Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED (03990266)

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED (03990266) is an active UK company. incorporated on 11 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED has been registered for 25 years.

Company Number
03990266
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED is an active company incorporated on 11 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

03990266

LTD Company

Age

25 Years

Incorporated 11 May 2000

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 31 December 2025 (3 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

CORPORATE OCCUPIER SOLUTIONS TRADING LIMITED
From: 27 July 2006To: 3 May 2011
CUSHMAN & WAKEFIELD MANAGEMENT SERVICES LIMITED
From: 8 March 2006To: 27 July 2006
CUSHMAN & WAKEFIELD HEALEY & BAKER MANAGEMENT SERVICES LIMITED
From: 18 March 2002To: 8 March 2006
HEALEY & BAKER MANAGEMENT SERVICES LIMITED
From: 26 May 2000To: 18 March 2002
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

43-45 Portman Square London W1A 3BG
From: 16 April 2013To: 11 March 2016
43 - 45 Portman Square London Uk W1A 3BG United Kingdom
From: 3 May 2011To: 16 April 2013
Echq 34 York Way London N1 9AB
From: 11 May 2000To: 3 May 2011
Timeline

52 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Jan 13
Director Left
Jun 13
Loan Secured
Jul 14
Loan Cleared
Aug 15
Director Left
Aug 15
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 Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Funding Round
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 23
Director Left
Nov 23
Funding Round
Dec 23
Director Joined
Aug 24
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 August 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Legacy
10 March 2023
PARENT_ACCPARENT_ACC
Legacy
10 March 2023
AGREEMENT2AGREEMENT2
Legacy
10 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Legacy
11 February 2022
PARENT_ACCPARENT_ACC
Legacy
11 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Legacy
14 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
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
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Statement Of Companys Objects
16 October 2019
CC04CC04
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 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
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
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
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 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
Auditors Resignation Company
17 November 2015
AUDAUD
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
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of 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
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
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 Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Miscellaneous
2 October 2013
MISCMISC
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
16 April 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Resolution
20 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Legacy
22 February 2012
MG02MG02
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
18 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
18 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
18 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
25 February 2009
287Change of Registered Office
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
287Change of Registered Office
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2003
AAAnnual Accounts
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
244244
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
244244
Legacy
15 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2000
NEWINCIncorporation