Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
Company Information for

LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

4TH FLOOR, 78 ST JAMES'S STREET, LONDON, SW1A 1JB,
Company Registration Number
04121906
Private Limited Company
Active

Company Overview

About Lasalle Co-investment Management (general Partner) Ltd
LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED was founded on 2000-12-05 and has its registered office in London. The organisation's status is listed as "Active". Lasalle Co-investment Management (general Partner) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
 
Legal Registered Office
4TH FLOOR
78 ST JAMES'S STREET
LONDON
SW1A 1JB
Other companies in W1J
 
Filing Information
Company Number 04121906
Company ID Number 04121906
Date formed 2000-12-05
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 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
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 CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) 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 LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT COULTON
Company Secretary 2015-06-09
MARKUS HABBIG
Director 2017-01-01
JAMES SCOTT LYON
Director 2006-08-09
JULIE MANNING
Director 2017-04-25
THOMAS CHARLES THEOBALD
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF ADRIAN JACOBSON
Director 2000-12-05 2017-04-25
INGO ERWIN BOFINGER
Director 2011-12-31 2017-01-01
COLIN BLACKMORE
Company Secretary 2014-04-16 2015-06-09
MARTIN LEWIS POLLARD
Company Secretary 2000-12-05 2014-04-16
MICHAEL MORGENROTH
Director 2004-09-15 2011-12-31
PETER MALCOLM MANLEY
Director 2000-12-05 2006-08-09
KNUT WERNER HORICH
Director 2001-06-07 2004-06-11
CARIE CATHERINE KARNEZIS FRIGO
Director 2000-12-05 2003-01-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-12-05 2000-12-05
COMBINED NOMINEES LIMITED
Nominated Director 2000-12-05 2000-12-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-12-05 2000-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 PARTNERS INTERNATIONAL Director 2006-01-20 CURRENT 1990-10-11 Active
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

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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES THEOBALD
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-02MICRO ENTITY 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 JAMES SCOTT LYON
2023-04-14DIRECTOR APPOINTED MR HIRENKUMAR PATEL
2023-01-07SMALL COMPANY 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
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2018-11-16PSC07CESSATION OF GOTHAER GRUNDBESITZ GMBH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS HABBIG
2018-11-16AAMICRO ENTITY 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
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27AP01DIRECTOR APPOINTED MS JULIE MANNING
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFF ADRIAN JACOBSON
2017-04-26AP01DIRECTOR APPOINTED HERR MARKUS HABBIG
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR INGO ERWIN BOFINGER
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
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 1000
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
2013-11-06CH01Director's details changed for Mr Ingo Erwin Bofinger on 2013-10-28
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-30AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Mr Jeff Adrian Jacobson on 2012-12-01
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 14/01/2013
2012-10-08AR0101/10/12 FULL LIST
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGENROTH
2012-01-03AP01DIRECTOR APPOINTED MR INGO ERWIN BOFINGER
2011-10-05AR0101/10/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORGENROTH / 01/10/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 01/09/2011
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 16/05/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 16/05/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 16/05/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORGENROTH / 16/05/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES THEOBALD / 16/05/2011
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 33 CAVENDISH SQUARE PO BOX 2326 LONDON W1A 2NF
2010-10-11AR0101/10/10 FULL LIST
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ADRIAN JACOBSON / 04/01/2010
2009-10-20AR0101/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES THEOBALD / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORGENROTH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT LYON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF ADRIAN JACOBSON / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS POLLARD / 01/10/2009
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
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
2006-08-17288aNEW DIRECTOR APPOINTED
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-21363(288)DIRECTOR RESIGNED
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-22363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-03288bDIRECTOR RESIGNED
2002-10-25363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-19RES12VARYING SHARE RIGHTS AND NAMES
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-01-10(W)ELRESS386 DIS APP AUDS 03/01/01
2001-01-10(W)ELRESS366A DISP HOLDING AGM 03/01/01
2000-12-21288aNEW 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 CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) 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 LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED. 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 CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED 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 CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) 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 LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) 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 LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED 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.