UKBizDB.co.uk

DTZ MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Dtz Management Services Limited. The company was founded 37 years ago and was given the registration number 02071489. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DTZ MANAGEMENT SERVICES LIMITED
Company Number:02071489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 71129 - Other engineering activities
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

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

Director20 April 2023Active
125, Old Broad Street, London, EC2N 1AR

Director30 January 2024Active
7 Orchard Avenue, Harpenden, AL5 2DW

Secretary15 March 2005Active
Saddlers Mark Cross, Crowborough, TN6 3PE

Secretary-Active
125, Old Broad Street, London, EC2N 2BQ

Secretary01 January 2012Active
125, Old Broad Street, London, EC2N 1AR

Secretary05 November 2014Active
125, Old Broad Street, London, Uk, EC2N 2BQ

Secretary18 April 2011Active
78 Broomleaf Road, Farnham, GU9 8DH

Secretary01 August 1993Active
125, Old Broad Street, London, EC2N 1AR

Secretary16 September 2019Active
125, Old Broad Street, London, EC2N 1AR

Director05 November 2014Active
Caradon House, Sandy Lane, Kingswood, KT20 6LZ

Director-Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director31 October 2008Active
125, Old Broad Street, London, EC2N 2BQ

Director18 February 1993Active
125, Old Broad Street, London, United Kingdom, EC2N 2BQ

Director06 November 2001Active
125, Old Broad Street, London, EC2N 1AR

Director05 November 2014Active
112 High Street, Hampton, TW12 2ST

Director-Active
60 Clifton Hill, St Johns Wood, London, NW8 0QG

Director-Active
125, Old Broad Street, London, EC2N 1AR

Director20 June 2016Active
125, Old Broad Street, London, EC2N 1AR

Director20 June 2016Active
27 Dorset Road, Ealing, London, W5 4HU

Director05 July 1993Active
9 Achill Road, Dublin 9, Ireland, IRISH

Director31 October 2008Active
31 Briarwood Road, Epsom, KT17 2LX

Director-Active
Victoria Glade, Coronation Road, Ascot, SL5 9LQ

Director19 March 2009Active
125, Old Broad Street, London, EC2N 1AR

Director20 April 2023Active
125, Old Broad Street, London, EC2N 1AR

Director15 November 2017Active
Dtz, 125 Broad Street, London, Uk, EC2N 2BQ

Director13 May 2011Active
125, Old Broad Street, London, EC2N 1AR

Director01 May 2014Active

People with Significant Control

Cushman & Wakefield Debenham Tie Leung Limited
Notified on:06 April 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
  • 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 (5 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
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

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
2021-10-11Confirmation 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
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-19Accounts

Legacy.

Download
2020-12-19Other

Legacy.

Download
2020-12-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.