Background WavePink WaveYellow Wave

BRE-BMR CITP DEVELOPMENT SERVICES LIMITED (13292471)

BRE-BMR CITP DEVELOPMENT SERVICES LIMITED (13292471) is an active UK company. incorporated on 25 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRE-BMR CITP DEVELOPMENT SERVICES LIMITED has been registered for 5 years. Current directors include CRANE, Daniel, TZORTZOGLOU, Orestis.

Company Number
13292471
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRANE, Daniel, TZORTZOGLOU, Orestis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRE-BMR CITP DEVELOPMENT SERVICES LIMITED

BRE-BMR CITP DEVELOPMENT SERVICES LIMITED is an active company incorporated on 25 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRE-BMR CITP DEVELOPMENT SERVICES LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13292471

LTD Company

Age

5 Years

Incorporated 25 March 2021

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ABSTRACT DEVELOPMENT SERVICES 2 LIMITED
From: 25 March 2021To: 18 August 2021
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

C/O Biomed Realty, L.P. Mcclintock Building Granta Park, Great Abington Cambridge CB21 6GP England
From: 17 August 2021To: 2 November 2022
10 Rose and Crown Yard London SW1Y 6RE United Kingdom
From: 25 March 2021To: 17 August 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRANE, Daniel

Active
130 Wood Street, LondonEC2V 6DL
Born August 1984
Director
Appointed 28 Oct 2022

TZORTZOGLOU, Orestis

Active
130 Wood Street, LondonEC2V 6DL
Born July 1984
Director
Appointed 13 Aug 2021

MILES, Stephanie

Resigned
Mcclintock Building, CambridgeCB21 6GP
Secretary
Appointed 25 Mar 2021
Resigned 13 Aug 2021

GLATMAN, Mark Lewis

Resigned
Mcclintock Building, CambridgeCB21 6GP
Born August 1956
Director
Appointed 25 Mar 2021
Resigned 13 Aug 2021

MCPHERSON, Christopher John

Resigned
Mcclintock Building, CambridgeCB21 6GP
Born June 1963
Director
Appointed 15 Apr 2021
Resigned 13 Aug 2021

MILES, Stephanie

Resigned
Mcclintock Building, CambridgeCB21 6GP
Born September 1972
Director
Appointed 25 Mar 2021
Resigned 13 Aug 2021

SMITH, Matthew Raphael

Resigned
130 Wood Street, LondonEC2V 6DL
Born June 1982
Director
Appointed 13 Aug 2021
Resigned 09 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Park Avenue, New York10154

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021
Ceased 13 Feb 2025

Stephen Allen Schwarzman

Active
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021
Rose And Crown Yard, LondonSW1Y 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 August 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Incorporation Company
25 March 2021
NEWINCIncorporation