Background WavePink WaveYellow Wave

DTZ MANAGEMENT SERVICES LIMITED (02071489)

DTZ MANAGEMENT SERVICES LIMITED (02071489) is an active UK company. incorporated on 6 November 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. DTZ MANAGEMENT SERVICES LIMITED has been registered for 39 years. Current directors include CULLEN, Benjamin Nicholas, SALUJA, Ravinder.

Company Number
02071489
Status
active
Type
ltd
Incorporated
6 November 1986
Age
39 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CULLEN, Benjamin Nicholas, SALUJA, Ravinder
SIC Codes
68209, 71129, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTZ MANAGEMENT SERVICES LIMITED

DTZ MANAGEMENT SERVICES LIMITED is an active company incorporated on 6 November 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. DTZ MANAGEMENT SERVICES LIMITED was registered 39 years ago.(SIC: 68209, 71129, 98000)

Status

active

Active since 39 years ago

Company No

02071489

LTD Company

Age

39 Years

Incorporated 6 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

DTZ DEBENHAM THORPE MANAGEMENT SERVICES LIMITED
From: 18 February 1993To: 30 December 1999
DEBENHAM TEWSON MANAGEMENT SERVICES LIMITED
From: 1 July 1987To: 18 February 1993
DEBENHAM TEWSON FINANCIAL SERVICES LIMITED
From: 6 April 1987To: 1 July 1987
DEBENHAM TEWSON & CHINNOCKS FINANCIAL SERVICES LIMITED
From: 23 December 1986To: 6 April 1987
LEGIBUS 813 LIMITED
From: 6 November 1986To: 23 December 1986
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

125 Old Broad Street London EC2N 2BQ
From: 6 November 1986To: 17 May 2013
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
May 11
Director Left
May 11
Director Left
May 13
Director Left
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 09 Oct 2025

SALUJA, Ravinder

Active
Old Broad Street, LondonEC2N 1AR
Born December 1979
Director
Appointed 30 Jan 2024

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 15 Mar 2005
Resigned 31 Mar 2011

GORE, Peter Wentworth

Resigned
Saddlers Mark Cross, CrowboroughTN6 3PE
Secretary
Appointed N/A
Resigned 01 Aug 1993

HOLE, Patrick David

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 01 Jan 2012
Resigned 10 May 2012

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 05 Nov 2014
Resigned 05 Aug 2019

KEDDIE, Fiona

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 18 Apr 2011
Resigned 31 Dec 2011

O'MAHONEY, John William

Resigned
78 Broomleaf Road, FarnhamGU9 8DH
Secretary
Appointed 01 Aug 1993
Resigned 15 Mar 2005

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

BURNHAM, Matthew

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1963
Director
Appointed 05 Nov 2014
Resigned 09 Jun 2016

CAMBLIN, Thomas Desmond

Resigned
Caradon House, KingswoodKT20 6LZ
Born March 1946
Director
Appointed N/A
Resigned 09 Feb 1998

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 31 Oct 2008
Resigned 19 Mar 2009

HARDING, Paul Staveley

Resigned
Old Broad Street, LondonEC2N 2BQ
Born February 1956
Director
Appointed 18 Feb 1993
Resigned 17 May 2013

HAYWARD, Martyn Nicholas

Resigned
Old Broad Street, LondonEC2N 2BQ
Born April 1957
Director
Appointed 06 Nov 2001
Resigned 05 Nov 2014

HERZ, Miles Nicholas

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1963
Director
Appointed 05 Nov 2014
Resigned 09 Apr 2015

HIGGINS, Steven John

Resigned
112 High Street, HamptonTW12 2ST
Born December 1952
Director
Appointed N/A
Resigned 31 Dec 1991

HOWARD, Sydney John

Resigned
60 Clifton Hill, LondonNW8 0QG
Born February 1941
Director
Appointed N/A
Resigned 01 Jan 1994

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 20 Jun 2016
Resigned 05 Aug 2019

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 20 Jun 2016
Resigned 14 Nov 2017

MAHONEY, Kevin John

Resigned
27 Dorset Road, LondonW5 4HU
Born April 1956
Director
Appointed 05 Jul 1993
Resigned 06 Nov 2001

O'HIGGINS, Killian Brendan

Resigned
9 Achill Road, Dublin 9IRISH
Born July 1960
Director
Appointed 31 Oct 2008
Resigned 26 May 2010

RAINEY, John Douglas

Resigned
31 Briarwood Road, EpsomKT17 2LX
Born November 1949
Director
Appointed N/A
Resigned 04 Oct 2000

RICKERT, Robert George

Resigned
Coronation Road, AscotSL5 9LQ
Born June 1960
Director
Appointed 19 Mar 2009
Resigned 13 May 2011

ROBERTS, George William

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1969
Director
Appointed 20 Apr 2023
Resigned 09 Oct 2025

SAVI, Simone

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1985
Director
Appointed 20 Apr 2023
Resigned 31 Dec 2023

URIA FERNANDEZ, Manuel

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 15 Nov 2017
Resigned 20 Apr 2023

VASSEUR, Catherine Jeanne Yvonne

Resigned
125 Broad Street, LondonEC2N 2BQ
Born November 1962
Director
Appointed 13 May 2011
Resigned 01 May 2014

WILSON, Richard Philip

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1963
Director
Appointed 01 May 2014
Resigned 16 Jan 2018

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 October 2017
RESOLUTIONSResolutions
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Miscellaneous
25 June 2012
MISCMISC
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
26 September 2009
353353
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
5 May 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1999
287Change of Registered Office
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Resolution
10 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
16 January 1994
287Change of Registered Office
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
16 March 1993
288288
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1992
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Memorandum Articles
29 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
13 June 1989
288288
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
21 July 1988
288288
Legacy
14 July 1988
363363
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
6 January 1988
288288
Resolution
14 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1987
288288
Legacy
11 April 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
6 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1987
287Change of Registered Office
Legacy
30 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation