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

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
03990266
Private Limited Company
Active

Company Overview

About Cushman & Wakefield Facilities Management Trading Ltd
CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED was founded on 2000-05-11 and has its registered office in London. The organisation's status is listed as "Active". Cushman & Wakefield Facilities Management Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in W1A
 
Previous Names
CORPORATE OCCUPIER SOLUTIONS TRADING LIMITED03/05/2011
CUSHMAN & WAKEFIELD MANAGEMENT SERVICES LIMITED27/07/2006
CUSHMAN & WAKEFIELD HEALEY & BAKER MANAGEMENT SERVICES LIMITED08/03/2006
Filing Information
Company Number 03990266
Company ID Number 03990266
Date formed 2000-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING 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.
Companies with same name CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED
The following companies were found which have the same name as CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING HOLDCO LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active - Proposal to Strike off Company formed on the 2015-09-01

Company Officers of CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2015-09-01
SUNITA KAUSHAL
Director 2015-09-01
ASHLEY THOMPSON
Director 2018-04-17
MANUEL URIA FERNANDEZ
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD KAY
Director 2015-09-01 2017-11-14
THOMAS DEVEREAUX
Company Secretary 2013-12-09 2015-09-01
MICHAEL NORMAN CREAMER
Director 2009-04-30 2015-09-01
RACHEL ELIZABETH CROOK
Director 2011-04-28 2015-09-01
PHILIP ALEXANDER INGLEBY
Director 2011-04-28 2015-09-01
KATHERINE LUNN
Company Secretary 2011-04-28 2013-12-05
ALAN CHARLES DAY
Director 2009-04-30 2013-01-01
ANTONY WILLIAM BONES
Director 2009-05-22 2012-12-20
ANTHONY DAVID BONNAR
Director 2009-09-23 2011-09-23
FIONA MARGARET DUNCOMBE
Company Secretary 2006-07-13 2011-04-28
PAUL GUY FOSTER
Director 2009-05-22 2011-04-28
ALAN JOHN KEMP
Director 2009-09-23 2011-04-28
PETER VINCENT MADDEN
Director 2009-05-20 2011-04-28
CORPORATE OCCUPIER SOLUTIONS TRADING LTD
Director 2009-09-23 2009-09-23
CORPORATE OCCUPIER SOLUTIONS TRADING LTD
Director 2009-09-23 2009-09-23
CORPORATE OCCUPIER SOLUTIONS TRADING LTD
Director 2009-09-23 2009-09-23
ANDREW ROBERT CRAWFORD
Director 2008-05-01 2009-05-20
NEIL TREVOR HARDING
Director 2006-07-13 2009-04-30
DOUGLAS JOHN
Director 2006-07-13 2009-04-30
NICHOLAS GIRAUDEAU
Director 2006-07-13 2006-12-20
BENEDICT THOMAS LANGKILDE BENNETT
Company Secretary 2003-10-15 2006-07-13
LAURENCE ROBERT ALLAN
Director 2003-01-02 2006-07-13
SIMON RICHARD ELMER
Director 2003-01-02 2006-07-13
PHILIP MARK EVANS
Director 2003-10-15 2006-07-13
PHILIP ALEXANDER INGLEBY
Director 2005-04-20 2006-07-13
PETER JOHN EASBY
Company Secretary 2000-05-26 2005-03-29
PETER JOHN EASBY
Director 2000-05-26 2003-10-15
FRANCIS XAVIER HYNES
Director 2003-01-02 2003-10-15
JEREMY RICHARD GARNETT
Director 2000-05-26 2002-12-31
SISEC LIMITED
Nominated Secretary 2000-05-11 2000-05-27
LOVITING LIMITED
Nominated Director 2000-05-11 2000-05-26

