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.
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 | : |
|
Registered Address | : | St Martin's Court, 10 Paternoster Row, London, EC4M 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henrietta House, Henrietta Place, London, England, W1G 0NB | Director | 24 January 2022 | Active |
Henrietta House, Henrietta Place, London, England, W1G 0NB | Director | 07 December 2017 | Active |
2 Shirley Road, Abbots Langley, WD5 0NL | Secretary | 01 March 1996 | Active |
Henrietta House, Henrietta Place, London, England, W1G 0NB | Secretary | 22 October 1999 | Active |
92 Clarendon Drive, Putney, London, SW15 1AH | Secretary | - | Active |
50/56 Vincent Square, London, SW1P 2NE | Secretary | 21 August 1996 | Active |
St Martins Court, 10 Paternoster Row, London, EC4M 7HP | Director | 20 October 2009 | Active |
St Martin's Court, 10 Paternoster Row, London, United Kingdom, EC4M 7HP | Director | 31 October 2018 | Active |
81 Harberton Road, Highgate, London, N19 3JT | Director | 15 January 2002 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 12 October 2011 | Active |
4 Egerton Road, Ashton On Ribble, Preston, PR2 1AJ | Director | - | Active |
Southlands Cottage, Broadham Green, Oxted, RH8 9PQ | Director | 01 January 1994 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 01 December 2014 | Active |
Appleton Croft 5 St Peters Road, St Germans, Kings Lynn, PE34 3HB | Director | 22 October 1999 | Active |
Henrietta House, Henrietta Place, London, England, W1G 0NB | Director | 19 March 2020 | Active |
36 Hall Park Avenue, Westcliff On Sea, SS0 8NR | Director | 11 November 2005 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 31 January 2006 | Active |
31 1f Great King Street, Edinburgh, EH3 6QR | Director | 21 December 2001 | Active |
Fairbourne 143 Crofton Road, Orpington, BR6 8JA | Director | 30 June 2004 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 31 December 2015 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 01 May 2013 | Active |
Silver Birches, Forty Green Road Knotty Green, Beaconsfield, HP9 1XL | Director | 21 October 2004 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 16 September 2004 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 31 December 2015 | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 01 December 2014 | Active |
5 Westfield Drive, Swanmore, Southampton, SO32 2WA | Director | 21 December 2001 | Active |
5 Foxglove Gardens, Guildford, GU4 7ES | Director | 23 July 2003 | Active |
92 Clarendon Drive, Putney, London, SW15 1AH | Director | - | Active |
St Martin's Court, 10 Paternoster Row, London, EC4M 7HP | Director | 10 December 2018 | Active |
17 Millfield, Berkhamsted, HP4 2PB | Director | - | Active |
52 Laburnum Road, Wimbledon, London, SW19 1BQ | Director | 01 January 1993 | Active |
2 Bowker Street, Irwell Vale, Rawtenstall, BL0 0QQ | Director | 21 October 2004 | Active |
Saracens, Chignal St James, Chelmsford, CM1 4TZ | Director | 15 October 1997 | Active |
Oast House Cottage New House Farm, Kemsing Road, Wrotham, TN15 7BU | Director | 01 March 1996 | Active |
50/56 Vincent Square, London, SW1P 2NE | Director | 01 March 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.