham 2014-3 GBP £18,853
Public Works & Government Services Canada 2014-3 CAD $5,302,500 Professional Services / Leasing Services (Office, Common Use, and Commercial Letting Services)
Durham County Council 2014-3 GBP £2,419
City of London 2014-3 GBP £6,000
Manchester City Council 2014-3 GBP £25,170
Sheffield City Council 2014-3 GBP £31,500
Newcastle City Council 2014-3 GBP £20,000
Royal Borough of Greenwich 2014-3 GBP £14,897
Wakefield Council 2014-3 GBP £36,375
London Borough of Havering 2014-3 GBP £72,252
Cambridge City Council 2014-3 GBP £58,035
City of Westminster Council 2014-3 GBP £17,196
Stockport Metropolitan Council 2014-3 GBP £9,172
Surrey Heath Borough Council 2014-3 GBP £3,388 CBRE TC67369
Swale Borough Council 2014-2 GBP £500
Manchester City Council 2014-2 GBP £22,218
London Borough of Havering 2014-2 GBP £49,981
Cambridge City Council 2014-2 GBP £4,576
Stockport Metropolitan Council 2014-2 GBP £53,636
London City Hall 2014-1 GBP £23,115 Management & Support Consultancy
Durham County Council 2014-1 GBP £2,419
Portsmouth City Council 2014-1 GBP £1,027 Miscellaneous expenses
Southampton City Council 2014-1 GBP £8,000
Swale Borough Council 2014-1 GBP £2,500
Royal Borough of Greenwich 2014-1 GBP £14,897
Manchester City Council 2014-1 GBP £50,670
Stockport Metropolitan Council 2014-1 GBP £21,784
Guildford Borough Council 2013-12 GBP £10,000
Bromsgrove District Council 2013-12 GBP £15,141 Consultants' fees
Manchester City Council 2013-12 GBP £25,470
Leeds City Council 2013-12 GBP £1,948 Rents
London Borough of Hammersmith and Fulham 2013-12 GBP £19,028
Newcastle City Council 2013-12 GBP £20,000
Wakefield Council 2013-12 GBP £36,375
Hampshire County Council 2013-12 GBP £1,140 Conveyancing
Norfolk County Council 2013-12 GBP £60,056
Cambridge City Council 2013-12 GBP £58,035
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-12 GBP £2,580 SURVEYING
Stockport Metropolitan Council 2013-12 GBP £126,180
Surrey Heath Borough Council 2013-12 GBP £3,388 CBRE TC67369
Ministry of Defence 2013-11 GBP £62,250
Sheffield City Council 2013-11 GBP £3,000
Guildford Borough Council 2013-11 GBP £0
London City Hall 2013-11 GBP £35,505 Planning Fees
London City Hall 2013-10 GBP £13,834 Management & Support Consultancy
Guildford Borough Council 2013-10 GBP £10,000
Durham County Council 2013-10 GBP £9,150
Birmingham City Council 2013-10 GBP £90,000
Royal Borough of Greenwich 2013-10 GBP £15,428
Manchester City Council 2013-10 GBP £63,491
Public Works & Government Services Canada 2013-10 CAD $522,755 Professional Services / Leasing Services (Office, Common Use, and Commercial Letting Services)
Leeds City Council 2013-10 GBP £1,590 Rents
Surrey Heath Borough Council 2013-9 GBP £3,282 TC67369 CBRE - 1ST FLOOR C/P ASHWOOD HSE
Birmingham City Council 2013-9 GBP £6,627
Doncaster Council 2013-9 GBP £7,225
Wakefield Council 2013-9 GBP £20,487
London Borough of Hammersmith and Fulham 2013-9 GBP £7,353
Durham County Council 2013-9 GBP £6,394
Norfolk County Council 2013-9 GBP £60,056
Cambridge City Council 2013-9 GBP £58,035
Wakefield Council 2013-8 GBP £1,344
Brighton & Hove City Council 2013-8 GBP £494 Support Services (SSC)
Southampton City Council 2013-8 GBP £8,500
Guildford Borough Council 2013-8 GBP £1,266
London Borough of Hammersmith and Fulham 2013-8 GBP £12,294
Surrey Heath Borough Council 2013-8 GBP £783 SERVICE CHARGE FOR ASHWOOD HOUSE POST OFFICE
London Borough of Havering 2013-8 GBP £60,652
Birmingham City Council 2013-8 GBP £627
Royal Borough of Greenwich 2013-8 GBP £14,897
Shropshire Council 2013-8 GBP £4,950 Financing Accounts-Capital Receipts In Hand
Bromsgrove District Council 2013-8 GBP £7,700 Consultants' fees
Public Works & Government Services Canada 2013-8 CAD $250,000 Movers, Furniture and Office Equipment and Storage
Redditch Borough Council 2013-8 GBP £2,500 Valuation Fees
Manchester City Council 2013-7 GBP £585
Southampton City Council 2013-7 GBP £714
Doncaster Council 2013-7 GBP £14,450
Wakefield Council 2013-7 GBP £16,125
Norfolk County Council 2013-7 GBP £16,306
Stockport Metropolitan Council 2013-7 GBP £70,718
Leeds City Council 2013-7 GBP £2,009 Rents
London Borough of Redbridge 2013-6 GBP £19,500 Consultancy
Guildford Borough Council 2013-6 GBP £10,000
Newcastle City Council 2013-6 GBP £20,000
Norfolk County Council 2013-6 GBP £43,750
London Borough of Hammersmith and Fulham 2013-6 GBP £19,315
Cambridge City Council 2013-6 GBP £125,580
Surrey Heath Borough Council 2013-6 GBP £3,519 TC67369 CBRE SERVICE CHARGES
