Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED
Company Information for

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED

10 HAREWOOD AVENUE, LONDON, NW1 6AA,
Company Registration Number
04176965
Private Limited Company
Active

Company Overview

About Bnp Paribas Real Estate Advisory & Property Management Uk Ltd
BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED was founded on 2001-03-09 and has its registered office in London. The organisation's status is listed as "Active". Bnp Paribas Real Estate Advisory & Property Management Uk 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
BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED
 
Legal Registered Office
10 HAREWOOD AVENUE
LONDON
NW1 6AA
Other companies in EC2V
 
Previous Names
ATISREAL LIMITED27/05/2009
ATIS REAL WEATHERALLS LIMITED21/01/2005
Filing Information
Company Number 04176965
Company ID Number 04176965
Date formed 2001-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB143783107  
Last Datalog update: 2024-05-05 14:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK 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.

Company Officers of BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WARWICK GASSER
Company Secretary 2008-07-29
PAUL RICHARD ABREY
Director 2013-04-04
DAMIAN EDWARD CRONK
Director 2017-10-01
MARK RICHARD ENGLAND
Director 2005-06-29
ANDREW JAMES WESTCOTT MARTIN
Director 2017-10-01
ETIENNE DOMINIQUE STUART PRONGUE
Director 2017-09-14
GUY ROBINSON
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
HENRI FAURE
Director 2007-09-25 2017-10-01
SIMON DAVID WILLIAMS
Director 2014-03-17 2017-10-01
JOHN MICHAEL TEMPLE SLADE
Director 2013-04-04 2017-08-31
SIMON ALEXANDER FARQUHAR BAILEY
Director 2014-03-17 2014-06-27
DOMINIQUE MOERENHOUT
Director 2011-11-01 2014-03-14
GREGORY ALAN COOKE
Director 2001-06-09 2013-10-31
FRANCOIS BENFEGHOUL
Director 2006-11-07 2013-04-04
CHRISTOPHER JOHN TUCKER
Director 2011-04-01 2013-04-04
ALAN WHITELAW
Director 2011-04-01 2013-04-04
JEAN FREDERIC COUSTE
Director 2007-01-24 2011-07-07
FREDERICK MICHAEL HARGREAVES
Director 2001-09-17 2011-04-01
TIMOTHY JOHN MALTHOUSE
Director 2005-06-29 2011-04-01
PETER GEORGE SUDELL
Director 2001-09-17 2011-04-01
MARTIN JOHN COLES
Director 2006-11-07 2010-09-17
JOHN HUGH BAKER
Company Secretary 2001-05-22 2008-07-29
JEAN LOUIS BOUTEILLE
Director 2005-06-29 2006-11-07
ALAIN BECHADE
Director 2004-05-26 2005-06-29
MICHAEL JAMES MIDILL LENNOX
Director 2001-05-22 2005-06-29
JONATHAN DAVID MORTON
Director 2001-06-09 2005-06-29
ATIS REAL SA
Director 2001-06-13 2004-03-17
VENDOME ROME ACQUISITIONS SA
Director 2001-06-13 2004-03-17
RICHARD BALDWIN
Director 2001-06-09 2002-01-31
DWS SECRETARIES LIMITED
Nominated Secretary 2001-03-09 2001-05-22
DWS DIRECTORS LIMITED
Nominated Director 2001-03-09 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WARWICK GASSER HILL WOOLHOUSE LIMITED Company Secretary 2008-07-30 CURRENT 1993-12-22 Active - Proposal to Strike off
MATTHEW WARWICK GASSER PARISH DEAN LIMITED Company Secretary 2008-07-29 CURRENT 1999-04-08 Active - Proposal to Strike off
MATTHEW WARWICK GASSER BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-07-29 CURRENT 2006-10-02 Active
MATTHEW WARWICK GASSER BNP PARIBAS REAL ESTATE FACILITIES MANAGEMENT LIMITED Company Secretary 2008-07-29 CURRENT 1978-04-27 Active
MATTHEW WARWICK GASSER BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED Company Secretary 2008-07-28 CURRENT 1987-06-03 Active
MATTHEW WARWICK GASSER STRUTT & PARKER FINANCIAL BROKERAGE LIMITED Company Secretary 2008-05-07 CURRENT 1998-05-07 Active
PAUL RICHARD ABREY BNP PARIBAS REAL ESTATE FACILITIES MANAGEMENT LIMITED Director 2014-03-17 CURRENT 1978-04-27 Active
