Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DTZ MANAGEMENT SERVICES LIMITED
Company Information for

DTZ MANAGEMENT SERVICES LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
02071489
Private Limited Company
Active

Company Overview

About Dtz Management Services Ltd
DTZ MANAGEMENT SERVICES LIMITED was founded on 1986-11-06 and has its registered office in London. The organisation's status is listed as "Active". Dtz Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DTZ MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in EC2N
 
Filing Information
Company Number 02071489
Company ID Number 02071489
Date formed 1986-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DTZ MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DTZ MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2014-11-05
SUNITA KAUSHAL
Director 2016-06-20
MANUEL URIA FERNANDEZ
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PHILIP WILSON
Director 2014-05-01 2018-01-16
NEIL EDWARD KAY
Director 2016-06-20 2017-11-14
MATTHEW BURNHAM
Director 2014-11-05 2016-06-09
MILES NICHOLAS HERZ
Director 2014-11-05 2015-04-09
MARTYN NICHOLAS HAYWARD
Director 2001-11-06 2014-11-05
CATHERINE JEANNE YVONNE VASSEUR
Director 2011-05-13 2014-05-01
PAUL STAVELEY HARDING
Director 1993-02-18 2013-05-17
PATRICK DAVID HOLE
Company Secretary 2012-01-01 2012-05-10
FIONA KEDDIE
Company Secretary 2011-04-18 2011-12-31
ROBERT GEORGE RICKERT
Director 2009-03-19 2011-05-13
PHILIP MICHAEL COOK
Company Secretary 2005-03-15 2011-03-31
KILLIAN BRENDAN O'HIGGINS
Director 2008-10-31 2010-05-26
COLIN CHARLES CHILD
Director 2008-10-31 2009-03-19
JOHN WILLIAM O'MAHONEY
Company Secretary 1993-08-01 2005-03-15
KEVIN JOHN MAHONEY
Director 1993-07-05 2001-11-06
JOHN DOUGLAS RAINEY
Director 1991-11-02 2000-10-04
THOMAS DESMOND CAMBLIN
Director 1991-11-02 1998-02-09
SYDNEY JOHN HOWARD
Director 1991-11-02 1994-01-01
PETER WENTWORTH GORE
Company Secretary 1991-11-02 1993-08-01
STEVEN JOHN HIGGINS
Director 1991-11-02 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 2 (CANADA) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK NEW HOLDCO A (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 2 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 3 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (JAPAN) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 3 (CANADA) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO 4 (MEXICO) LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (SINGAPORE) LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK EUR HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK HOLDCO (MEXICO) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD SPV 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK USD HOLDCO (II) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD UK USD HOLDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SUNITA KAUSHAL HEALEY & BAKER TRUSTEE LIMITED Director 2016-03-07 CURRENT 1998-02-09 Dissolved 2017-03-21
SUNITA KAUSHAL CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2015-09-01 CURRENT 1984-01-09 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED Director 2015-09-01 CURRENT 2003-11-10 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2015-09-01 CURRENT 2006-01-18 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED Director 2015-09-01 CURRENT 2006-01-28 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD (U.K.) LTD. Director 2015-09-01 CURRENT 1998-07-31 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2015-09-01 CURRENT 2008-12-23 Active - Proposal to Strike off
SUNITA KAUSHAL CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2015-09-01 CURRENT 1988-03-07 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD (U.K.) SERVICES LTD. Director 2015-09-01 CURRENT 1998-09-03 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2015-09-01 CURRENT 2006-06-21 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ (NORTHERN IRELAND) LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
MANUEL URIA FERNANDEZ CANTIUM ESTATES LIMITED Director 2017-12-31 CURRENT 1994-02-24 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED Director 2017-12-31 CURRENT 2000-05-11 Active
MANUEL URIA FERNANDEZ DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD (U.K.) LTD. Director 2017-12-18 CURRENT 1998-07-31 Active
MANUEL URIA FERNANDEZ BUYING FORCE LIMITED Director 2017-12-12 CURRENT 2004-02-11 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ D T & C LIMITED Director 2017-11-30 CURRENT 1986-08-15 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ SERVICES (EUROPE) LIMITED Director 2017-11-30 CURRENT 2002-07-04 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED Director 2017-11-15 CURRENT 1986-08-15 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2006-01-28 Active - Proposal to Strike off