Poole Housing Partnership 2013-5 GBP £1,890 Rent
Ministry of Defence 2013-5 GBP £31,125
Maidstone Borough Council 2013-5 GBP £97 Fees & Charges
Cambridge City Council 2013-5 GBP £1,064
Brighton & Hove City Council 2013-5 GBP £17,315 Support Services (SSC)
Guildford Borough Council 2013-5 GBP £5,000
Stockport Metropolitan Council 2013-5 GBP £21,600
City of London 2013-5 GBP £1,829 Capital Outlay
Cambridge City Council 2013-4 GBP £4,554
Kettering Borough Council 2013-4 GBP £1,088
Swale Borough Council 2013-4 GBP £4,000
Kent County Council 2013-4 GBP £57,600 External - Rent, Room Hire & Service Charges
Leeds City Council 2013-4 GBP £1,277 Rents
Ministry of Defence 2013-4 GBP £67,570
Corby Borough Council 2013-4 GBP £8,500
London Borough of Hammersmith and Fulham 2013-4 GBP £4,000
Surrey Heath Borough Council 2013-4 GBP £2,637 TC67369 CBRE JAN-DEC 2012
London Borough of Havering 2013-4 GBP £52,502
Guildford Borough Council 2013-4 GBP £-10,358
Leeds City Council 2013-3 GBP £950 Rents
Doncaster Council 2013-3 GBP £7,225
Newcastle City Council 2013-3 GBP £20,000
Guildford Borough Council 2013-3 GBP £2,252
Brighton & Hove City Council 2013-3 GBP £12,684 Support Services (SSC)
Nottinghamshire County Council 2013-3 GBP £1,315
Cambridge City Council 2013-3 GBP £61,187
London Borough of Hammersmith and Fulham 2013-3 GBP £19,315
Surrey Heath Borough Council 2013-3 GBP £4,066 TC67369 CBRE MAR - JUN 13
London Borough of Hammersmith and Fulham 2013-2 GBP £4,000
Swale Borough Council 2013-2 GBP £1,090
Hounslow Council 2013-2 GBP £16,089
London Borough of Havering 2013-2 GBP £117,483
Leeds City Council 2013-1 GBP £735 Publication And Promotion
Cornwall Council 2013-1 GBP £3,408
Cambridge City Council 2013-1 GBP £4,006
Brighton & Hove City Council 2013-1 GBP £58,607 Parking Services
London Borough of Havering 2013-1 GBP £20,090
Doncaster Council 2013-1 GBP £7,225
Public Works & Government Services Canada 2012-12 CAD $-583,774 Professional Services / Leasing Services (Office, Common Use, and Commercial Letting Services)
Guildford Borough Council 2012-12 GBP £5,000
London Borough of Havering 2012-12 GBP £21,599
Wakefield Council 2012-12 GBP £36,375
Leeds City Council 2012-12 GBP £1,907 Rents
Surrey Heath Borough Council 2012-12 GBP £236 TC67367 PROPINVEST DEC-12 TO MAR-13
Cambridge City Council 2012-12 GBP £61,187
Swale Borough Council 2012-11 GBP £500
Guildford Borough Council 2012-11 GBP £12,609
Cotswold District Council 2012-10 GBP £76 Professional Fees
Doncaster Council 2012-10 GBP £7,225
Peterborough City Council 2012-10 GBP £3,600
London Borough of Havering 2012-10 GBP £29,056
Stockport Metropolitan Council 2012-10 GBP £82,240
Wakefield Council 2012-10 GBP £36,375
Peterborough City Council 2012-9 GBP £6,447
Leeds City Council 2012-9 GBP £1,025
Newcastle City Council 2012-9 GBP £20,000
Cheltenham Borough Council 2012-9 GBP £206,124 Property Rental
Nottinghamshire County Council 2012-9 GBP £8,550
Cambridge City Council 2012-9 GBP £61,781
Swale Borough Council 2012-9 GBP £1,090
Stockport Metropolitan Council 2012-9 GBP £2,000
Leeds City Council 2012-8 GBP £1,110
Swale Borough Council 2012-8 GBP £5,540
London Borough of Havering 2012-8 GBP £20,000
Cambridge City Council 2012-8 GBP £2,314
Portsmouth City Council 2012-8 GBP £1,150 Services
Bristol City Council 2012-8 GBP £4,866
Brighton & Hove City Council 2012-8 GBP £5,988 Support Services (SSC)
Guildford Borough Council 2012-8 GBP £2,713
Leeds City Council 2012-7 GBP £2,135
Blackburn with Darwen Council 2012-7 GBP £670 Consultancy
Peterborough City Council 2012-7 GBP £18,551
London Borough of Havering 2012-7 GBP £36,614
Nottinghamshire County Council 2012-7 GBP £8,550
Portsmouth City Council 2012-7 GBP £3,000 Services
Swale Borough Council 2012-7 GBP £8,818
Newcastle City Council 2012-6 GBP £20,000
Hampshire County Council 2012-6 GBP £33,300 Rent - General
Public Works & Government Services Canada 2012-6 CAD $-1,256,845 Professional Services / Leasing Services (Office, Common Use, and Commercial Letting Services)
London Borough of Havering 2012-5 GBP £10,041
Kent County Council 2012-5 GBP £4,000 Consultants
Swale Borough Council 2012-5 GBP £1,750
Manchester City Council 2012-4 GBP £45,387
Leeds City Council 2012-4 GBP £1,025
Carlisle City Council 2012-4 GBP £8,000
London Borough of Havering 2012-4 GBP £12,000
Newcastle City Council 2012-3 GBP £20,000
London Borough of Havering 2012-3 GBP £44,503
Nottinghamshire County Council 2012-1 GBP £683
