Background WavePink WaveYellow Wave

BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED (07637194)

BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED (07637194) is an active UK company. incorporated on 17 May 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED has been registered for 14 years. Current directors include ENGLAND, Mark Richard, MABILON, Antoine.

Company Number
07637194
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
10 Harewood Avenue, London, NW1 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ENGLAND, Mark Richard, MABILON, Antoine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED

BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED is an active company incorporated on 17 May 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BNP PARIBAS REAL ESTATE PROPERTY DEVELOPMENT UK LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07637194

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

10 Harewood Avenue London, NW1 6AA,

Previous Addresses

5 Aldermanbury Square London EC2V 7BP
From: 17 May 2011To: 16 January 2024
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 23
Director Left
Nov 24
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GASSER, Matthew Warwick

Active
Harewood Avenue, LondonNW1 6AA
Secretary
Appointed 17 May 2011

ENGLAND, Mark Richard

Active
Harewood Avenue, LondonNW1 6AA
Born August 1966
Director
Appointed 17 May 2011

MABILON, Antoine

Active
50 Cours De L'Ile Seguin, Boulogne-Billancourt
Born July 1980
Director
Appointed 20 Apr 2023

BAILEY, Simon Alexander Farquhar

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born September 1958
Director
Appointed 17 Mar 2014
Resigned 27 Jun 2014

BOKOBZA, Olivier Sadik Mardoche

Resigned
Harewood Avenue, LondonNW1 6AA
Born July 1976
Director
Appointed 09 Apr 2021
Resigned 18 Oct 2024

CHARVET, Thomas, M.

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born September 1976
Director
Appointed 16 Jan 2015
Resigned 05 Feb 2021

COUSTE, Jean Frederic

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born September 1964
Director
Appointed 17 May 2011
Resigned 07 Jul 2011

KORENIOUGUINE, Barbara

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born July 1967
Director
Appointed 08 Jul 2013
Resigned 16 Oct 2014

LAROUE-PONT, Thierry, M.

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born May 1963
Director
Appointed 16 Jan 2015
Resigned 07 Apr 2021

MOERENHOUT, Dominique

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born May 1974
Director
Appointed 01 Nov 2011
Resigned 14 Mar 2014

PINARD, Bruno

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born October 1957
Director
Appointed 17 May 2011
Resigned 16 Feb 2018

PRONGUE, Etienne Dominique Stuart

Resigned
Harewood Avenue, LondonNW1 6AA
Born December 1973
Director
Appointed 28 Feb 2018
Resigned 23 Oct 2025

SLADE, John Michael Temple

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born February 1957
Director
Appointed 04 Apr 2013
Resigned 31 Aug 2017

Persons with significant control

1

Harewood Avenue, LondonNW1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Miscellaneous
15 November 2012
MISCMISC
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2011
NEWINCIncorporation