CBRE MANAGED SERVICES LIMITED

CBRE MANAGED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCBRE MANAGED SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01799580
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CBRE MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORLAND MANAGED SERVICES LIMITEDApr 06, 2000Apr 06, 2000
    RELIANCE ENVIRONMENTAL SERVICES LIMITEDMay 01, 1984May 01, 1984
    TURRETBUSH LIMITEDMar 13, 1984Mar 13, 1984

    What are the latest accounts for CBRE MANAGED SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CBRE MANAGED SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for CBRE MANAGED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    68 pagesAA

    Appointment of Mr James William Carr as a director on Feb 03, 2025

    2 pagesAP01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Farrant as a director on Jan 16, 2024

    1 pagesTM01

    Appointment of Mr Jai Kaiadawsen as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Justin Paul Lawson as a director on Jan 14, 2025

    1 pagesTM01

    Termination of appointment of Matthew Eastwood as a director on Dec 03, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    59 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    All of the property or undertaking no longer forms part of charge 9

    1 pagesMR05

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Alexander Hinchliffe as a director on Nov 09, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Appointment of Ms Raman Kaur as a secretary on Aug 25, 2023

    2 pagesAP03

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Aug 25, 2023

    1 pagesTM02

    Termination of appointment of Paul Clifford Skertchly as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Tejender Singh Chaudhary as a secretary on Feb 20, 2023

    2 pagesAP03

    Confirmation statement made on Jan 31, 2023 with updates

    4 pagesCS01

    Termination of appointment of Eve Miko as a secretary on Nov 09, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Cessation of Norland Holdings Ltd as a person with significant control on Jul 29, 2022

    1 pagesPSC07

    Notification of Cbre Holdings Limited as a person with significant control on Jul 29, 2022

    2 pagesPSC02

    Appointment of Mr Justin Paul Lawson as a director on Jul 22, 2022

    2 pagesAP01

    Cessation of Norland Enablement Limited as a person with significant control on Jul 27, 2022

    1 pagesPSC07

    Who are the officers of CBRE MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUR, Raman
    Southwark Street
    SE1 0HL London
    61
    England
    Secretary
    Southwark Street
    SE1 0HL London
    61
    England
    312841300001
    CARR, James William
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritish331936580001
    GIFON, Elena
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    SwitzerlandGerman296323480001
    HINCHLIFFE, David Alexander
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    ScotlandBritish315793760001
    KAIADAWSEN, Jai
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    United KingdomBritish328001040001
    LYNN, Kevin Stuart
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritish242313480001
    CASH, Daphne Valerie
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    Secretary
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    British59646330005
    CHAUDHARY, Tejender Singh
    Southwark Street
    SE1 0HL London
    61
    England
    Secretary
    Southwark Street
    SE1 0HL London
    61
    England
    306572220001
    GREEN, Duncan James
    Rose Cottage
    415 Luton Road
    AL5 3QE Harpenden
    Hertfordshire
    Secretary
    Rose Cottage
    415 Luton Road
    AL5 3QE Harpenden
    Hertfordshire
    British78619880001
    MATTHEWS, David
    6 Digby Place
    CR0 5QR Croydon
    Surrey
    Secretary
    6 Digby Place
    CR0 5QR Croydon
    Surrey
    British6470090001
    MIKO, Eve
    Southwark Street
    SE1 0HL London
    61
    England
    Secretary
    Southwark Street
    SE1 0HL London
    61
    England
    284431530001
    PANES, Nicholas George
    The Laurels
    4 Hook Hill
    CR2 0LA South Croydon
    Surrey
    Secretary
    The Laurels
    4 Hook Hill
    CR2 0LA South Croydon
    Surrey
    British64898380001
    PEAT, Barry Stephen
    Woodlands 3 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    Secretary
    Woodlands 3 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    British70114400001
    PEAT, Barry Stephen
    Woodlands 3 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    Secretary
    Woodlands 3 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    British70114400001
    ALLISON, Kenneth
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    Director
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    British111026150001
    ARCHER, Julie Jane
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    Director
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    EnglandBritish168207020001
    BARNES, Timothy Michael
    4 Boston Manor Road
    TW8 8DL Brentford
    Middlesex
    Director
    4 Boston Manor Road
    TW8 8DL Brentford
    Middlesex
    British88629690001
    BROWN, Edward Forrest
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    Director
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    EnglandBritish112799410001
    BURDETT, Michael Robert
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    Director
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    EnglandBritish100570470001
    DAVIES, Derek Lewis
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British672320001
    DAVIES, Stuart
    70 Grasmere
    SG1 6AU Stevenage
    Hertfordshire
    Director
    70 Grasmere
    SG1 6AU Stevenage
    Hertfordshire
    British120273720001
    DUNSTAN, John Edward Joseph
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritish244144100002
    EASTWOOD, Matthew
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritish281618700001
    ENTWISLE, Ian David
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritish128460210001
    FARRANT, Matthew
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    United KingdomBritish296323740001
    GREEN, Duncan James
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    EnglandBritish78619880002
    HARDING, Jim
    Southwark Street
    SE1 0HL London
    61
    England
    Director
    Southwark Street
    SE1 0HL London
    61
    England
    United StatesBritish261479070001
    HARRIS, James Richard
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    Director
    5 Springfort
    Saville Road Stoke Bishop
    BS9 1JD Bristol
    EnglandBritish36770910002
    HART, Grahame Richard
    33 Elizabeth Drive
    Church Crookham
    GU52 6HW Fleet
    Hampshire
    Director
    33 Elizabeth Drive
    Church Crookham
    GU52 6HW Fleet
    Hampshire
    British114019540001
    HENDERSON, Rachael Jennifer
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    Director
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    EnglandBritish166432190001
    HENDERSON, Rachael Jennifer
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    Director
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    EnglandBritish166432190001
    HODSON, Daniel Houghton
    Treyford Manor
    GU29 0LD Midhurst
    West Sussex
    Director
    Treyford Manor
    GU29 0LD Midhurst
    West Sussex
    British5780490001
    HOLMES, Barry Keith
    3 Leicester Close
    RG9 2LD Henley On Thames
    Oxfordshire
    Director
    3 Leicester Close
    RG9 2LD Henley On Thames
    Oxfordshire
    EnglandBritish5737610003
    JACKSON, Edward William, Dr
    Oakfield Lodge Jordans Way
    Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Oakfield Lodge Jordans Way
    Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    British61949640001
    KINGHAM, Brian Anthony Charles
    31 Carlyle Square
    SW3 6HA London
    Director
    31 Carlyle Square
    SW3 6HA London
    EnglandBritish34220130001

    Who are the persons with significant control of CBRE MANAGED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    Jul 29, 2022
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08445997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Southwark Street
    SE1 0HL London
    61
    England
    Jul 27, 2022
    Southwark Street
    SE1 0HL London
    61
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05362693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Southwark Street
    SE1 0HL London
    61
    England
    Apr 06, 2016
    Southwark Street
    SE1 0HL London
    61
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06483137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Norland Holdings Limited
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Apr 06, 2016
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number5362693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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