CBRE MANAGED SERVICES LIMITED
Overview
| Company Name | CBRE MANAGED SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01799580 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CBRE MANAGED SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CBRE MANAGED SERVICES LIMITED located?
| Registered Office Address | 61 Southwark Street SE1 0HL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBRE MANAGED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORLAND MANAGED SERVICES LIMITED | Apr 06, 2000 | Apr 06, 2000 |
| RELIANCE ENVIRONMENTAL SERVICES LIMITED | May 01, 1984 | May 01, 1984 |
| TURRETBUSH LIMITED | Mar 13, 1984 | Mar 13, 1984 |
What are the latest accounts for CBRE MANAGED SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CBRE MANAGED SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for CBRE MANAGED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 68 pages | AA | ||
Appointment of Mr James William Carr as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Farrant as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jai Kaiadawsen as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Justin Paul Lawson as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew Eastwood as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 59 pages | AA | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
All of the property or undertaking no longer forms part of charge 9 | 1 pages | MR05 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Alexander Hinchliffe as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||
Appointment of Ms Raman Kaur as a secretary on Aug 25, 2023 | 2 pages | AP03 | ||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Aug 25, 2023 | 1 pages | TM02 | ||
Termination of appointment of Paul Clifford Skertchly as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Appointment of Tejender Singh Chaudhary as a secretary on Feb 20, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jan 31, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Eve Miko as a secretary on Nov 09, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Cessation of Norland Holdings Ltd as a person with significant control on Jul 29, 2022 | 1 pages | PSC07 | ||
Notification of Cbre Holdings Limited as a person with significant control on Jul 29, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Justin Paul Lawson as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Cessation of Norland Enablement Limited as a person with significant control on Jul 27, 2022 | 1 pages | PSC07 | ||
Who are the officers of CBRE MANAGED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAUR, Raman | Secretary | Southwark Street SE1 0HL London 61 England | 312841300001 | |||||||
| CARR, James William | Director | Southwark Street SE1 0HL London 61 England | England | British | 331936580001 | |||||
| GIFON, Elena | Director | Southwark Street SE1 0HL London 61 England | Switzerland | German | 296323480001 | |||||
| HINCHLIFFE, David Alexander | Director | Southwark Street SE1 0HL London 61 England | Scotland | British | 315793760001 | |||||
| KAIADAWSEN, Jai | Director | Southwark Street SE1 0HL London 61 England | United Kingdom | British | 328001040001 | |||||
| LYNN, Kevin Stuart | Director | Southwark Street SE1 0HL London 61 England | England | British | 242313480001 | |||||
| CASH, Daphne Valerie | Secretary | City Bridge House 57 Southwark Street SE1 1RU London | British | 59646330005 | ||||||
| CHAUDHARY, Tejender Singh | Secretary | Southwark Street SE1 0HL London 61 England | 306572220001 | |||||||
| GREEN, Duncan James | Secretary | Rose Cottage 415 Luton Road AL5 3QE Harpenden Hertfordshire | British | 78619880001 | ||||||
| MATTHEWS, David | Secretary | 6 Digby Place CR0 5QR Croydon Surrey | British | 6470090001 | ||||||
| MIKO, Eve | Secretary | Southwark Street SE1 0HL London 61 England | 284431530001 | |||||||
| PANES, Nicholas George | Secretary | The Laurels 4 Hook Hill CR2 0LA South Croydon Surrey | British | 64898380001 | ||||||
| PEAT, Barry Stephen | Secretary | Woodlands 3 Shillingridge Park Frieth Road SL7 2QX Marlow Buckinghamshire | British | 70114400001 | ||||||
| PEAT, Barry Stephen | Secretary | Woodlands 3 Shillingridge Park Frieth Road SL7 2QX Marlow Buckinghamshire | British | 70114400001 | ||||||
| ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | 111026150001 | ||||||
| ARCHER, Julie Jane | Director | City Bridge House 57 Southwark Street SE1 1RU London | England | British | 168207020001 | |||||
| BARNES, Timothy Michael | Director | 4 Boston Manor Road TW8 8DL Brentford Middlesex | British | 88629690001 | ||||||
| BROWN, Edward Forrest | Director | City Bridge House 57 Southwark Street SE1 1RU London | England | British | 112799410001 | |||||
| BURDETT, Michael Robert | Director | City Bridge House 57 Southwark Street SE1 1RU London | England | British | 100570470001 | |||||
| DAVIES, Derek Lewis | Director | Pear Tree Cottage Birdingbury CV23 8EN Rugby Warwickshire | British | 672320001 | ||||||
| DAVIES, Stuart | Director | 70 Grasmere SG1 6AU Stevenage Hertfordshire | British | 120273720001 | ||||||
| DUNSTAN, John Edward Joseph | Director | Southwark Street SE1 0HL London 61 England | England | British | 244144100002 | |||||
| EASTWOOD, Matthew | Director | Southwark Street SE1 0HL London 61 England | England | British | 281618700001 | |||||
| ENTWISLE, Ian David | Director | Southwark Street SE1 0HL London 61 England | England | British | 128460210001 | |||||
| FARRANT, Matthew | Director | Southwark Street SE1 0HL London 61 England | United Kingdom | British | 296323740001 | |||||
| GREEN, Duncan James | Director | Southwark Street SE1 0HL London 61 England | England | British | 78619880002 | |||||
| HARDING, Jim | Director | Southwark Street SE1 0HL London 61 England | United States | British | 261479070001 | |||||
| HARRIS, James Richard | Director | 5 Springfort Saville Road Stoke Bishop BS9 1JD Bristol | England | British | 36770910002 | |||||
| HART, Grahame Richard | Director | 33 Elizabeth Drive Church Crookham GU52 6HW Fleet Hampshire | British | 114019540001 | ||||||
| HENDERSON, Rachael Jennifer | Director | City Bridge House 57 Southwark Street SE1 1RU London | England | British | 166432190001 | |||||
| HENDERSON, Rachael Jennifer | Director | City Bridge House 57 Southwark Street SE1 1RU London | England | British | 166432190001 | |||||
| HODSON, Daniel Houghton | Director | Treyford Manor GU29 0LD Midhurst West Sussex | British | 5780490001 | ||||||
| HOLMES, Barry Keith | Director | 3 Leicester Close RG9 2LD Henley On Thames Oxfordshire | England | British | 5737610003 | |||||
| JACKSON, Edward William, Dr | Director | Oakfield Lodge Jordans Way Jordans HP9 2SP Beaconsfield Buckinghamshire | British | 61949640001 | ||||||
| KINGHAM, Brian Anthony Charles | Director | 31 Carlyle Square SW3 6HA London | England | British | 34220130001 |
Who are the persons with significant control of CBRE MANAGED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Holdings Limited | Jul 29, 2022 | Henrietta Place W1G 0NB London Henrietta House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norland Holdings Ltd | Jul 27, 2022 | Southwark Street SE1 0HL London 61 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norland Enablement Limited | Apr 06, 2016 | Southwark Street SE1 0HL London 61 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norland Holdings Limited | Apr 06, 2016 | 57 Southwark Street SE1 1RU London City Bridge House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0