CBRE MANAGED SERVICES LIMITED

61 Southwark Street, London, SE1 0HL, England
StatusACTIVE
Company No.01799580
CategoryPrivate Limited Company
Incorporated13 Mar 1984
Age40 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

CBRE MANAGED SERVICES LIMITED is an active private limited company with number 01799580. It was incorporated 40 years, 2 months, 1 day ago, on 13 March 1984. The company address is 61 Southwark Street, London, SE1 0HL, England.



Company Fillings

Mortgage charge whole cease with charge number

Date: 26 Feb 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Mr David Alexander Hinchliffe

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-25

Officer name: Ms Raman Kaur

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-25

Officer name: Tejender Singh Chaudhary

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clifford Skertchly

Termination date: 2023-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tejender Singh Chaudhary

Appointment date: 2023-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-09

Officer name: Eve Miko

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-29

Psc name: Norland Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cbre Holdings Limited

Notification date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Mr Justin Paul Lawson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: Norland Enablement Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Norland Holdings Ltd

Notification date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Farrant

Appointment date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elena Gifon

Appointment date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Harding

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Norland Enablement Limited

Change date: 2021-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-17

Officer name: Mrs Eve Miko

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Mr Matthew Adrian Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-25

Officer name: Paul James Saville-King

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Entwisle

Termination date: 2021-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Robert Phillips

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Smith

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Clifford Skertchly

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Green

Termination date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mr Jim Harding

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: John Edward Joseph Dunstan

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr John Edward Joseph Dunstan

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan James Green

Change date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Entwisle

Change date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: 61 Southwark Street London SE1 0HL

Change date: 2018-10-05

Old address: City Bridge House 57 Southwark Street London SE1 1RU

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr John Edward Joseph Dunstan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Massey

Termination date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Norland Enablement Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norland Holdings Limited

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Kevin Stuart Lynn

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Saville-King

Change date: 2017-08-07

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-26

Officer name: Daphne Valerie Cash

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Mr Paul James Saville-King

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Massey

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Mr Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Robert Phillips

Appointment date: 2016-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norland managed services LIMITED\certificate issued on 29/01/16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bartlett Wilson

Termination date: 2015-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-05

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Bartlett Wilson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Smith

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Saville King

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Meikle

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maidment

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lynn

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lester

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Henderson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burdett

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Brown

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachael Jennifer Henderson

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Archer

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-16

Officer name: Paul James Saville King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Meikle

Change date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Duncan James Green

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Saville King

Change date: 2012-04-11

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Jane Archer

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 15 Mar 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Albert Maidment

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Henderson

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Whitehead

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Lester

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Smith

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Resolution

Date: 15 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Perry

Documents

View document PDF


Some Companies

AGLAYA HOLDING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033202
Status:ACTIVE
Category:Limited Partnership

GROSVENOR HOUSE LEISURE LIMITED

THE COMMERCIAL HOTEL MANCHESTER ROAD,ROSSENDALE,BB4 5SL

Number:07699667
Status:ACTIVE
Category:Private Limited Company

OCULAR EYES LTD

151 KNOLLYS ROAD,LONDON,SW16 2JP

Number:11768909
Status:ACTIVE
Category:Private Limited Company

QUALITYCARE24 LTD

24 MATLOCK CRESCENT,SUTTON,SM3 9SP

Number:06859934
Status:ACTIVE
Category:Private Limited Company

SPLASH MANAGEMENT CONSULTANCY LIMITED

5 SHEPPARDS FIELD,WIMBORNE,BH21 1PX

Number:03725370
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD GRAPHICS LIMITED

11 SPRINGCROFT AVENUE,LONDON,N2 9JH

Number:11417542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source