CBRE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CBRE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01415100

Incorporation date

15/02/1979

Size

Full

Contacts

Registered address

Registered address

Henrietta House, Henrietta Place, London W1G 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon18/02/2025
Change of details for Cbre Limited as a person with significant control on 2021-12-13
dot icon02/12/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/04/2024
Full accounts made up to 2022-12-31
dot icon13/10/2023
Termination of appointment of Alex Constantinos Naftis as a secretary on 2023-09-27
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon12/12/2022
Full accounts made up to 2021-12-31
dot icon06/10/2022
Termination of appointment of Andrea Moira Penman as a director on 2022-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon03/05/2022
Full accounts made up to 2020-12-31
dot icon25/01/2022
Appointment of Mr Simon Court Henderson as a director on 2022-01-24
dot icon25/01/2022
Termination of appointment of David Fogarty as a director on 2021-12-08
dot icon05/01/2022
Director's details changed for Mr David Fogarty on 2021-12-13
dot icon13/12/2021
Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP to Henrietta House Henrietta Place London W1G 0NB on 2021-12-13
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon11/03/2021
Full accounts made up to 2019-12-31
dot icon23/02/2021
Director's details changed for Mr David Simon Mercado on 2021-02-15
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon01/04/2020
Appointment of Mr David Fogarty as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Emma Louise Buckland as a director on 2020-03-19
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/12/2018
Full accounts made up to 2017-12-31
dot icon13/12/2018
Appointment of Ms Andrea Moira Penman as a director on 2018-12-10
dot icon07/11/2018
Appointment of Ms Emma Louise Buckland as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Richard Jon Philip Williams as a director on 2018-10-31
dot icon22/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon02/01/2018
Appointment of Mr David Mercado as a director on 2017-12-07
dot icon02/01/2018
Termination of appointment of Martin Sean Lewis as a director on 2017-12-07
dot icon16/11/2017
Termination of appointment of Paul Dickenson as a director on 2017-10-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Termination of appointment of Michael William Osbourne Jones as a director on 2017-07-28
dot icon22/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon19/02/2016
Appointment of Mr Martin Sean Lewis as a director on 2015-12-31
dot icon26/01/2016
Appointment of Mr Michael William Osbourne Jones as a director on 2015-12-31
dot icon25/01/2016
Termination of appointment of David Patrick King as a director on 2015-12-31
dot icon25/01/2016
Termination of appointment of John Lewsley as a director on 2015-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon11/02/2015
Appointment of Mr Paul Dickenson as a director on 2014-12-01
dot icon11/02/2015
Appointment of Mr John Lewsley as a director on 2014-12-01
dot icon11/02/2015
Termination of appointment of John Macleod Lea as a director on 2014-12-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon08/05/2013
Appointment of Mr David Patrick King as a director
dot icon07/05/2013
Termination of appointment of Matthew Burnham as a director
dot icon05/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2012
Termination of appointment of Andrew Hay as a director
dot icon30/11/2011
Certificate of change of name
dot icon30/11/2011
Change of name notice
dot icon02/11/2011
Appointment of Richard Jon Williams as a director
dot icon31/10/2011
Appointment of Matthew Burnham as a director
dot icon31/10/2011
Termination of appointment of Peter Barton as a director
dot icon13/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon12/07/2011
Termination of appointment of Bethan Stokes as a director
dot icon11/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Bethan Stokes as a director
dot icon08/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon01/07/2010
Director's details changed for Bethan Ruth Stokes on 2010-06-12
dot icon01/07/2010
Director's details changed for John Macleod Lea on 2010-06-12
dot icon01/07/2010
Director's details changed for Andrew John Hay on 2010-06-12
dot icon05/11/2009
Appointment of Peter Charles Barton as a director
dot icon04/11/2009
Director's details changed for Bethan Ruth Stokes on 2009-10-23
dot icon04/11/2009
Director's details changed for John Macleod Lea on 2009-10-23
dot icon04/11/2009
Director's details changed for Andrew John Hay on 2009-10-23
dot icon04/11/2009
Secretary's details changed for Alex Constantinos Naftis on 2009-10-23
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Resolutions
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from st martin's court 10 paternoster row london EC4M 7HP
dot icon15/06/2009
Director's change of particulars / bethan evans / 12/06/2009
dot icon07/04/2009
Appointment terminated director stephen isted
dot icon04/04/2009
Auditor's resignation
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 13/06/08; full list of members
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon08/10/2007
Director's particulars changed
