UKBizDB.co.uk

CBRE MANAGED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbre Managed Services Limited. The company was founded 40 years ago and was given the registration number 01799580. The firm's registered office is in LONDON. You can find them at 61 Southwark Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CBRE MANAGED SERVICES LIMITED
Company Number:01799580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:61 Southwark Street, London, England, SE1 0HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Southwark Street, London, England, SE1 0HL

Secretary25 August 2023Active
61, Southwark Street, London, England, SE1 0HL

Director25 March 2021Active
61, Southwark Street, London, England, SE1 0HL

Director25 May 2022Active
61, Southwark Street, London, England, SE1 0HL

Director25 May 2022Active
61, Southwark Street, London, England, SE1 0HL

Director09 November 2023Active
61, Southwark Street, London, England, SE1 0HL

Director22 July 2022Active
61, Southwark Street, London, England, SE1 0HL

Director15 January 2018Active
City Bridge House, 57 Southwark Street, London, SE1 1RU

Secretary30 April 2009Active
61, Southwark Street, London, England, SE1 0HL

Secretary20 February 2023Active
Rose Cottage, 415 Luton Road, Harpenden, AL5 3QE

Secretary26 September 2001Active
6 Digby Place, Croydon, CR0 5QR

Secretary-Active
61, Southwark Street, London, England, SE1 0HL

Secretary17 June 2021Active
The Laurels, 4 Hook Hill, South Croydon, CR2 0LA

Secretary28 June 1999Active
Woodlands 3 Shillingridge Park, Frieth Road, Marlow, SL7 2QX

Secretary09 March 2001Active
Woodlands 3 Shillingridge Park, Frieth Road, Marlow, SL7 2QX

Secretary27 May 1999Active
Crossways, Bedmond Road Laverstock Green, Hemel Hempstead, HP3 8LJ

Director03 January 2006Active
City Bridge House, 57 Southwark Street, London, SE1 1RU

Director03 April 2012Active
4 Boston Manor Road, Brentford, TW8 8DL

Director28 January 2003Active
City Bridge House, 57 Southwark Street, London, SE1 1RU

Director30 April 2009Active
City Bridge House, 57 Southwark Street, London, SE1 1RU

Director01 September 2004Active
Pear Tree Cottage, Birdingbury, Rugby, CV23 8EN

Director21 May 1997Active
70 Grasmere, Stevenage, SG1 6AU

Director27 February 2007Active
61, Southwark Street, London, England, SE1 0HL

Director06 March 2018Active
61, Southwark Street, London, England, SE1 0HL

Director05 June 1997Active
61, Southwark Street, London, England, SE1 0HL

Director26 September 2001Active
61, Southwark Street, London, England, SE1 0HL

Director05 August 2019Active
5 Springfort, Saville Road Stoke Bishop, Bristol, BS9 1JD

Director-Active
33 Elizabeth Drive, Church Crookham, Fleet, GU52 6HW

Director23 May 2006Active
City Bridge House, 57 Southwark Street, London, SE1 1RU

Director12 August 2013Active
City Bridge House, 57 Southwark Street, London, SE1 1RU

Director13 June 2005Active
Treyford Manor, Midhurst, GU29 0LD

Director27 May 1999Active
3 Leicester Close, Henley On Thames, RG9 2LD

Director03 January 1995Active
Oakfield Lodge Jordans Way, Jordans, Beaconsfield, HP9 2SP

Director-Active
31 Carlyle Square, London, SW3 6HA

Director-Active
City Bridge House, 57 Southwark Street, London, SE1 1RU

Director01 September 2011Active

People with Significant Control

Cbre Holdings Limited
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:Henrietta House, Henrietta Place, London, England, W1G 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norland Holdings Ltd
Notified on:27 July 2022
Status:Active
Country of residence:England
Address:61, Southwark Street, London, England, SE1 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norland Enablement Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, Southwark Street, London, England, SE1 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:City Bridge House, 57 Southwark Street, London, England, SE1 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.