MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED
Overview
| Company Name | MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00906936 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED located?
| Registered Office Address | Level 12 The Shard 32 London Bridge Street SE1 9SG London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALKIA ENERGY & TECHNICAL SERVICES LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| DALKIA ENERGY MANAGEMENT LIMITED | Oct 30, 1998 | Oct 30, 1998 |
| CORRALL-MONTENAY LIMITED | May 24, 1967 | May 24, 1967 |
What are the latest accounts for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Jeremy Mark Williams as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Eustace Egbert James Xavier as a director on May 27, 2025 | 2 pages | AP01 | ||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||
Statement of company's objects | 2 pages | CC04 | ||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 53 pages | AA | ||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||
Notification of Mitie Treasury Management Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC02 | ||||||
Cessation of Mitie Technical Facilities Management Holdings Limited as a person with significant control on Sep 18, 2023 | 1 pages | PSC07 | ||||||
Full accounts made up to Mar 31, 2023 | 51 pages | AA | ||||||
Full accounts made up to Mar 31, 2022 | 51 pages | AA | ||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||
Full accounts made up to Mar 31, 2020 | 39 pages | AA | ||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020 | 2 pages | CH01 | ||||||
Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Matthew Idle as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||
Who are the officers of MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | 114537130001 | |||||||
| DICKINSON, Peter John Goddard | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 229653270003 | |||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 286359510001 | |||||
| WILLIAMS, Jeremy Mark | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 280831530001 | |||||
| WOODS, Katherine Louise | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 237400250002 | |||||
| XAVIER, Eustace Egbert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 334415000001 | |||||
| BURRELL, John | Secretary | 6 Tregaron Avenue PO6 2JX Portsmouth Hampshire | British | 13425720001 | ||||||
| FRANCE, Diana | Secretary | Flat 7 4 Clanricarde Gardens W2 4NA London | British | 55075330001 | ||||||
| GOSDEN, Edna | Secretary | 54 Perimeade Road Perivale UB6 7AT Greenford Middlesex | British | 55081750001 | ||||||
| RIEHL, Jean Philippe | Secretary | 7 Kingfisher House 6 Melbury Road W14 8LN London | British | 69444950002 | ||||||
| STEVENS, Paul Barry | Secretary | 101 Park Lane UB4 8AF Hayes Middlesex | British | 96013630001 | ||||||
| ALLAN, Richard Friend | Director | BA14 6NR Whaddon Whaddon Grove Farm Wiltshire United Kingdom | United Kingdom | British | 183409640001 | |||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 113058450002 | |||||
| BERMEJO, Laurent Philippe | Director | Flat 4 23 Onslow Square SW7 3NJ London | French | 66177700003 | ||||||
| BLANCO, Thomas Michael | Director | 557 Warwick Road B91 1AW Solihull West Midlands | British | 72776230001 | ||||||
| BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 137120140004 | |||||
| BOULIN, Philippe | Director | 10 Rue Anatole De La Forge FOREIGN Paris 75017 France | French | 13425730001 | ||||||
| BROOKS WILSON, David Charles | Director | Imperial College Of Science Technology And Medicine SW7 2AZ Exhibition Road | British | 103310650001 | ||||||
| BURRELL, John | Director | 6 Tregaron Avenue PO6 2JX Portsmouth Hampshire | United Kingdom | British | 13425720001 | |||||
| CARTER, Gillian Laura | Director | 41 Lees Gardens SL6 4NT Maidenhead Berkshire | British | 85727730001 | ||||||
| CHATTLE, Philip Andrew | Director | 13 Manor Road Wendover HP22 6HL Aylesbury Buckinghamshire | United Kingdom | British | 81091460001 | |||||
| CLARKE, James Ian | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 135276530001 | |||||
| CLEMENT, Thierry Michel Maurice Amand | Director | 33 Kennet Road GU31 4LS Petersfield Hampshire | French | 92816500001 | ||||||
| CORREIA, Luis Pais | Director | 5 The Chase SL5 7UJ Ascot Berkshire | United Kingdom | Portuguese | 122862110001 | |||||
| DELIGNY, Jean Louis | Director | 106 Avenue Emile Zola 92100 Boulogne Billancourt France | French | 45894430001 | ||||||
| DUMINIL, Jerome Eugene Leon | Director | Hoe Farm House Hoe Road, Bishops Waltham SO32 1DS Southampton Hampshire | French | 70309040001 | ||||||
| GIBSON, Darryn | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | New Zealand | 212420880001 | |||||
| GILL, David Ian Blackmore | Director | Yew Trees Guildford Road GU6 8PG Cranleigh Surrey | England | British | 70183470001 | |||||
| GOURVENNEC, Michel Jean Jacques | Director | 71 Rue Villiers De L'Isle Adam 75020 Paris France | French | 41434270002 | ||||||
| HARRIS, Stephen Clive | Director | Northolt Thames Street TW16 6AG Sunbury On Thames Middlesex | United Kingdom | British | 114556470001 | |||||
| HILL, Trevor | Director | 37 Beach Green BN43 5YE Shoreham By Sea West Sussex | British | 91857330001 | ||||||
| HOLLAND, Philip Jeffery | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 177740210001 | |||||
| HOLT, Martin John | Director | Guildford Road RH12 1LX Horsham 54 West Sussex United Kingdom | England | British | 55099500002 | |||||
| HOLT, Martin John | Director | 54 Guildford Road RH12 1LX Horsham West Sussex | England | British | 55099500002 | |||||
| HOLT, Martin John | Director | 54 Guildford Road RH12 1LX Horsham West Sussex | England | British | 55099500002 |
Who are the persons with significant control of MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Treasury Management Limited | Sep 18, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Technical Facilities Management Holdings Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0