MARK RICHARD ENGLAND HEXAGON APARTMENTS MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MARK RICHARD ENGLAND BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
MARK RICHARD ENGLAND BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2008-08-01 CURRENT 2006-10-02 Active
MARK RICHARD ENGLAND BNP PARIBAS REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED Director 2008-07-17 CURRENT 1987-06-03 Active
MARK RICHARD ENGLAND HILL WOOLHOUSE LIMITED Director 2008-02-29 CURRENT 1993-12-22 Active - Proposal to Strike off
MARK RICHARD ENGLAND PARISH DEAN LIMITED Director 2006-09-19 CURRENT 1999-04-08 Active - Proposal to Strike off
MARK RICHARD ENGLAND STRUTT & PARKER FINANCIAL BROKERAGE LIMITED Director 2006-06-06 CURRENT 1998-05-07 Active
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 PLANNING LIMITED Director 2015-11-30 CURRENT 2009-03-16 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 E & E LIMITED Director 2015-10-01 CURRENT 2007-01-23 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 CORPORATE PARTNER LIMITED Director 2010-03-18 CURRENT 2010-01-27 Liquidation
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 LF (NAME RIGHTS) LIMITED Director 2009-05-01 CURRENT 1992-06-01 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 GROUP LIMITED Director 2009-05-01 CURRENT 2000-05-26 Liquidation
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 SERVICES LIMITED Director 2009-05-01 CURRENT 1983-10-07 Liquidation
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 FINANCE LIMITED Director 2007-07-24 CURRENT 2007-06-18 Active
ETIENNE DOMINIQUE STUART PRONGUE PARKER TOWER LIMITED Director 2018-03-06 CURRENT 2012-03-22 Active
ETIENNE DOMINIQUE STUART PRONGUE BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED Director 2018-02-28 CURRENT 2011-05-17 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
2024-05-01Notification of Bnp Paribas Real Estate Sas as a person with significant control on 2016-04-06
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-06AP01DIRECTOR APPOINTED MS SANDRINE MARIE-PIERRE BRUYAND
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE BRISAC
2021-07-19CH01Director's details changed for Mr Etienne Dominique Stuart Prongue on 2021-07-07
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-14SH0115/04/21 STATEMENT OF CAPITAL GBP 29937162
2021-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-10CH01Director's details changed for Juliet Brisac on 2021-01-01
2021-01-20AP01DIRECTOR APPOINTED JULIET BRISAC
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DU MANOIR
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WESTCOTT MARTIN
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10AP01DIRECTOR APPOINTED MR ROMAIN CLAUDE DANIEL SIMON
2020-07-09AP01DIRECTOR APPOINTED MS ANNE DU MANOIR
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBINSON
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN EDWARD CRONK
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 11235260
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 11.23526
2017-12-20SH0107/12/17 STATEMENT OF CAPITAL GBP 11.235260
2017-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2017-11-21AP01DIRECTOR APPOINTED MR GUY ROBINSON
2017-10-09AP01DIRECTOR APPOINTED MR DAMIAN EDWARD CRONK
2017-10-09AP01DIRECTOR APPOINTED MR ANDREW MARTIN
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRI FAURE
2017-09-14AP01DIRECTOR APPOINTED MR ETIENNE DOMINIQUE STUART PRONGUE
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TEMPLE SLADE
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 7850000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 7850000