Wycombe District Council 2012-1 GBP £10,000 General Maintenance
Nottinghamshire County Council 2011-12 GBP £8,550
Newcastle City Council 2011-12 GBP £20,000
Nottinghamshire County Council 2011-9 GBP £8,550
Nottinghamshire County Council 2011-6 GBP £17,100
Nottinghamshire County Council 2011-4 GBP £8,550
Nottinghamshire County Council 2010-12 GBP £10,678
Public Works & Government Services Canada 2010-7 CAD $2,118,750 Professional Services / Leasing Services (Office, Common Use, and Commercial Letting Services)
Public Works & Government Services Canada 2009-2 CAD $11,813 Land Appraisal of Surrendered Lands
Cheltenham Borough Council 0-0 GBP £35,663 Insurances - Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Heriot-Watt University Real estate services 2013/03/12 GBP

The University wishes to appoint a commercial property adviser and agent to assist primarily with the management of its Research Park property portfolio to maximise the commercial and knowledge exchange returns on its investment. The successful bidder will be expected to provide an initial report and action plan with recommendations; conduct rent reviews; manage lettings, sales and acquisitions; conduct marketing exercises including preparation of marketing materials. This is not an exhaustive list. The supply of professional property management services for the wider University campuses is also in scope.

Outgoings
Business Rates/Property Tax
Business rates information was found for CBRE LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Car Parking Space and Premises CAR SPACE 2 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 2,25010/06/2013
CAR PARKING SPACE AND PREMISES CAR SPACE 8 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 2,25010/06/2013
Car Parking Space and Premises CAR SPACE 32 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 2,25010/06/2013
Colchester Borough Council SHOP AND PREMISES 16/17 CULVER WALK COLCHESTER CO1 1XJ GBP £159,6932015-01-05
Offices and Premises VACANT PART 6TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 148,00002/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CBRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2018-12-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085444993Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0090303320
2018-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2017-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-03-0085129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2017-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-02-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-09-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-08-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-08-0085318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2016-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0085351000Fuses for a voltage > 1.000 V
2016-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-06-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-06-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2016-01-0090
2016-01-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2014-09-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2014-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-04-0185371010Numerical control panels with built-in automatic data-processing machines
2014-04-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-10-0169139098Statuettes and other ornamental ceramic articles, n.e.s. (excl. of porcelain or china, common pottery, earthenware or fine pottery)
2013-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-10-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-11-0122042179White wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine and semi-sparkling wine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBRE LIMITED any grants or awards.
Ownership
    • CB RICHARD ELLIS GROUP INC : Ultimate parent company :
      • CB Richard Ellis Limited
      • CB Richard Ellis Ltd
      • CB Commercial Ltd
      • CB Hillier Parker Limited
      • CB Hillier Parker Ltd
      • CB Intermediate Limited
      • CB Intermediate Ltd
      • CB Richard Ellis Commercial Limited
      • CB Richard Ellis Commercial Ltd
      • CBRE Stewardship
      • CBRE Stewardship Co
      • CBRE Stewardship Company
      • Insignia Richard Ellis Europe Limited
      • Insignia Richard Ellis Europe Ltd
      • CBRE Limited
      • CBRE Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.