UKBizDB.co.uk

CBRE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Cbre Management Services Limited. The company was founded 45 years ago and was given the registration number 01415100. The firm's registered office is in LONDON. You can find them at St Martin's Court, 10 Paternoster Row, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CBRE MANAGEMENT SERVICES LIMITED
Company Number:01415100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1979
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:St Martin's Court, 10 Paternoster Row, London, EC4M 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director24 January 2022Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director07 December 2017Active
2 Shirley Road, Abbots Langley, WD5 0NL

Secretary01 March 1996Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Secretary22 October 1999Active
92 Clarendon Drive, Putney, London, SW15 1AH

Secretary-Active
50/56 Vincent Square, London, SW1P 2NE

Secretary21 August 1996Active
St Martins Court, 10 Paternoster Row, London, EC4M 7HP

Director20 October 2009Active
St Martin's Court, 10 Paternoster Row, London, United Kingdom, EC4M 7HP

Director31 October 2018Active
81 Harberton Road, Highgate, London, N19 3JT

Director15 January 2002Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director12 October 2011Active
4 Egerton Road, Ashton On Ribble, Preston, PR2 1AJ

Director-Active
Southlands Cottage, Broadham Green, Oxted, RH8 9PQ

Director01 January 1994Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director01 December 2014Active
Appleton Croft 5 St Peters Road, St Germans, Kings Lynn, PE34 3HB

Director22 October 1999Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director19 March 2020Active
36 Hall Park Avenue, Westcliff On Sea, SS0 8NR

Director11 November 2005Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director31 January 2006Active
31 1f Great King Street, Edinburgh, EH3 6QR

Director21 December 2001Active
Fairbourne 143 Crofton Road, Orpington, BR6 8JA

Director30 June 2004Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director31 December 2015Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director01 May 2013Active
Silver Birches, Forty Green Road Knotty Green, Beaconsfield, HP9 1XL

Director21 October 2004Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director16 September 2004Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director31 December 2015Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director01 December 2014Active
5 Westfield Drive, Swanmore, Southampton, SO32 2WA

Director21 December 2001Active
5 Foxglove Gardens, Guildford, GU4 7ES

Director23 July 2003Active
92 Clarendon Drive, Putney, London, SW15 1AH

Director-Active
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP

Director10 December 2018Active
17 Millfield, Berkhamsted, HP4 2PB

Director-Active
52 Laburnum Road, Wimbledon, London, SW19 1BQ

Director01 January 1993Active
2 Bowker Street, Irwell Vale, Rawtenstall, BL0 0QQ

Director21 October 2004Active
Saracens, Chignal St James, Chelmsford, CM1 4TZ

Director15 October 1997Active
Oast House Cottage New House Farm, Kemsing Road, Wrotham, TN15 7BU

Director01 March 1996Active
50/56 Vincent Square, London, SW1P 2NE

Director01 March 1996Active

People with Significant Control

Cbre Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Martin's Court, 10 Paternoster Row, Paternoster Row, London, England, EC4M 7HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.