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 7850000
2016-05-18AR0103/05/16 FULL LIST
2016-05-18AR0103/05/16 FULL LIST
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 7850000
2015-05-29AR0103/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER FARQUHAR BAILEY
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 7850000
2014-05-15AR0103/05/14 ANNUAL RETURN FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MR SIMON DAVID WILLIAMS
2014-04-01AP01DIRECTOR APPOINTED MR SIMON ALEXANDER FARQUHAR BAILEY
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MOERENHOUT
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COOKE
2013-05-24AR0103/05/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AP01DIRECTOR APPOINTED MR PAUL ABREY
2013-04-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL TEMPLE SLADE
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITELAW
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUCKER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BENFEGHOUL
2012-12-14SH1914/12/12 STATEMENT OF CAPITAL GBP 7850000
2012-12-14CAP-SSSOLVENCY STATEMENT DATED 13/12/12
2012-12-14SH20STATEMENT BY DIRECTORS
2012-12-14RES13SHARE PREMIUM REDUCED 13/12/2012
2012-11-15MISCAUDITORS RES
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0103/05/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR DOMINIQUE MOERENHOUT
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BENFEGHOUL / 25/07/2011
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COUSTE
2011-05-25SH0117/05/11 STATEMENT OF CAPITAL GBP 7850000
2011-05-19AR0103/05/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TUCKER / 01/04/2011
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AP01DIRECTOR APPOINTED MR ALAN WHITELAW
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SUDELL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALTHOUSE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARGREAVES
2011-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER TUCKER
2011-03-23AR0109/03/11 FULL LIST
2011-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10RES01ADOPT ARTICLES 23/12/2010
2011-01-10SH0123/12/10 STATEMENT OF CAPITAL GBP 6650000
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7HR ENGLAND
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MALTHOUSE / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ENGLAND / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN COOKE / 24/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WARWICK GASSER / 24/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WARWICK GASSER / 24/09/2010
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 90 CHANCERY LANE LONDON WC2A 1EU
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0109/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE SUDELL / 09/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MICHAEL HARGREAVES / 09/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI FAURE / 09/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FREDERIC COUSTE / 09/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BENFEGHOUL / 09/03/2010
2009-05-28RES01ALTER MEMORANDUM 21/04/2009
2009-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-27CERTNMCOMPANY NAME CHANGED ATISREAL LIMITED CERTIFICATE ISSUED ON 27/05/09
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JOHN BAKER
2008-07-29288aSECRETARY APPOINTED MR MATTHEW WARWICK GASSER
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN COUSTE / 01/08/2007
2007-10-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK 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 BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names

BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED owns 1 domain names.

atis-real.co.uk  

Trademarks
We have not found any records of BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-1 GBP £4,992 Professional fees
Bath & North East Somerset Council 2015-12 GBP £4,075 Legal Fees
Bath & North East Somerset Council 2015-11 GBP £18,000 Consultants Fees
Bath & North East Somerset Council 2015-10 GBP £3,000 Consultants Fees
Bath & North East Somerset Council 2015-8 GBP £12,000 Consultants Fees
Bath & North East Somerset Council 2015-7 GBP £26,000 Consultants Fees
Northumberland County Council 2015-7 GBP £2,747 CIP - land and Buildings
Bath & North East Somerset Council 2015-6 GBP £11,050 PCB Legal Fees
Northumberland County Council 2015-6 GBP £5,413 CIP - land and Buildings
Northumberland County Council 2015-5 GBP £2,707 Repair and Maintenance
SHEFFIELD CITY COUNCIL 2015-3 GBP £1,500 SURVEYORS & VALUERS
SHEFFIELD CITY COUNCIL 2015-2 GBP £1,480 SURVEYORS & VALUERS
SHEFFIELD CITY COUNCIL 2015-1 GBP £10,038 SURVEYORS & VALUERS
London Borough of Wandsworth 2015-1 GBP £10,680 CONSULTANTS FEES
City of London 2015-1 GBP £1,950 Fees & Services
Warwick District Council 2014-12 GBP £5,000
Cambridge City Council 2014-9 GBP £3,600
Bath & North East Somerset Council 2014-9 GBP £2,543 Legal Fees
Warwick District Council 2014-9 GBP £4,500
Bath & North East Somerset Council 2014-7 GBP £10,000 Consultants Fees
Royal Borough of Kingston upon Thames 2014-7 GBP £6,319
Cheshire East Council 2014-7 GBP £4,000
Cheshire East Council 2014-6 GBP £2,200
Bath & North East Somerset Council 2014-6 GBP £17,528 Consultants Fees
Dacorum Borough Council 2014-4 GBP £1,048
Bath & North East Somerset Council 2014-4 GBP £11,885 PCB Legal Fees
Wandsworth Council 2014-4 GBP £13,545
London Borough of Wandsworth 2014-4 GBP £13,545 GENERAL CONTRACT WORK
Bath & North East Somerset Council 2014-3 GBP £2,522 Consultants Fees
Sheffield City Council 2014-3 GBP £9,870
Wandsworth Council 2014-2 GBP £10,250
London Borough of Wandsworth 2014-2 GBP £10,250 ASC PROPERTY DISPOSAL COSTS
Sandwell Metroplitan Borough Council 2014-2 GBP £1,395
London Borough of Brent 2014-1 GBP £4,000
Royal Borough of Kingston upon Thames 2014-1 GBP £3,950
Wandsworth Council 2014-1 GBP £7,250
London Borough of Wandsworth 2014-1 GBP £7,250 CONSULTANTS FEES
Bath & North East Somerset Council 2014-1 GBP £18,179 Consultants Fees
Sandwell Metroplitan Borough Council 2014-1 GBP £1,000
London Borough of Brent 2013-12 GBP £7,000
Bath & North East Somerset Council 2013-12 GBP £1,225 Consultants Fees
Wandsworth Council 2013-12 GBP £7,250
London Borough of Wandsworth 2013-12 GBP £7,250 CONSULTANTS FEES
Dacorum Borough Council 2013-11 GBP £15,000
Wandsworth Council 2013-11 GBP £3,950
London Borough of Wandsworth 2013-11 GBP £3,950 CONSULTANTS FEES
Royal Borough of Kingston upon Thames 2013-11 GBP £10,823
Wandsworth Council 2013-10 GBP £5,000
London Borough of Wandsworth 2013-10 GBP £5,000 CONSULTANTS FEES
Vale of White Horse District Council 2013-10 GBP £7,000
Bath & North East Somerset Council 2013-9 GBP £6,274 Consultants Fees
Royal Borough of Kingston upon Thames 2013-8 GBP £4,950
Warwick District Council 2013-8 GBP £19,000
Dacorum Borough Council 2013-8 GBP £2,363
London Borough of Brent 2013-7 GBP £2,750
Ministry of Defence 2013-7 GBP £23,538
Bath & North East Somerset Council 2013-7 GBP £10,000 Consultants Fees
London Borough of Brent 2013-6 GBP £8,499
Wandsworth Council 2013-6 GBP £16,975
London Borough of Wandsworth 2013-6 GBP £16,975 CONSULTANTS FEES-CES ENGINEERS
Wandsworth Council 2013-5 GBP £2,250
London Borough of Wandsworth 2013-5 GBP £2,250 ASC PROPERTY DISPOSAL COSTS
Durham County Council 2013-4 GBP £3,750
Bath & North East Somerset Council 2013-3 GBP £3,985 PCB Consultants Fees
Royal Borough of Kingston upon Thames 2013-3 GBP £23,438
Bath & North East Somerset Council 2013-2 GBP £4,760 PCB Consultants Fees
Dacorum Borough Council 2013-2 GBP £12,635
