CBRE MANAGED SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CBRE MANAGED SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CBRE MANAGED SERVICES LIMITED was incorporated 40 years ago on 13/03/1984 and has the registered number: 01799580. The accounts status is FULL and accounts are next due on 30/09/2024.
CBRE MANAGED SERVICES LIMITED was incorporated 40 years ago on 13/03/1984 and has the registered number: 01799580. The accounts status is FULL and accounts are next due on 30/09/2024.
CBRE MANAGED SERVICES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
61 SOUTHWARK STREET
LONDON
SE1 0HL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NORLAND MANAGED SERVICES LIMITED (until 29/01/2016)
NORLAND MANAGED SERVICES LIMITED (until 29/01/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS RAMAN KAUR | Secretary | 2023-08-25 | CURRENT | ||
MR MATTHEW ADRIAN EASTWOOD | Feb 1972 | British | Director | 2021-03-25 | CURRENT |
MR MATTHEW FARRANT | Apr 1971 | British | Director | 2022-05-25 | CURRENT |
ELENA GIFON | Dec 1976 | German | Director | 2022-05-25 | CURRENT |
MR DAVID ALEXANDER HINCHLIFFE | Mar 1977 | British | Director | 2023-11-09 | CURRENT |
MR JUSTIN PAUL LAWSON | Mar 1976 | British | Director | 2022-07-22 | CURRENT |
MR KEVIN STUART LYNN | Jun 1969 | British | Director | 2018-01-15 | CURRENT |
HENRY ALBERT MILLER | Jul 1925 | British | Director | RESIGNED | |
MR GUY ROBERT PHILLIPS | May 1969 | British | Director | 2016-09-19 UNTIL 2020-09-30 | RESIGNED |
MR NICHOLAS GEORGE PANES | Dec 1949 | British | Director | 1999-06-28 UNTIL 2001-03-09 | RESIGNED |
THOMAS MEIKLE | Jun 1971 | British | Director | 2009-03-05 UNTIL 2013-12-23 | RESIGNED |
MR BARRY STEPHEN PEAT | Apr 1957 | British | Director | 1998-04-14 UNTIL 2001-09-26 | RESIGNED |
WILLIAM STUART MCCALL | Jan 1947 | British | Director | 2000-07-03 UNTIL 2007-12-31 | RESIGNED |
MRS SARAH JANE MASSEY | Apr 1973 | British | Director | 2016-09-19 UNTIL 2018-03-02 | RESIGNED |
JOHN ALBERT MAIDMENT | Apr 1962 | British | Director | 2002-09-18 UNTIL 2005-03-31 | RESIGNED |
JOHN ALBERT MAIDMENT | Apr 1962 | British | Director | 2012-02-02 UNTIL 2013-12-23 | RESIGNED |
KEVIN STUART LYNN | Jun 1969 | British | Director | 2010-03-16 UNTIL 2013-12-23 | RESIGNED |
MR PAUL JOHN LESTER | Sep 1949 | British | Director | 2011-09-01 UNTIL 2013-12-23 | RESIGNED |
MR BRIAN ANTHONY CHARLES KINGHAM | Sep 1944 | British | Director | RESIGNED | |
DR EDWARD WILLIAM JACKSON | Jun 1939 | British | Director | RESIGNED | |
MR DAVID MATTHEWS | Feb 1962 | British | Director | 1994-11-30 UNTIL 1999-05-26 | RESIGNED |
DAPHNE VALERIE CASH | British | Secretary | 2009-04-30 UNTIL 2017-04-26 | RESIGNED | |
TEJENDER SINGH CHAUDHARY | Secretary | 2023-02-20 UNTIL 2023-08-25 | RESIGNED | ||
MR DUNCAN JAMES GREEN | Oct 1962 | British | Secretary | 2001-09-26 UNTIL 2009-04-30 | RESIGNED |
