Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED
Company Information for

CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
04958151
Private Limited Company
Active

Company Overview

About Cushman & Wakefield (warwick Court) Ltd
CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED was founded on 2003-11-10 and has its registered office in London. The organisation's status is listed as "Active". Cushman & Wakefield (warwick Court) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in W1A
 
Previous Names
CUSHMAN & WAKEFIELD HEALEY & BAKER (WARWICK COURT) LTD08/03/2006
Filing Information
Company Number 04958151
Company ID Number 04958151
Date formed 2003-11-10
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 26/10/2015
Return next due 23/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSHMAN & WAKEFIELD (WARWICK COURT) 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.

Company Officers of CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2015-09-01
MANUEL URIA FERNANDEZ
Director 2017-10-23
SUNITA KAUSHAL
Director 2015-09-01
PARIMAL RAOJIBHAI PATEL
Director 2017-09-28
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
PHILIP ALEXANDER INGLEBY
Director 2008-11-06 2015-09-01
SHARON FRENCH
Director 2013-02-28 2015-08-07
KATHERINE LUNN
Company Secretary 2011-08-24 2013-12-05
ROBERT IAN HAMILTON COOK
Director 2006-10-16 2013-02-28
ANTONY WILLIAM BONES
Director 2008-11-06 2012-12-20
PAUL JOHN WATSON
Director 2006-04-01 2012-07-27
MARIE LOUISE REES
Company Secretary 2007-12-14 2011-08-24
SIMON RICHARD ELMER
Director 2004-02-16 2008-11-06
BENEDICT THOMAS LANGKILDE BENNETT
Company Secretary 2004-02-16 2007-12-14
PHILIP ALEXANDER INGLEBY
Director 2005-11-30 2007-09-06
HOWARD JAMES BOTTOMLEY
Director 2005-12-07 2006-10-16
MICHAEL ANDREW TIBBETTS
Director 2004-02-16 2006-04-04
PETER JOHN EASBY
Director 2004-02-16 2005-11-30
POLLY PLUNKET CHECKEMIAN
Director 2004-02-16 2005-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-10 2004-02-16
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-10 2004-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2017-10-23 CURRENT 1984-01-09 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2017-10-23 CURRENT 1988-03-07 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-10-23 CURRENT 1992-10-16 Active
MANUEL URIA FERNANDEZ CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2006-06-21 Active
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 SPAIN LIMITED Director 2015-09-01 CURRENT 1988-03-07 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 (U.K.) SERVICES LTD. Director 2015-09-01 CURRENT 1998-09-03 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED Director 2015-09-01 CURRENT 2000-05-11 Active
SUNITA KAUSHAL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2015-09-01 CURRENT 2006-06-21 Active
PARIMAL RAOJIBHAI PATEL DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2017-10-19 CURRENT 2008-12-23 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL BUYING FORCE LIMITED Director 2017-10-19 CURRENT 2004-02-11 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 2007-12-19 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2017-09-28 CURRENT 1984-01-09 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2017-09-28 CURRENT 1988-03-07 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2017-09-28 CURRENT 2006-01-18 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-09-28 CURRENT 1992-10-16 Active
PARIMAL RAOJIBHAI PATEL DTZ EUROPE LIMITED Director 2017-09-28 CURRENT 2005-10-26 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2006-06-21 Active
PARIMAL RAOJIBHAI PATEL HODNETT MARTIN SMITH LIMITED Director 2014-11-06 CURRENT 1986-01-03 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL D T & C LIMITED Director 2014-11-05 CURRENT 1986-08-15 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ CORPORATE FINANCE LIMITED Director 2014-11-05 CURRENT 1987-03-20 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ (NORTHERN IRELAND) LIMITED Director 2014-11-05 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CANTIUM ESTATES LIMITED Director 2014-11-05 CURRENT 1994-02-24 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ INDIA LIMITED Director 2014-11-05 CURRENT 2004-04-22 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
2024-01-30DIRECTOR APPOINTED MRS RAVINDER SALUJA
2024-01-25APPOINTMENT TERMINATED, DIRECTOR SIMONE SAVI
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-03DIRECTOR APPOINTED MR GEORGE WILLIAM ROBERTS
2023-05-03DIRECTOR APPOINTED SIMONE SAVI
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-12CH01Director's details changed for Mr Manuel Uria Fernandez on 2018-02-01
2021-09-15RES13Resolutions passed:
  • Approval of annual accounts 08/09/2021
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-09-30TM02Termination of appointment of Grace Parsons-Hann on 2020-09-30
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-09AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049581510002
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD KAY
2017-10-24AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-10-04CC04Statement of company's objects
2017-09-28AP01DIRECTOR APPOINTED MR PARIMAL PATEL
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 43-45 Portman Square London W1A 3BG
2015-11-17AUDAUDITOR'S RESIGNATION
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-22RES01ADOPT ARTICLES 22/09/15
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049581510002
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049581510001
2015-09-02AP01DIRECTOR APPOINTED SUNITA KAUSHAL
2015-09-02AP01DIRECTOR APPOINTED MR NEIL EDWARD KAY
2015-09-01AP03Appointment of Sunita Kaushal as company secretary on 2015-09-01
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALEXANDER INGLEBY
2015-09-01TM02Termination of appointment of Thomas Devereaux on 2015-09-01
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARON FRENCH
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0126/10/14 FULL LIST
2013-12-10AP03SECRETARY APPOINTED MR THOMAS DEVEREAUX
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LUNN
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0126/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AP01DIRECTOR APPOINTED MRS SHARON FRENCH
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BONES
2012-10-29AR0126/10/12 FULL LIST
2012-10-18AUDAUDITOR'S RESIGNATION
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE CHAINEY / 01/10/2011
2012-01-11AR0128/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP03SECRETARY APPOINTED MISS KATHERINE CHAINEY
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY MARIE REES
2010-11-02AR0128/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0128/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN HAMILTON COOK / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM BONES / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WATSON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER INGLEBY / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE LOUISE REES / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON ELMER
2008-11-18288aDIRECTOR APPOINTED MR PHILIP ALEXANDER INGLEBY
2008-11-18288aDIRECTOR APPOINTED MR ANTONY WILLIAM BONES
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2007-12-20288bSECRETARY RESIGNED
2007-12-20288aNEW SECRETARY APPOINTED
2007-11-09363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bDIRECTOR RESIGNED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30288bDIRECTOR RESIGNED
2006-10-04ELRESS386 DISP APP AUDS 26/09/06
2006-10-04ELRESS366A DISP HOLDING AGM 26/09/06
2006-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-03-08CERTNMCOMPANY NAME CHANGED CUSHMAN & WAKEFIELD HEALEY & BAK ER (WARWICK COURT) LTD CERTIFICATE ISSUED ON 08/03/06
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-11-17363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-04-02225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 (WARWICK COURT) 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 (WARWICK COURT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED
Trademarks
We have not found any records of CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSHMAN & WAKEFIELD (WARWICK COURT) 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 (WARWICK COURT) 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 (WARWICK COURT) 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 (WARWICK COURT) 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 (WARWICK COURT) 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.