DLJ UK PROPERTIES LIMITED

Address:
One Cabot Square, London, E14 4QJ

DLJ UK PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03530382. The registration start date is March 13, 1998. The current status is Active.

Company Overview

Company Number 03530382
Company Name DLJ UK PROPERTIES LIMITED
Registered Address One Cabot Square
London
E14 4QJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-06
Returns Last Update 2016-05-09
Confirmation Statement Due Date 2021-07-15
Confirmation Statement Last Update 2020-07-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address ONE CABOT SQUARE
LONDON
Post Code E14 4QJ

Companies with the same post code

Entity Name Office Address
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED 1 Cabot Square, London, E14 4QJ, England
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
BRUIN GLOBAL SOLUTIONS LIMITED 1 Cabot Square, London, E14 4QJ, United Kingdom
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED One, Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED One, Cabot Square, London, E14 4QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Edward Secretary (Active) One, Cabot Square, London, United Kingdom, E14 4QJ /
31 January 2004
/
BEETY, Stuart Director (Active) 1 Cabot Square, London, E14 4QJ December 1972 /
18 June 2013
British /
United Kingdom
Chartered Surveyor
HARE, Paul Edward Director (Active) One, Cabot Square, London, E14 4QJ August 1960 /
14 July 2010
British /
United Kingdom
Company Secretary
HARRIMAN, John Patrick William Secretary (Resigned) Flat 3 6 Tedworth Square, London, SW3 4DY /
13 March 1998
/
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
20 December 2000
/
ALIKER, Susannah Louise Director (Resigned) 18 Forest View Road, Loughton, Essex, IG10 4DX August 1966 /
9 July 2004
British /
England
Accountant Director
BRETTON, Nigel Paul Director (Resigned) Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA April 1963 /
15 October 2002
British /
Financial Controller
BURROWES, Kevin James Director (Resigned) Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP May 1962 /
11 March 2005
British /
European Financial Controller
EDEN, Stuart Craig Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ April 1964 /
12 December 2007
New Zealander /
Managing Director
FOSTER, Simon Edward Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ March 1965 /
18 May 2009
British /
United Kingdom
Banker
GULLIVER, John Richard Director (Resigned) Waterside, Bledlow Road, Princes Risborough, Buckinghamshire, HP27 9NG August 1963 /
26 October 1999
British /
United Kingdom
Financial Accountant
HARRIMAN, John Patrick William Director (Resigned) Flat 3 6 Tedworth Square, London, SW3 4DY March 1954 /
13 March 1998
British /
Company Director
HAYMAN, Graham John Director (Resigned) 39 Links Road, Epsom, Surrey, KT17 3PP July 1949 /
26 June 2002
British /
Director
JERRAM, David Justin Director (Resigned) 43 Albany Mews, Kingston Upon Thames, Surrey, KT2 5SL July 1956 /
13 March 1998
British /
Financial Controller
LONGRIDGE, David John Ernle Director (Resigned) Fosse Farm, Brokenborough, Malmesbury, Wiltshire, SN16 0QZ June 1939 /
13 March 1998
British /
United Kingdom
Administrator
MAYNARD, Timothy Alan Director (Resigned) The Mill, Bradford Street, Braintree, Essex, CM7 9AU May 1965 /
16 May 2000
British /
Tax Manager
MICHAELIDES, Costas Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1949 /
9 September 1999
British /
United Kingdom
Director
PETRILLI, Anthony Mario Director (Resigned) 18 Icklingham Road, Cobham, Surrey, KT11 2NQ June 1960 /
13 March 1998
British /
Senior Executive Officer
RICKARD, Simon Timothy Michael Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1965 /
10 June 2014
British /
United Kingdom
Real Estate Manager
STUDD, Kevin Lester Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1963 /
27 September 2004
British /
United Kingdom
Solicitor
VRACAS, Philip Alexander Director (Resigned) 34 Hanbury Street, London, E1 6QR March 1959 /
13 March 1998
British /
England
Treasurer

Competitor

Search similar business entities

Post Code E14 4QJ
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on DLJ UK PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches