Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED (05853005)

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED (05853005) is an active UK company. incorporated on 21 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED has been registered for 19 years. Current directors include GARDINER, Caroline, SHEPARD, Andrew Henry.

Company Number
05853005
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARDINER, Caroline, SHEPARD, Andrew Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED

CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED is an active company incorporated on 21 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05853005

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 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

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CORPORATE OCCUPIER SOLUTIONS LIMITED
From: 21 June 2006To: 3 May 2011
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

43-45 Portman Square London W1A 3BG
From: 28 June 2011To: 11 March 2016
43 - 45 Portman Square London Uk W1A 3BG United Kingdom
From: 3 May 2011To: 28 June 2011
Echq 34 York Way London N1 9AB
From: 21 June 2006To: 3 May 2011
Timeline

47 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
Director Joined
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
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
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
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
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

GARDINER, Caroline

Active
Old Broad Street, LondonEC2N 1AR
Born June 1963
Director
Appointed 21 Jul 2021

SHEPARD, Andrew Henry

Active
Old Broad Street, LondonEC2N 1AR
Born July 1990
Director
Appointed 31 Jul 2024

DEVEREAUX, Thomas

Resigned
Portman Square, LondonW1A 3BG
Secretary
Appointed 09 Dec 2013
Resigned 01 Sept 2015

DUNCOMBE, Fiona Margaret

Resigned
16 Georgian Close, CrawleyRH10 7RE
Secretary
Appointed 21 Jun 2006
Resigned 28 Apr 2011

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 04 May 2011
Resigned 05 Dec 2013

PARSONS-HANN, Grace

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

BONES, Antony William

Resigned
12 Haywarden Place, BasingstokeRG27 8UA
Born November 1954
Director
Appointed 22 May 2009
Resigned 20 Dec 2012

BONNAR, Anthony David, Mr.

Resigned
Highstone House, LondonN5 1RX
Born December 1951
Director
Appointed 23 Sept 2009
Resigned 23 Sept 2011

CRAWFORD, Andrew Robert

Resigned
Ferndale Road, GravesendDA12 5AF
Born February 1966
Director
Appointed 01 May 2008
Resigned 20 May 2009

CREAMER, Michael Norman

Resigned
Bovingdon Road, LondonSW6 2AP
Born August 1960
Director
Appointed 30 Apr 2009
Resigned 01 Sept 2015

CROOK, Rachel Elizabeth

Resigned
Portman Square, LondonW1A 3BG
Born December 1964
Director
Appointed 28 Apr 2011
Resigned 01 Sept 2015

DAY, Alan Charles

Resigned
133 Cranley Gardens, LondonN10 3AG
Born April 1956
Director
Appointed 30 Apr 2009
Resigned 01 Jan 2013

FERNANDEZ, Manuel Uria

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 23 Oct 2017
Resigned 21 Jul 2021

FOSTER, Paul Guy

Resigned
Milton Road, HarpendenAL5 5LS
Born August 1965
Director
Appointed 22 May 2009
Resigned 28 Apr 2011

GIRAUDEAU, Nicholas

Resigned
36 St Winifreds Road, TeddingtonTW11 9JR
Born March 1967
Director
Appointed 21 Jun 2006
Resigned 20 Dec 2006

HARDING, Neil Trevor

Resigned
2 Belvedere Close, FleetGU51 5JP
Born May 1964
Director
Appointed 21 Jun 2006
Resigned 20 Apr 2009

INGLEBY, Philip Alexander

Resigned
Portman Square, LondonW1A 3BG
Born August 1965
Director
Appointed 28 Apr 2011
Resigned 01 Sept 2015

JACKSON, Kevin Robert

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1984
Director
Appointed 21 Jul 2021
Resigned 14 Nov 2023

JOHN, Douglas

Resigned
52 Manor Road, WokinghamRG41 4AR
Born November 1961
Director
Appointed 21 Jun 2006
Resigned 30 Apr 2009

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

KEMP, Alan John

Resigned
Bridle Lane, RickmansworthWD3 4JG
Born October 1962
Director
Appointed 23 Sept 2009
Resigned 28 Apr 2011

MADDEN, Peter Vincent

Resigned
Church Meadow, SurbitonKT6 5EP
Born July 1961
Director
Appointed 20 May 2009
Resigned 28 Apr 2011

MADDOCK, Edward James

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 31 Oct 2018
Resigned 21 Jul 2021

MOORE, Jonathan Patrick

Resigned
1 Deneway, StockportSK7 2AR
Born August 1963
Director
Appointed 20 Apr 2009
Resigned 23 Sept 2009

O'REILLY, Simon David

Resigned
Chalkhouse Green Road, ReadingRG4 9AU
Born November 1956
Director
Appointed 01 May 2008
Resigned 30 Apr 2009

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 28 Sept 2017
Resigned 31 Oct 2018

SHEPHERD, Robin Andrew

Resigned
112 Malvern Way, Croxley GreenWD3 3QD
Born March 1976
Director
Appointed 21 Jun 2006
Resigned 01 May 2008

SMART, Andrew Michael

Resigned
Portman Square, LondonW1A 3BG
Born January 1967
Director
Appointed 31 Aug 2011
Resigned 01 Sept 2015

STEEL, Jonathan Michael William

Resigned
23 The Stennings, East GrinsteadRH19 1PF
Born January 1975
Director
Appointed 20 Dec 2006
Resigned 01 May 2008

STEPHENSON, Ian Robert

Resigned
Portman Square, LondonW1A 3BG
Born October 1962
Director
Appointed 28 Apr 2011
Resigned 01 Sept 2015

THOMPSON, Ashley

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 31 Oct 2018
Resigned 21 Jul 2021

Persons with significant control

1

Dtz Worldwide Limited

Active
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

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
1 October 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 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Resolution
21 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Resolution
1 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 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
Confirmation Statement With No Updates
17 September 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
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
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
19 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
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 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 Full
17 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
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 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
Memorandum Articles
3 September 2015
MAMA
Resolution
3 September 2015
RESOLUTIONSResolutions
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
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 Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
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
1 July 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
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Legacy
19 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Resolution
20 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Resolution
3 January 2012
RESOLUTIONSResolutions
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
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 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
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
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 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
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Miscellaneous
25 June 2010
MISCMISC
Miscellaneous
24 June 2010
MISCMISC
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of 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
25 August 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
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
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
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
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288cChange of Particulars
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
27 July 2006
225Change of Accounting Reference Date
Legacy
27 July 2006
88(2)R88(2)R
Legacy
27 July 2006
122122
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Incorporation Company
21 June 2006
NEWINCIncorporation