UKBizDB.co.uk

CUSHMAN & WAKEFIELD SITE SERVICES LIMITED

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

This company is commonly known as Cushman & Wakefield Site Services Limited. The company was founded 40 years ago and was given the registration number 01781906. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CUSHMAN & WAKEFIELD SITE SERVICES LIMITED
Company Number:01781906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:125 Old Broad Street, London, England, EC2N 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Old Broad Street, London, England, EC2N 1AR

Director24 April 2023Active
125, Old Broad Street, London, England, EC2N 1AR

Director30 January 2024Active
137 South Park Road, Wimbledon, London, SW19 8RX

Secretary15 October 2003Active
43-45 Portman Square, London, W1A 3BG

Secretary09 December 2013Active
Old Parsonage House, Rectory Road Edgefield, Melton Constable, NR24 2RJ

Secretary-Active
125, Old Broad Street, London, England, EC2N 1AR

Secretary01 September 2015Active
43-45, Portman Square, London, United Kingdom, W1A 3BG

Secretary24 August 2011Active
125, Old Broad Street, London, England, EC2N 1AR

Secretary16 September 2019Active
43-45 Portman Square, London, W1A 3BG

Secretary14 December 2007Active
Barnowls Alderpark Meadow, Long Marston, Tring, HP23 4RB

Director03 February 1997Active
43-45 Portman Square, London, W1A 3BG

Director08 March 2000Active
56 Nelson Road, New Malden, KT3 5EB

Director-Active
43-45 Portman Square, London, W1A 3BG

Director01 May 2008Active
43-45 Portman Square, London, W1A 3BG

Director14 December 2007Active
The End House 47 Fife Road, East Sheen, London, SW14 8BJ

Director-Active
Old Parsonage House, Rectory Road Edgefield, Melton Constable, NR24 2RJ

Director-Active
Lavender House, Upper Moorfield Road, Woodbridge, IP12 4JW

Director01 November 2001Active
100 Burwood Road, Hersham, KT12 4AP

Director02 January 2003Active
125, Old Broad Street, London, England, EC2N 1AR

Director23 October 2017Active
35 Deodar Road, London, SW15 2NU

Director02 June 2000Active
43-45 Portman Square, London, W1A 3BG

Director06 November 2008Active
26 Somers Road, Reigate, RH2 9DZ

Director25 April 2005Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 September 2015Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 September 2015Active
10 Wilberforce Way, London, SW19 4TH

Director03 April 1995Active
125, Old Broad Street, London, England, EC2N 1AR

Director28 September 2017Active
31 Howard Avenue, Epsom, KT17 2QJ

Director-Active
67 Kestrel Way, Aylesbury, HP19 0GH

Director07 March 2006Active
43-45 Portman Square, London, W1A 3BG

Director20 April 2007Active
125, Old Broad Street, London, England, EC2N 1AR

Director09 May 2022Active
43-45, Portman Square, London, England, W1A 3BG

Director08 June 2011Active
125, Old Broad Street, London, England, EC2N 1AR

Director01 July 2020Active
Millbank, Shaftesbury Road, Woking, GU22 7DU

Director06 December 2006Active

People with Significant Control

Dtz Worldwide Limited
Notified on:05 April 2017
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Cushman & Wakefield Global Holdco Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Resolution

Resolution.

Download
2021-06-10Other

Legacy.

Download
2021-06-09Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-02-26Other

Legacy.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.