MANUEL URIA FERNANDEZ DTZ EUROPE LIMITED Director 2017-11-15 CURRENT 2005-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30DIRECTOR APPOINTED MRS RAVINDER SALUJA
2024-01-25APPOINTMENT TERMINATED, DIRECTOR SIMONE SAVI
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MR GEORGE WILLIAM ROBERTS
2023-05-03DIRECTOR APPOINTED SIMONE SAVI
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-09-15RES13Resolutions passed:
  • Company accounts approved 08/09/2021
2021-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-09-30TM02Termination of appointment of Grace Parsons-Hann on 2020-09-30
2019-10-09AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-07-23RES01ADOPT ARTICLES 23/07/19
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020714890001
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP WILSON
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD KAY
2017-11-08PSC05PSC'S CHANGE OF PARTICULARS / DTZ DEBENHAM TIE LEUNG LIMITED / 28/12/2016
2017-11-08PSC05PSC'S CHANGE OF PARTICULARS / DTZ DEBENHAM TIE LEUNG LIMITED / 28/12/2016
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-11RES01ADOPT ARTICLES 15/09/2017
2017-10-11RES01ADOPT ARTICLES 15/09/2017
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30AP01DIRECTOR APPOINTED MR NEIL EDWARD KAY
2016-06-30AP01DIRECTOR APPOINTED MS SUNITA KAUSHAL
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURNHAM
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES NICHOLAS HERZ
2015-06-17AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020714890002
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020714890001
2014-11-13AP03SECRETARY APPOINTED MISS SUNITA KAUSHAL
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES HERTZ / 05/11/2014
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HAYWARD
2014-11-06AP01DIRECTOR APPOINTED MR MATTHEW BURNHAM
2014-11-06AP01DIRECTOR APPOINTED MR MILES HERTZ
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0111/10/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MR RICHARD PHILIP WILSON
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE VASSEUR
2014-05-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0111/10/13 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0111/10/12 FULL LIST
2012-06-25MISCSECTION 519 CA 2006
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE
2012-05-02AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-04AP03SECRETARY APPOINTED MR PATRICK DAVID HOLE
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE
2011-10-17AR0111/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NICHOLAS HAYWARD / 10/10/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STAVELEY HARDING / 10/10/2011
2011-05-17AP01DIRECTOR APPOINTED CATHERINE JEANNE YVONNE VASSEUR
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKERT
2011-04-20AP03SECRETARY APPOINTED FIONA KEDDIE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOK
2010-10-14AR0111/10/10 FULL LIST
2010-09-29AR0114/09/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KILLIAN O'HIGGINS
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RICKERT / 25/01/2010
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-26353LOCATION OF REGISTER OF MEMBERS
2009-09-26363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ
2009-04-30288aDIRECTOR APPOINTED ROBERT GEORGE RICKERT
2009-03-28288bAPPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHILD
2008-12-31RES01ALTER ARTICLES 18/12/2008
2008-11-11288aDIRECTOR APPOINTED COLIN CHARLES CHILD
2008-11-11288aDIRECTOR APPOINTED KILLIAN BRENDAN O'HIGGINS
2008-10-15363aRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-11363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-18363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-08363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-14363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-11363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-10-09363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-07-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-26288bDIRECTOR RESIGNED
2000-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/00
2000-10-12363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management


Licences & Regulatory approval
We could not find any licences issued to DTZ MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DTZ MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DTZ MANAGEMENT SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DTZ MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DTZ MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of DTZ MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTZ MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DTZ MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DTZ MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTZ MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DTZ MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.