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 13/06/07; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 13/06/06; full list of members
dot icon14/06/2006
Director resigned
dot icon18/04/2006
Full accounts made up to 2004-12-31
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon26/10/2005
Secretary's particulars changed
dot icon22/06/2005
Return made up to 13/06/05; full list of members
dot icon22/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon21/06/2004
Return made up to 13/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Registered office changed on 17/10/03 from: 77 grosvenor street london W1K 3JT
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
New director appointed
dot icon23/07/2003
Certificate of change of name
dot icon20/06/2003
Return made up to 13/06/03; full list of members
dot icon20/09/2002
Director resigned
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon21/06/2002
Return made up to 13/06/02; full list of members
dot icon22/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon18/06/2001
Return made up to 13/06/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 13/06/00; full list of members
dot icon11/05/2000
Director resigned
dot icon17/12/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
New secretary appointed
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 13/06/99; full list of members
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon28/09/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon13/08/1998
Certificate of change of name
dot icon15/07/1998
Full accounts made up to 1998-04-30
dot icon22/06/1998
Return made up to 13/06/98; full list of members
dot icon22/06/1998
Secretary's particulars changed;director's particulars changed
dot icon11/11/1997
New director appointed
dot icon07/08/1997
Full accounts made up to 1997-04-30
dot icon23/06/1997
Return made up to 13/06/97; full list of members
dot icon13/06/1997
Director resigned
dot icon20/09/1996
Full accounts made up to 1996-04-30
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
Secretary resigned
dot icon31/07/1996
Return made up to 13/06/96; full list of members
dot icon31/07/1996
Secretary's particulars changed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New secretary appointed
dot icon11/04/1996
Secretary resigned
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Registered office changed on 11/04/96 from: 78 grosvenor street london W1A 2BT
dot icon04/02/1996
Full accounts made up to 1995-04-30
dot icon07/07/1995
Return made up to 13/06/95; full list of members
dot icon07/07/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-04-30
dot icon03/11/1994
Return made up to 13/06/94; full list of members; amend
dot icon01/11/1994
Director resigned;new director appointed
dot icon12/09/1994
Return made up to 13/06/94; full list of members
dot icon05/08/1993
Full accounts made up to 1993-04-30
dot icon29/07/1993
Director's particulars changed
dot icon29/07/1993
Return made up to 13/06/93; full list of members
dot icon12/05/1993
Director resigned
dot icon28/04/1993
Director resigned;new director appointed
dot icon18/09/1992
Full accounts made up to 1992-04-30
dot icon13/07/1992
Return made up to 13/06/92; no change of members
dot icon09/01/1992
Full accounts made up to 1991-04-30
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Return made up to 13/06/91; full list of members
dot icon19/02/1991
Full accounts made up to 1990-04-30
dot icon06/02/1991
Director resigned;new director appointed
dot icon06/02/1991
Director resigned;new director appointed
dot icon25/07/1990
Return made up to 13/06/90; full list of members
dot icon29/03/1990
Director resigned;new director appointed
dot icon28/02/1990
Full accounts made up to 1988-03-31
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon14/12/1989
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon23/10/1989
Return made up to 09/06/89; full list of members
dot icon20/04/1989
Accounting reference date extended from 31/03 to 30/04
dot icon27/02/1989
Certificate of change of name
dot icon09/12/1988
Full accounts made up to 1986-03-31
dot icon05/09/1988
Accounts made up to 1987-03-31
dot icon09/08/1988
Return made up to 01/07/88; full list of members
dot icon25/05/1988
New director appointed
dot icon22/09/1987
Return made up to 01/07/87; full list of members
dot icon26/08/1987
Director resigned
dot icon16/07/1986
Return made up to 15/07/86; full list of members
dot icon12/06/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercado, David Simon
Director
07/12/2017 - Present
8
Naftis, Alex Constantinos
Secretary
22/10/1999 - 27/09/2023
14
Penman, Andrea Moira
Director
10/12/2018 - 30/09/2022
1
Henderson, Simon Court
Director
24/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBRE MANAGEMENT SERVICES LIMITED

CBRE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 15/02/1979 with the registered office located at Henrietta House, Henrietta Place, London W1G 0NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBRE MANAGEMENT SERVICES LIMITED?

toggle

CBRE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 15/02/1979 .

Where is CBRE MANAGEMENT SERVICES LIMITED located?

toggle

CBRE MANAGEMENT SERVICES LIMITED is registered at Henrietta House, Henrietta Place, London W1G 0NB.

What does CBRE MANAGEMENT SERVICES LIMITED do?

toggle

CBRE MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CBRE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.