You are here: bizstats.co.uk > a-z index > D list > DT list

Dtz Management Services Limited LONDON


Founded in 1986, Dtz Management Services, classified under reg no. 02071489 is an active company. Currently registered at 125 Old Broad Street EC2N 1AR, London the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 30th December 1999 Dtz Management Services Limited is no longer carrying the name Dtz Debenham Thorpe Management Services.

The company has 2 directors, namely Ravinder S., George R.. Of them, George R. has been with the company the longest, being appointed on 20 April 2023 and Ravinder S. has been with the company for the least time - from 30 January 2024. Currently 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.

Dtz Management 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 02071489
Date of Incorporation Thu, 6th Nov 1986
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Ravinder S.

Position: Director

Appointed: 30 January 2024

George R.

Position: Director

Appointed: 20 April 2023

Simone S.

Position: Director

Appointed: 20 April 2023

Resigned: 31 December 2023

Grace P.

Position: Secretary

Appointed: 16 September 2019

Resigned: 30 September 2020

Manuel U.

Position: Director

Appointed: 15 November 2017

Resigned: 20 April 2023

Sunita K.

Position: Director

Appointed: 20 June 2016

Resigned: 05 August 2019

Neil K.

Position: Director

Appointed: 20 June 2016

Resigned: 14 November 2017

Miles H.

Position: Director

Appointed: 05 November 2014

Resigned: 09 April 2015

Sunita K.

Position: Secretary

Appointed: 05 November 2014

Resigned: 05 August 2019

Matthew B.

Position: Director

Appointed: 05 November 2014

Resigned: 09 June 2016

Richard W.

Position: Director

Appointed: 01 May 2014

Resigned: 16 January 2018

Patrick H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 10 May 2012

Catherine V.

Position: Director

Appointed: 13 May 2011

Resigned: 01 May 2014

Fiona K.

Position: Secretary

Appointed: 18 April 2011

Resigned: 31 December 2011

Robert R.

Position: Director

Appointed: 19 March 2009

Resigned: 13 May 2011

Killian O.

Position: Director

Appointed: 31 October 2008

Resigned: 26 May 2010

Colin C.

Position: Director

Appointed: 31 October 2008

Resigned: 19 March 2009

Philip C.

Position: Secretary

Appointed: 15 March 2005

Resigned: 31 March 2011

Martyn H.

Position: Director

Appointed: 06 November 2001

Resigned: 05 November 2014

John O.

Position: Secretary

Appointed: 01 August 1993

Resigned: 15 March 2005

Kevin M.

Position: Director

Appointed: 05 July 1993

Resigned: 06 November 2001

Paul H.

Position: Director

Appointed: 18 February 1993

Resigned: 17 May 2013

John R.

Position: Director

Appointed: 02 November 1991

Resigned: 04 October 2000

Steven H.

Position: Director

Appointed: 02 November 1991

Resigned: 31 December 1991

Sydney H.

Position: Director

Appointed: 02 November 1991

Resigned: 01 January 1994

Thomas C.

Position: Director

Appointed: 02 November 1991

Resigned: 09 February 1998

Peter G.

Position: Secretary

Appointed: 02 November 1991

Resigned: 01 August 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Cushman & Wakefield Debenham Tie Leung Limited from London, England. This PSC is categorised as "a 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.

Cushman & Wakefield Debenham Tie Leung Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02757768
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

Dtz Debenham Thorpe Management Services December 30, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 8th, November 2023
Free Download (17 pages)

Company search

Advertisements