Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD SPAIN LIMITED (02227861)

CUSHMAN & WAKEFIELD SPAIN LIMITED (02227861) is an active UK company. incorporated on 7 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CUSHMAN & WAKEFIELD SPAIN LIMITED has been registered for 38 years. Current directors include CULLEN, Benjamin Nicholas, SALUJA, Ravinder.

Company Number
02227861
Status
active
Type
ltd
Incorporated
7 March 1988
Age
38 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CULLEN, Benjamin Nicholas, SALUJA, Ravinder
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD SPAIN LIMITED

CUSHMAN & WAKEFIELD SPAIN LIMITED is an active company incorporated on 7 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CUSHMAN & WAKEFIELD SPAIN LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02227861

LTD Company

Age

38 Years

Incorporated 7 March 1988

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 5 January 2026 (2 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

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CUSHMAN & WAKEFIELD HEALEY & BAKER SPAIN LIMITED
From: 25 March 2002To: 8 March 2006
HEALEY & BAKER SPAIN LIMITED
From: 15 July 1988To: 25 March 2002
ASSETBETTER LIMITED
From: 7 March 1988To: 15 July 1988
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

43-45 Portman Square London W1A 3BG
From: 7 March 1988To: 11 March 2016
Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Owner Exit
Jul 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 29 Sept 2025

SALUJA, Ravinder

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

BENNETT, Benedict Thomas Langkilde

Resigned
137 South Park Road, LondonSW19 8RX
Secretary
Appointed 01 Feb 2004
Resigned 14 Dec 2007

EASBY, Peter John

Resigned
Old Parsonage House, Melton ConstableNR24 2RJ
Secretary
Appointed N/A
Resigned 01 Feb 2004

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 01 Sept 2015
Resigned 05 Aug 2019

LUNN, Katherine

Resigned
Portman Square, LondonW1A 3BG
Secretary
Appointed 24 Aug 2011
Resigned 05 Dec 2013

PARSONS-HANN, Grace

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

REES, Marie Louise

Resigned
43-45 Portman SquareW1A 3BG
Secretary
Appointed 14 Dec 2007
Resigned 24 Aug 2011

ALLAN, Laurence Robert

Resigned
43-45 Portman SquareW1A 3BG
Born July 1951
Director
Appointed 27 Sept 2007
Resigned 05 Jul 2011

BACON, Paul Frederick

Resigned
43-45 Portman SquareW1A 3BG
Born October 1958
Director
Appointed 27 Sept 2007
Resigned 31 Dec 2012

CAMA SOLER, Xavier

Resigned
C/Berlin 50 50 4a, Barcelona
Born June 1966
Director
Appointed 03 Sept 2001
Resigned 29 Mar 2005

COOKE, Roger Maxwell

Resigned
43-45 Portman SquareW1A 3BG
Born April 1958
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2013

EASBY, Peter John

Resigned
Old Parsonage House, Melton ConstableNR24 2RJ
Born October 1948
Director
Appointed N/A
Resigned 28 Mar 2005

FERNANDEZ, Manuel Uria

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 23 Oct 2017
Resigned 20 Apr 2023

GARNETT, Jeremy Richard

Resigned
35 Deodar Road, LondonSW15 2NU
Born August 1946
Director
Appointed 27 Apr 1993
Resigned 01 Dec 2000

HOLLINGTON, James Christopher John

Resigned
7 Mount Row, LondonW1Y 5DD
Born December 1940
Director
Appointed N/A
Resigned 19 Apr 1993

INGLEBY, Philip Alexander

Resigned
43-45 Portman SquareW1A 3BG
Born August 1965
Director
Appointed 20 Apr 2005
Resigned 01 Sept 2015

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 01 Sept 2015
Resigned 05 Aug 2019

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 01 Sept 2015
Resigned 14 Nov 2017

LIPSCOMB, John Robert Peake

Resigned
196 Boulevard Maleshebes, Paris
Born August 1944
Director
Appointed 01 Dec 2000
Resigned 27 Sept 2007

MASIP, Oriol Barrachina

Resigned
43-45 Portman SquareW1A 3BG
Born July 1969
Director
Appointed 01 Jan 2014
Resigned 01 Sept 2015

ORCHARD LISLE, Paul David

Resigned
30 Mount Row, LondonW1K 3SH
Born August 1938
Director
Appointed N/A
Resigned 13 Sept 1999

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 28 Sept 2017
Resigned 08 Apr 2020

SANDBERG, Ulf Peter Joachim

Resigned
43-45 Portman SquareW1A 3BG
Born May 1963
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2015

SAVI, Simone

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

STEPHENSON, Ian Robert

Resigned
Portman Square, LondonW1A 3BG
Born October 1962
Director
Appointed 08 Jun 2011
Resigned 01 Sept 2015

THOMPSON, Ashley

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 01 Jul 2020
Resigned 13 May 2022

TRAVERS, John Richard Lewis

Resigned
39 Avenue Du Chappelle, Lasne
Born August 1946
Director
Appointed 01 Oct 1999
Resigned 31 Dec 2006

WILSON, Colin Joseph Tennant

Resigned
Old Broad Street, LondonEC2N 1AR
Born December 1966
Director
Appointed 20 Apr 2023
Resigned 29 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Dtz Worldwide Limited

Active
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Avenue Of The Americas, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 March 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
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
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
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Resolution
30 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 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
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
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
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Statement Of Companys Objects
31 August 2017
CC04CC04
Resolution
31 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Memorandum Articles
22 September 2015
MAMA
Resolution
22 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
16 July 2008
353353
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
353353
Legacy
23 April 2007
288cChange of Particulars
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Legacy
26 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
28 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
31 March 1989
88(2)Return of Allotment of Shares
Resolution
5 August 1988
RESOLUTIONSResolutions
Resolution
5 August 1988
RESOLUTIONSResolutions
Legacy
5 August 1988
288288
Legacy
5 August 1988
288288
Legacy
5 August 1988
287Change of Registered Office
Legacy
5 August 1988
224224
Certificate Change Of Name Company
18 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1988
NEWINCIncorporation