Cbre Management Services Limited LONDON


Cbre Management Services started in year 1979 as Private Limited Company with registration number 01415100. The Cbre Management Services company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at Henrietta House. Postal code: W1G 0NB. Since Wed, 30th Nov 2011 Cbre Management Services Limited is no longer carrying the name Cb Richard Ellis Management Services.

The firm has 2 directors, namely Simon H., David M.. Of them, David M. has been with the company the longest, being appointed on 7 December 2017 and Simon H. has been with the company for the least time - from 24 January 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cbre Management Services Limited Address / Contact

Office Address Henrietta House
Office Address2 Henrietta Place
Town London
Post code W1G 0NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01415100
Date of Incorporation Thu, 15th Feb 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Simon H.

Position: Director

Appointed: 24 January 2022

David M.

Position: Director

Appointed: 07 December 2017

Dorrie N.

Position: Secretary

Resigned: 01 March 1996

David F.

Position: Director

Appointed: 19 March 2020

Resigned: 08 December 2021

Andrea P.

Position: Director

Appointed: 10 December 2018

Resigned: 30 September 2022

Emma B.

Position: Director

Appointed: 31 October 2018

Resigned: 19 March 2020

Michael J.

Position: Director

Appointed: 31 December 2015

Resigned: 28 July 2017

Martin L.

Position: Director

Appointed: 31 December 2015

Resigned: 07 December 2017

Paul D.

Position: Director

Appointed: 01 December 2014

Resigned: 31 October 2017

John L.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2015

David K.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2015

Matthew B.

Position: Director

Appointed: 12 October 2011

Resigned: 01 May 2013

Richard W.

Position: Director

Appointed: 12 October 2011

Resigned: 31 October 2018

Peter B.

Position: Director

Appointed: 20 October 2009

Resigned: 14 October 2011

Bethan S.

Position: Director

Appointed: 13 December 2007

Resigned: 06 December 2010

Andrew H.

Position: Director

Appointed: 31 January 2006

Resigned: 01 January 2012

Patrick G.

Position: Director

Appointed: 11 November 2005

Resigned: 31 January 2006

Catherine L.

Position: Director

Appointed: 21 October 2004

Resigned: 17 May 2006

Ruth S.

Position: Director

Appointed: 21 October 2004

Resigned: 13 December 2007

John L.

Position: Director

Appointed: 16 September 2004

Resigned: 01 December 2014

Stephen I.

Position: Director

Appointed: 30 June 2004

Resigned: 17 March 2009

Peter M.

Position: Director

Appointed: 23 July 2003

Resigned: 11 November 2005

Robert B.

Position: Director

Appointed: 15 January 2002

Resigned: 16 August 2002

Edward H.

Position: Director

Appointed: 21 December 2001

Resigned: 23 July 2003

David W.

Position: Director

Appointed: 21 December 2001

Resigned: 23 July 2003

Michael L.

Position: Director

Appointed: 21 December 2001

Resigned: 30 June 2004

Jonathan S.

Position: Director

Appointed: 01 December 1999

Resigned: 14 December 2001

Alex N.

Position: Secretary

Appointed: 22 October 1999

Resigned: 27 September 2023

Simon E.

Position: Director

Appointed: 22 October 1999

Resigned: 05 February 2001

Clive S.

Position: Director

Appointed: 17 November 1998

Resigned: 21 December 2001

Debbie W.

Position: Director

Appointed: 17 November 1998

Resigned: 23 July 2003

Nicola S.

Position: Director

Appointed: 15 October 1997

Resigned: 28 April 2000

Rupert S.

Position: Secretary

Appointed: 21 August 1996

Resigned: 22 October 1999

David S.

Position: Director

Appointed: 01 March 1996

Resigned: 23 July 2003

Rupert S.

Position: Director

Appointed: 01 March 1996

Resigned: 04 November 1999

Sarah E.

Position: Secretary

Appointed: 01 March 1996

Resigned: 21 August 1996

Barry C.

Position: Director

Appointed: 01 January 1994

Resigned: 22 October 1999

Vanessa R.

Position: Director

Appointed: 01 January 1993

Resigned: 31 August 1995

John T.

Position: Director

Appointed: 13 June 1991

Resigned: 01 January 1993

Michael P.

Position: Director

Appointed: 13 June 1991

Resigned: 31 October 1998

Dorrie N.

Position: Director

Appointed: 13 June 1991

Resigned: 30 April 1997

Alan T.

Position: Director

Appointed: 13 June 1991

Resigned: 30 April 1993

Allan C.

Position: Director

Appointed: 13 June 1991

Resigned: 29 February 1996

Stephen T.

Position: Director

Appointed: 13 June 1991

Resigned: 31 December 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Cbre Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cbre Limited

St Martin's Court, 10 Paternoster Row Paternoster Row, London, EC4M 7HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03536032
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cb Richard Ellis Management Services November 30, 2011
Cb Hillier Parker Management Services July 23, 2003
Hillier Parker Management Services August 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, December 2022
Free Download (30 pages)

Company search