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 DTZ MANAGEMENT SERVICES LIMITED Director 2016-06-20 CURRENT 1986-11-06 Active
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 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 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 DTZ MANAGEMENT SERVICES LIMITED Director 2017-11-15 CURRENT 1986-11-06 Active
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
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-08-2517/08/23 STATEMENT OF CAPITAL GBP 3
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-11Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-11Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES MADDOCK
2021-07-22AP01DIRECTOR APPOINTED KEVIN ROBERT JACKSON
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-30TM02Termination of appointment of Grace Parsons-Hann on 2020-09-30
2020-07-20CH01Director's details changed for Mr Ashley Thompson on 2020-07-02
2019-12-20SH0119/12/19 STATEMENT OF CAPITAL GBP 2
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-10-16AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-10-16CC04Statement of company's objects
2019-10-16RES01ADOPT ARTICLES 16/10/19
2019-10-04AAFULL 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
2018-11-16AP01DIRECTOR APPOINTED EDWARD JAMES MADDOCK
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039902660006
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR ASHLEY THOMPSON
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2018-01-17AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD KAY
2017-10-20AP01DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 43-45 Portman Square London W1A 3BG
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039902660006
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039902660005
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039902660004
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-02AP01DIRECTOR APPOINTED SUNITA KAUSHAL
2015-09-02AP01DIRECTOR APPOINTED MR NEIL EDWARD KAY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP INGLEBY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREAMER
2015-09-01AP03SECRETARY APPOINTED SUNITA KAUSHAL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CROOK
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS DEVEREAUX
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0115/04/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039902660004
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0115/04/14 FULL LIST
2013-12-10AP03SECRETARY APPOINTED MR THOMAS DEVEREAUX
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LUNN
2013-10-02MISCSECTION 519
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAY
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0115/04/13 FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 43 - 45 PORTMAN SQUARE LONDON UK W1A 3BG UNITED KINGDOM
2013-04-16AD02SAIL ADDRESS CHANGED FROM: ECHQ, 34 YORK WAY LONDON N1 9AB UNITED KINGDOM
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BONES
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-20RES01ALTER ARTICLES 14/11/2012
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-30AR0124/03/12 FULL LIST
2012-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE CHAINEY / 01/10/2011
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-20AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BONNAR
2011-09-01AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SMART
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-05-06AP03SECRETARY APPOINTED MISS KATHERINE CHAINEY
2011-05-05AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER INGLEBY
2011-05-05AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH CROOK
2011-05-05AP01DIRECTOR APPOINTED MR IAN ROBERT STEPHENSON
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM ECHQ 34 YORK WAY LONDON N1 9AB
2011-05-03RES15CHANGE OF NAME 28/04/2011
2011-05-03CERTNMCOMPANY NAME CHANGED CORPORATE OCCUPIER SOLUTIONS TRADING LIMITED CERTIFICATE ISSUED ON 03/05/11
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY FIONA DUNCOMBE
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEMP
2011-03-25AR0124/03/11 FULL LIST
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2010-04-30AR0124/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN CREAMER / 20/03/2010
2010-04-29AD02SAIL ADDRESS CREATED
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT MADDEN / 20/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KEMP / 20/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUY FOSTER / 20/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES DAY / 20/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BONNAR / 20/03/2010
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OCCUPIER SOLUTIONS TRADING LTD
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OCCUPIER SOLUTIONS TRADING LTD
2009-11-18AP01DIRECTOR APPOINTED MR ALAN JOHN KEMP
2009-11-18AP01DIRECTOR APPOINTED MR ANTHONY DAVID BONNAR
2009-11-18AP02CORPORATE DIRECTOR APPOINTED CORPORATE OCCUPIER SOLUTIONS TRADING LTD
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE OCCUPIER SOLUTIONS TRADING LTD
2009-11-18AP02CORPORATE DIRECTOR APPOINTED CORPORATE OCCUPIER SOLUTIONS TRADING LTD
2009-11-18AP02CORPORATE DIRECTOR APPOINTED CORPORATE OCCUPIER SOLUTIONS TRADING LTD
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOORE
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CREAMER / 15/09/2009
2009-09-16288cSECRETARY'S CHANGE OF PARTICULARS / FIONA DUNCOMBE / 15/09/2009
2009-06-05288aDIRECTOR APPOINTED MR MICHAEL NORMAN CREAMER
2009-06-03288aDIRECTOR APPOINTED MR ANTONY WILLIAM BONES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING 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 CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding UBS AG AS COLLATERAL AGENT FOR THE SECURED PARTIES
2015-09-03 Outstanding BANK OF AMERICA, N.A. AS COLLATERAL AGENT FOR THE SECURED PARTIES
2014-07-18 Satisfied BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED
SECURITY DEED 2012-04-03 Satisfied BANK OF AMERICA, N.A.
JOINDER AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2012-04-03 Satisfied BANK OF AMERICA, N.A.
DEBENTURE 2008-02-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED
Trademarks
We have not found any records of CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING 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 (68320 - Management of real estate on a fee or contract basis) as CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING 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 CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING 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 CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING 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 CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING 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.