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

LASALLE PARTNERS INTERNATIONAL

4TH FLOOR, 78 ST JAMES'S STREET, LONDON, SW1A 1JB,
Company Registration Number
02547868
Private Unlimited Company
Active

Company Overview

About Lasalle Partners International
LASALLE PARTNERS INTERNATIONAL was founded on 1990-10-11 and has its registered office in London. The organisation's status is listed as "Active". Lasalle Partners International is a Private Unlimited 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
LASALLE PARTNERS INTERNATIONAL
 
Legal Registered Office
4TH FLOOR
78 ST JAMES'S STREET
LONDON
SW1A 1JB
Other companies in W1J
 
Previous Names
LA SALLE PARTNERS INTERNATIONAL21/06/2010
Filing Information
Company Number 02547868
Company ID Number 02547868
Date formed 1990-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASALLE PARTNERS INTERNATIONAL
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 LASALLE PARTNERS INTERNATIONAL

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT COULTON
Company Secretary 2015-06-09
JULIAN AGNEW
Director 2012-10-12
JAMES SCOTT LYON
Director 2006-01-20
STUART JOHN RICHMOND-WATSON
Director 2011-02-09
ALAN TRIPP
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BLACKMORE
Company Secretary 2014-04-16 2015-06-09
MARTIN LEWIS POLLARD
Company Secretary 2000-06-28 2014-04-16
SUSAN JANE LLOYD-HURWITZ
Director 2010-05-25 2012-10-12
ROBIN NAPIER GOODCHILD
Director 2009-12-31 2011-02-09
JEFF ADRIAN JACOBSON
Director 2000-06-28 2009-12-31
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2005-08-31 2009-12-31
BRYAN ELLINTHORPE
Director 1999-12-24 2007-01-26
PETER MALCOLM MANLEY
Director 2002-09-25 2006-08-09
ROBERT MALCOLM NAISH
Director 1999-12-24 2002-06-30
PETER MALCOLM MANLEY
Company Secretary 1999-04-08 2000-06-28
DANIEL WYMAN CUMMINGS
Director 1999-12-24 2000-03-31
JONES LANS LASALLE INTERNATIONAL INC
Director 1991-10-11 1999-12-24
LP INTERNATIONAL
Director 1990-10-11 1999-12-24
BRUCE CHARLES BOSSOM
Company Secretary 1995-03-13 1999-04-08
VAN STULTS
Company Secretary 1991-10-11 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN AGNEW LASALLE INVESTMENT MANAGEMENT Director 2012-10-12 CURRENT 1991-04-02 Active
JAMES SCOTT LYON EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JAMES SCOTT LYON JONES LANG LASALLE EUROPE LIMITED Director 2015-02-18 CURRENT 1999-11-05 Active
JAMES SCOTT LYON LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
JAMES SCOTT LYON OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
JAMES SCOTT LYON TRIANGLE GENERAL PARTNER LIMITED Director 2012-03-22 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES SCOTT LYON LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2006-08-09 CURRENT 2000-12-05 Active
JAMES SCOTT LYON LASALLE DIRECT NOMINEE LIMITED Director 2006-01-20 CURRENT 2005-11-30 Dissolved 2016-03-15
JAMES SCOTT LYON LASALLE FUNDS GENERAL PARTNER LTD Director 2006-01-20 CURRENT 2002-11-22 Active
JAMES SCOTT LYON LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2006-01-20 CURRENT 2001-04-20 Active - Proposal to Strike off
JAMES SCOTT LYON LASALLE INVESTMENT MANAGEMENT Director 2006-01-20 CURRENT 1991-04-02 Active
JAMES SCOTT LYON LIC II (GENERAL PARTNER) LIMITED Director 2006-01-20 CURRENT 2005-11-23 Active
STUART JOHN RICHMOND-WATSON SWAN HOUSE (LEATHERHEAD) LIMITED Director 2015-10-08 CURRENT 2015-04-24 Active
STUART JOHN RICHMOND-WATSON JOCKEY CLUB ESTATES LIMITED Director 2014-01-01 CURRENT 1968-12-23 Active
STUART JOHN RICHMOND-WATSON LASALLE LAND NOMINEE 1 LIMITED Director 2011-08-26 CURRENT 2007-11-28 Active - Proposal to Strike off
STUART JOHN RICHMOND-WATSON LASALLE LAND NOMINEE 2 LIMITED Director 2011-08-26 CURRENT 2007-11-28 Active - Proposal to Strike off
STUART JOHN RICHMOND-WATSON LASALLE INVESTMENT MANAGEMENT Director 2011-02-09 CURRENT 1991-04-02 Active
ALAN TRIPP EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN TRIPP LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
ALAN TRIPP LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2012-10-12 CURRENT 2001-04-20 Active - Proposal to Strike off
ALAN TRIPP LIC II (GENERAL PARTNER) LIMITED Director 2012-10-12 CURRENT 2005-11-23 Active
ALAN TRIPP LASALLE FUNDS GENERAL PARTNER LTD Director 2011-03-17 CURRENT 2002-11-22 Active
ALAN TRIPP LASALLE DIRECT NOMINEE LIMITED Director 2008-10-10 CURRENT 2005-11-30 Dissolved 2016-03-15
ALAN TRIPP LASALLE DIRECT GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE BLOOMS NOMINEE LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE INVESTMENT MANAGEMENT Director 2008-10-10 CURRENT 1991-04-02 Active
ALAN TRIPP LASALLE BLOOMS NOMINEE 2 LIMITED Director 2008-10-10 CURRENT 2008-06-13 Active - Proposal to Strike off
ALAN TRIPP LASALLE BLOOMS GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off

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
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM One Curzon Street London W1J 5HD
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JULIAN AGNEW
2023-04-14APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT LYON
2023-04-14DIRECTOR APPOINTED MR ALISTAIR JAMES SEATON
2023-04-14DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN RICHMOND-WATSON
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR RICHARD ADAM STONE
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TRIPP
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-02PSC02Notification of Jones Lang Lasalle Europe Limited as a person with significant control on 2016-06-30
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-10AP03Appointment of Mr Michael Robert Coulton as company secretary on 2015-06-09
2015-06-10TM02Termination of appointment of Colin Blackmore on 2015-06-09
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-15AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP03Appointment of Mr Colin Blackmore as company secretary
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN POLLARD
2014-03-18MISCSection 519
2014-02-18MISCAud res sec 519
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LLOYD-HURWITZ
2012-10-15AP01DIRECTOR APPOINTED MR JULIAN AGNEW
2012-10-05AR0101/10/12 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0101/10/11 FULL LIST
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 16/05/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 16/05/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 33 CAVENDISH SQUARE P O BOX 2326 LONDON W1A 2NF
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GOODCHILD
2011-02-11AP01DIRECTOR APPOINTED MR STUART JOHN RICHMOND-WATSON
2010-10-08AR0101/10/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE LLOYD-HURWITZ / 01/09/2010
2010-06-21RES15CHANGE OF NAME 25/05/2010
2010-06-21CERTNMCOMPANY NAME CHANGED LA SALLE PARTNERS INTERNATIONAL CERTIFICATE ISSUED ON 21/06/10
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AP01DIRECTOR APPOINTED MRS SUSAN JANE LLOYD-HURWITZ
2010-01-06AP01DIRECTOR APPOINTED DR ROBIN NAPIER GOODCHILD
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFF JACOBSON
2010-01-05AP01DIRECTOR APPOINTED MR ALAN TRIPP
2009-10-09AR0101/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SHERIDAN ALEXANDER MAUDSLEY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 01/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06288bDIRECTOR RESIGNED
2006-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26288aNEW DIRECTOR APPOINTED
2005-12-06363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-09288aNEW DIRECTOR APPOINTED
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-01288aNEW DIRECTOR APPOINTED
2002-08-13288bDIRECTOR RESIGNED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-12363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-07-03288aNEW SECRETARY APPOINTED
2000-07-03288bSECRETARY RESIGNED
2000-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 LASALLE PARTNERS INTERNATIONAL 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 LASALLE PARTNERS INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-01-15 Satisfied HARRIS TRUST AND SAVINGS BANK(AS AGENT AND TRUSTEE FOR THE LENDERS (AS DEFINED))
MORTGAGE OF SHARES 1997-01-15 Satisfied HARRIS TRUST AND SAVINGS BANK(AS AGENT AND TRUSTEE FOR THE LENDERS (AS DEFINED))
RENT DEPOSIT DEED 1994-03-25 Outstanding CITY OFFICES (REGENT STREET) LIMITED
Intangible Assets
Patents
We have not found any records of LASALLE PARTNERS INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE PARTNERS INTERNATIONAL
Trademarks
We have not found any records of LASALLE PARTNERS INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE PARTNERS INTERNATIONAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LASALLE PARTNERS INTERNATIONAL are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LASALLE PARTNERS INTERNATIONAL 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 LASALLE PARTNERS INTERNATIONAL 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 LASALLE PARTNERS INTERNATIONAL any grants or awards.
Ownership
    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.