Cushman & Wakefield Site Services Limited LONDON


Founded in 1984, Cushman & Wakefield Site Services, classified under reg no. 01781906 is an active company. Currently registered at 125 Old Broad Street EC2N 1AR, London the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 8, 2013 Cushman & Wakefield Site Services Limited is no longer carrying the name Cushman & Wakefield Management Services (UK).

The company has 2 directors, namely George R., Simone S.. Of them, Simone S. has been with the company the longest, being appointed on 9 May 2022 and George R. has been with the company for the least time - from 24 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cushman & Wakefield Site Services Limited Address / Contact

Office Address 125 Old Broad Street
Town London
Post code EC2N 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781906
Date of Incorporation Mon, 9th Jan 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

George R.

Position: Director

Appointed: 24 April 2023

Simone S.

Position: Director

Appointed: 09 May 2022

Peter E.

Position: Secretary

Resigned: 15 October 2003

Ashley T.

Position: Director

Appointed: 01 July 2020

Resigned: 30 April 2022

Grace P.

Position: Secretary

Appointed: 16 September 2019

Resigned: 30 September 2020

Manuel F.

Position: Director

Appointed: 23 October 2017

Resigned: 24 April 2023

Parimal P.

Position: Director

Appointed: 28 September 2017

Resigned: 08 April 2020

Sunita K.

Position: Secretary

Appointed: 01 September 2015

Resigned: 05 August 2019

Sunita K.

Position: Director

Appointed: 01 September 2015

Resigned: 05 August 2019

Neil K.

Position: Director

Appointed: 01 September 2015

Resigned: 14 November 2017

Thomas D.

Position: Secretary

Appointed: 09 December 2013

Resigned: 01 September 2015

Katherine L.

Position: Secretary

Appointed: 24 August 2011

Resigned: 05 December 2013

Ian S.

Position: Director

Appointed: 08 June 2011

Resigned: 01 September 2015

Philip I.

Position: Director

Appointed: 06 November 2008

Resigned: 01 September 2015

Antony B.

Position: Director

Appointed: 01 May 2008

Resigned: 20 December 2012

Marie R.

Position: Secretary

Appointed: 14 December 2007

Resigned: 24 August 2011

Elizabeth B.

Position: Director

Appointed: 14 December 2007

Resigned: 01 September 2015

John P.

Position: Director

Appointed: 20 April 2007

Resigned: 22 October 2012

Nicholas V.

Position: Director

Appointed: 06 December 2006

Resigned: 14 December 2007

Polly P.

Position: Director

Appointed: 07 March 2006

Resigned: 14 December 2007

Philip I.

Position: Director

Appointed: 25 April 2005

Resigned: 06 December 2006

Benedict B.

Position: Secretary

Appointed: 15 October 2003

Resigned: 14 December 2007

Philip E.

Position: Director

Appointed: 02 January 2003

Resigned: 06 December 2006

Simon E.

Position: Director

Appointed: 01 November 2001

Resigned: 06 November 2008

Jeremy G.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2002

Laurence A.

Position: Director

Appointed: 08 March 2000

Resigned: 05 July 2011

Robert A.

Position: Director

Appointed: 03 February 1997

Resigned: 05 June 2000

John O.

Position: Director

Appointed: 03 April 1995

Resigned: 31 October 2001

Peter E.

Position: Director

Appointed: 19 December 1991

Resigned: 29 March 2005

Philip A.

Position: Director

Appointed: 19 December 1991

Resigned: 07 January 1996

Andrew C.

Position: Director

Appointed: 19 December 1991

Resigned: 31 December 2002

Dennis P.

Position: Director

Appointed: 19 December 1991

Resigned: 24 January 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Dtz Worldwide Limited from London, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cushman & Wakefield Global Holdco Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dtz Worldwide Limited

125 Old Broad Street, London, EC2N 1AR, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 5 April 2017
Nature of control: 75,01-100% shares

Cushman & Wakefield Global Holdco Limited

125 Old Broad Street, London, EC2N 1AR, England

Legal authority Ca2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 6779401
Notified on 1 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Company previous names

Cushman & Wakefield Management Services (UK) May 8, 2013
Cushman & Wakefield Healey & Baker Management Services (UK) March 8, 2006
Twenty Nine Services April 2, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
Free Download (162 pages)

Company search

Advertisements