MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED

MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITIE TECHNICAL FACILITIES MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00906936
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALKIA ENERGY & TECHNICAL SERVICES LIMITEDJan 04, 2000Jan 04, 2000
    DALKIA ENERGY MANAGEMENT LIMITEDOct 30, 1998Oct 30, 1998
    CORRALL-MONTENAY LIMITEDMay 24, 1967May 24, 1967

    What are the latest accounts for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jeremy Mark Williams as a director on Dec 08, 2025

    2 pagesAP01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    47 pagesAA

    Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025

    2 pagesCH01

    Appointment of Mr Eustace Egbert James Xavier as a director on May 27, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on May 27, 2025

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    53 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Notification of Mitie Treasury Management Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC02

    Cessation of Mitie Technical Facilities Management Holdings Limited as a person with significant control on Sep 18, 2023

    1 pagesPSC07

    Full accounts made up to Mar 31, 2023

    51 pagesAA

    Full accounts made up to Mar 31, 2022

    51 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 26, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    39 pagesAA

    Full accounts made up to Mar 31, 2020

    39 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Simon Charles Kirkpatrick on Jan 30, 2020

    2 pagesCH01

    Appointment of Simon Charles Kirkpatrick as a director on Jan 30, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 06, 2020Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006

    Termination of appointment of Matthew Idle as a director on Jan 29, 2020

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Who are the officers of MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    114537130001
    DICKINSON, Peter John Goddard
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish229653270003
    PEACOCK, Matthew Robert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish286359510001
    WILLIAMS, Jeremy Mark
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish280831530001
    WOODS, Katherine Louise
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish237400250002
    XAVIER, Eustace Egbert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish334415000001
    BURRELL, John
    6 Tregaron Avenue
    PO6 2JX Portsmouth
    Hampshire
    Secretary
    6 Tregaron Avenue
    PO6 2JX Portsmouth
    Hampshire
    British13425720001
    FRANCE, Diana
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    Secretary
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    British55075330001
    GOSDEN, Edna
    54 Perimeade Road
    Perivale
    UB6 7AT Greenford
    Middlesex
    Secretary
    54 Perimeade Road
    Perivale
    UB6 7AT Greenford
    Middlesex
    British55081750001
    RIEHL, Jean Philippe
    7 Kingfisher House
    6 Melbury Road
    W14 8LN London
    Secretary
    7 Kingfisher House
    6 Melbury Road
    W14 8LN London
    British69444950002
    STEVENS, Paul Barry
    101 Park Lane
    UB4 8AF Hayes
    Middlesex
    Secretary
    101 Park Lane
    UB4 8AF Hayes
    Middlesex
    British96013630001
    ALLAN, Richard Friend
    BA14 6NR Whaddon
    Whaddon Grove Farm
    Wiltshire
    United Kingdom
    Director
    BA14 6NR Whaddon
    Whaddon Grove Farm
    Wiltshire
    United Kingdom
    United KingdomBritish183409640001
    BAXTER, Suzanne Claire
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish113058450002
    BERMEJO, Laurent Philippe
    Flat 4
    23 Onslow Square
    SW7 3NJ London
    Director
    Flat 4
    23 Onslow Square
    SW7 3NJ London
    French66177700003
    BLANCO, Thomas Michael
    557 Warwick Road
    B91 1AW Solihull
    West Midlands
    Director
    557 Warwick Road
    B91 1AW Solihull
    West Midlands
    British72776230001
    BLUMBERGER, Richard John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish137120140004
    BOULIN, Philippe
    10 Rue Anatole
    De La Forge
    FOREIGN Paris 75017
    France
    Director
    10 Rue Anatole
    De La Forge
    FOREIGN Paris 75017
    France
    French13425730001
    BROOKS WILSON, David Charles
    Imperial College Of Science
    Technology And Medicine
    SW7 2AZ Exhibition Road
    Director
    Imperial College Of Science
    Technology And Medicine
    SW7 2AZ Exhibition Road
    British103310650001
    BURRELL, John
    6 Tregaron Avenue
    PO6 2JX Portsmouth
    Hampshire
    Director
    6 Tregaron Avenue
    PO6 2JX Portsmouth
    Hampshire
    United KingdomBritish13425720001
    CARTER, Gillian Laura
    41 Lees Gardens
    SL6 4NT Maidenhead
    Berkshire
    Director
    41 Lees Gardens
    SL6 4NT Maidenhead
    Berkshire
    British85727730001
    CHATTLE, Philip Andrew
    13 Manor Road
    Wendover
    HP22 6HL Aylesbury
    Buckinghamshire
    Director
    13 Manor Road
    Wendover
    HP22 6HL Aylesbury
    Buckinghamshire
    United KingdomBritish81091460001
    CLARKE, James Ian
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish135276530001
    CLEMENT, Thierry Michel Maurice Amand
    33 Kennet Road
    GU31 4LS Petersfield
    Hampshire
    Director
    33 Kennet Road
    GU31 4LS Petersfield
    Hampshire
    French92816500001
    CORREIA, Luis Pais
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    United KingdomPortuguese122862110001
    DELIGNY, Jean Louis
    106 Avenue Emile Zola
    92100 Boulogne Billancourt
    France
    Director
    106 Avenue Emile Zola
    92100 Boulogne Billancourt
    France
    French45894430001
    DUMINIL, Jerome Eugene Leon
    Hoe Farm House
    Hoe Road, Bishops Waltham
    SO32 1DS Southampton
    Hampshire
    Director
    Hoe Farm House
    Hoe Road, Bishops Waltham
    SO32 1DS Southampton
    Hampshire
    French70309040001
    GIBSON, Darryn
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomNew Zealand212420880001
    GILL, David Ian Blackmore
    Yew Trees
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    Director
    Yew Trees
    Guildford Road
    GU6 8PG Cranleigh
    Surrey
    EnglandBritish70183470001
    GOURVENNEC, Michel Jean Jacques
    71 Rue Villiers De L'Isle Adam
    75020 Paris
    France
    Director
    71 Rue Villiers De L'Isle Adam
    75020 Paris
    France
    French41434270002
    HARRIS, Stephen Clive
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritish114556470001
    HILL, Trevor
    37 Beach Green
    BN43 5YE Shoreham By Sea
    West Sussex
    Director
    37 Beach Green
    BN43 5YE Shoreham By Sea
    West Sussex
    British91857330001
    HOLLAND, Philip Jeffery
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish177740210001
    HOLT, Martin John
    Guildford Road
    RH12 1LX Horsham
    54
    West Sussex
    United Kingdom
    Director
    Guildford Road
    RH12 1LX Horsham
    54
    West Sussex
    United Kingdom
    EnglandBritish55099500002
    HOLT, Martin John
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    Director
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    EnglandBritish55099500002
    HOLT, Martin John
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    Director
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    EnglandBritish55099500002

    Who are the persons with significant control of MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Sep 18, 2023
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07351242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Apr 06, 2016
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7094957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    Scotland
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    Scotland
    Yes
    Legal FormPublic Limited Cmpany
    Country RegisteredUnited Kingdom Scotland
    Legal AuthorityUnited Kingdom Scotland
    Place RegisteredCompanies House
    Registration NumberSc19230
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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