London Borough of Brent 2013-2 GBP £4,500
South Tyneside Council 2013-1 GBP £1,216
Wandsworth Council 2013-1 GBP £4,950
London Borough of Wandsworth 2013-1 GBP £4,950 CONSULTANTS FEES
London Borough of Brent 2012-12 GBP £3,352
Royal Borough of Greenwich 2012-11 GBP £24,120
Bath & North East Somerset Council 2012-11 GBP £1,708 PCB Consultants Fees
Wandsworth Council 2012-10 GBP £2,240
London Borough of Wandsworth 2012-10 GBP £2,240 CONSULTANTS FEES
Bath & North East Somerset Council 2012-10 GBP £8,998 External Fees
Royal Borough of Kingston upon Thames 2012-8 GBP £4,070
Wandsworth Council 2012-8 GBP £23,913
London Borough of Wandsworth 2012-8 GBP £23,913 GENERAL CONTRACT WORK
Bath & North East Somerset Council 2012-8 GBP £1,000 PCB Consultants
South Tyneside Council 2012-7 GBP £90,000
Royal Borough of Kingston upon Thames 2012-7 GBP £5,366
Wandsworth Council 2012-7 GBP £22,000
London Borough of Wandsworth 2012-7 GBP £22,000 CONSULTANTS FEES
Wandsworth Council 2012-6 GBP £875
London Borough of Wandsworth 2012-6 GBP £875 GENERAL CONTRACT WORK
Salford City Council 2012-5 GBP £7,051 Other Works
South Tyneside Council 2012-5 GBP £1,500
Wandsworth Council 2012-5 GBP £9,250
London Borough of Wandsworth 2012-5 GBP £9,250 CONSULTANTS FEES
Wandsworth Council 2012-4 GBP £39,858
London Borough of Wandsworth 2012-4 GBP £39,858 GENERAL CONTRACT WORK
Bath & North East Somerset Council 2012-4 GBP £5,483 Consultants Fees
London Borough of Brent 2012-4 GBP £2,455
South Tyneside Council 2012-4 GBP £9,000
Wandsworth Council 2012-3 GBP £3,500
London Borough of Wandsworth 2012-3 GBP £3,500 CONSULTANTS FEES
City of London 2011-12 GBP £20,000 Capital Outlay
London Borough of Brent 2011-11 GBP £11,623 Actuarial Valuation Fees
Bath & North East Somerset Council 2011-11 GBP £2,407 Consultants
Bath & North East Somerset Council 2011-10 GBP £1,425 Consultants Fees
Bath & North East Somerset Council 2011-8 GBP £16,000 Consultants Fees
Bath & North East Somerset Council 2011-6 GBP £15,750 Consultants Fees
Bath & North East Somerset Council 2011-4 GBP £13,715 Consultants Fees
Bath & North East Somerset Council 2011-1 GBP £1,750 Fees & Charges
London Borough of Redbridge 2010-8 GBP £16,563 Supportive Activities
Greater London Authority 2009-3 GBP £45,595
Bath & North East Somerset Council 0-0 GBP £26,870 External Fees

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
London Borough of Tower Hamlets Architectural, engineering and planning services 2013/06/18 GBP

Architectural, engineering and planning services. To carry out an independent review of viability assessments submitted as part of development proposals and associated matters that have been submitted to the local planning authority, (LBTH), at either the planning application or pre-application stage. This review will be used in negotiations to secure planning obligations, including affordable housing, through a legal agreement.

Post Office Ltd property management services of real estate on a fee or contract basis 2012/09/26

Post Office Ltd have a requirement for the supply of Estate Management and Asset Valuation services for approximately 550 Post office Ltd sites.

European Medicines Agency (EMA) property consultancy services, property-related project management and ancillary services — EMA/2011/25/IS 2012/02/01 EUR 7,200,000

Property consultancy services, property-related project management and ancillary services.

European Medicines Agency (EMA) property consultancy services, property-related project management and ancillary services — EMA/2011/25/IS — increase in total final value EUR 9,500,000

Property consultancy services, property-related project management and ancillary services.

Outgoings
Business Rates/Property Tax
No properties were found where BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK 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 BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.