MR DAVID MATTHEWS | Feb 1962 | British | Secretary | RESIGNED | |
MRS EVE MIKO | Secretary | 2021-06-17 UNTIL 2022-11-09 | RESIGNED | ||
MR NICHOLAS GEORGE PANES | Dec 1949 | British | Secretary | 1999-06-28 UNTIL 2001-03-09 | RESIGNED |
MR BARRY STEPHEN PEAT | Apr 1957 | British | Secretary | 2001-03-09 UNTIL 2001-09-26 | RESIGNED |
TIMOTHY MICHAEL BARNES | Jun 1964 | British | Director | 2003-01-28 UNTIL 2004-12-31 | RESIGNED |
PAUL JAMES SAVILLE-KING | Jun 1969 | British | Director | 2016-09-19 UNTIL 2021-03-25 | RESIGNED |
GRAHAME RICHARD HART | Dec 1965 | British | Director | 2006-05-23 UNTIL 2008-01-30 | RESIGNED |
JAMES RICHARD HARRIS | Oct 1928 | British | Director | RESIGNED | |
MR DUNCAN JAMES GREEN | Oct 1962 | British | Director | 2001-09-26 UNTIL 2020-03-16 | RESIGNED |
IAN DAVID ENTWISLE | Aug 1963 | British | Director | 1997-06-05 UNTIL 2021-03-25 | RESIGNED |
MR JOHN EDWARD JOSEPH DUNSTAN | Jun 1976 | British | Director | 2018-03-06 UNTIL 2019-06-28 | RESIGNED |
STUART DAVIES | Jan 1971 | British | Director | 2007-02-27 UNTIL 2008-09-30 | RESIGNED |
DEREK LEWIS DAVIES | Sep 1933 | British | Director | 1997-05-21 UNTIL 2000-06-30 | RESIGNED |
MRS RACHAEL JENNIFER HENDERSON | May 1969 | British | Director | 2013-08-12 UNTIL 2013-12-23 | RESIGNED |
MR MICHAEL ROBERT BURDETT | Apr 1951 | British | Director | 2004-09-01 UNTIL 2013-12-23 | RESIGNED |
DANIEL HOUGHTON HODSON | Mar 1944 | British | Director | 1999-05-27 UNTIL 2006-02-28 | RESIGNED |
JULIE JANE ARCHER | Jun 1971 | British | Director | 2012-04-03 UNTIL 2013-05-20 | RESIGNED |
KENNETH ALLISON | Oct 1944 | British | Director | 2006-01-03 UNTIL 2008-12-31 | RESIGNED |
EDWARD FORREST BROWN | Aug 1951 | British | Director | 2009-04-30 UNTIL 2013-12-23 | RESIGNED |
MRS RACHAEL JENNIFER HENDERSON | May 1969 | British | Director | 2005-06-13 UNTIL 2011-12-15 | RESIGNED |
MR JIM HARDING | Nov 1976 | British | Director | 2019-08-05 UNTIL 2021-11-11 | RESIGNED |
MR BARRY KEITH HOLMES | Jun 1939 | British | Director | 1995-01-03 UNTIL 1998-01-16 | RESIGNED |
GARY PERRY | Apr 1959 | British | Director | 2004-04-26 UNTIL 2011-04-01 | RESIGNED |
MR BARRY STEPHEN PEAT | Apr 1957 | British | Secretary | 1999-05-27 UNTIL 1999-06-28 | RESIGNED |
DOCTOR JOHN ALAN ROBERTS | Oct 1944 | British | Director | 1996-03-21 UNTIL 2000-06-30 | RESIGNED |
PAUL JAMES SAVILLE KING | Jun 1969 | British | Director | 2006-05-23 UNTIL 2013-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cbre Holdings Limited | 2022-07-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Norland Holdings Ltd | 2022-07-27 - 2022-07-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Norland Enablement Limited | 2016-04-06 - 2022-07-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Norland Holdings Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |