BRITISH INSTITUTE OF FACILITIES MANAGEMENT
Overview
| Company Name | BRITISH INSTITUTE OF FACILITIES MANAGEMENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01988334 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRITISH INSTITUTE OF FACILITIES MANAGEMENT located?
| Registered Office Address | 7 Bell Yard WC2A 2JR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
| Company Name | From | Until |
|---|---|---|
| INSTITUTE OF WORKPLACE AND FACILITIES MANAGEMENT | Jan 19, 2018 | Jan 19, 2018 |
| INSTITUTE OF FACILITIES MANAGEMENT LIMITED | Feb 11, 1986 | Feb 11, 1986 |
What are the latest accounts for BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
What are the latest filings for BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Donna Louise Duckworth as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Katherine Elizabeth Pattison as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2ER England to 7 Bell Yard London WC2A 2JR on Apr 13, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The British Institute of Facilities Management as a person with significant control on Nov 12, 2018 | 2 pages | PSC05 | ||||||||||
Withdrawal of a person with significant control statement on Oct 26, 2021 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Who are the officers of BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATTISON, Katherine Elizabeth | Secretary | Bell Yard WC2A 2JR London 7 England | 315415390001 | |||||||
| HAUSMANIS, Linda | Director | Bell Yard WC2A 2JR London 7 England | England | British | 217962160001 | |||||
| COOPER, Geoffrey Michael | Secretary | Oldgate Cottage 34 Hixs Lane Tydd St Mary PE13 5QW Wisbech Cambridgeshire | British | 45175300001 | ||||||
| CRAWSHAW, John Sykes | Secretary | The Old School House St James Street CO9 3EW Castle Hedingham Essex | British | 68652120001 | ||||||
| DUCKWORTH, Donna Louise | Secretary | Bell Yard WC2A 2JR London 7 England | 228078440001 | |||||||
| HAYHURST, Christine Ann | Secretary | 5 Gorselands Close Ash Vale GU12 5EF Aldershot Hampshire | British | 18516810001 | ||||||
| MARGESSON, Charles Philip | Secretary | Monks Cottage Monk Soham IP13 7HA Woodbridge Suffolk | British | 7237180007 | ||||||
| MORGAN, Mark | Secretary | Number One Building The Causeway CM23 2ER Bishops Stortford Herts Uk | British | 174420960001 | ||||||
| TANCRED, Gareth | Secretary | The Causeway CM23 2ER Bishop's Stortford Number One Building Hertfordshire | British | 147893850001 | ||||||
| BINGHAM, Max | Director | 21 Lower Road Bemerton SP2 9NB Salisbury Wilts | British | 35240200001 | ||||||
| COKE, John Charles | Director | The Causeway CM23 2ER Bishop's Stortford Number One Building Hertfordshire England | United Kingdom | British | 139785710001 | |||||
| FIELDER, Ian Robert | Director | 62 Lucerne Gardens Hedge End SO30 4SF Southampton Hampshire | England | British | 61055070001 | |||||
| FORSDIKE, Peter Ralph | Director | 47 Garth Close SM4 4NN Morden Surrey | British | 35240260001 | ||||||
| HARDING, Andrew Ker | Director | 25 Esher Avenue KT12 2SZ Walton On Thames Surrey | United Kingdom | British | 803060001 | |||||
| HAYHURST, Christine Ann | Director | 5 Gorselands Close Ash Vale GU12 5EF Aldershot Hampshire | British | 18516810001 | ||||||
| HENDERSON, Roger Sydney | Director | Scots Grove Mill OX9 3SA Thame Oxfordshire | British | 9149940001 | ||||||
| HODGKISS, John Richard Raymond | Director | 22 Brockswood Lane AL8 7BG Welwyn Garden City Hertfordshire | British | 35240250001 | ||||||
| HUNTER, David | Director | 25 Acredales EH49 6HY Linlithgow West Lothian | British | 35240190001 | ||||||
| LEBUS, Peter Adam | Director | Vachery Hook Lane GU5 9QQ Shere Surrey | England | British | 19538050001 | |||||
| LODGE, Robert Joseph | Director | 3 Rana Drive CM7 2TD Braintree Essex | British | 68716210001 | ||||||
| MARGESSON, Charles Philip | Director | Monks Cottage Monk Soham IP13 7HA Woodbridge Suffolk | England | British | 7237180007 | |||||
| MORGAN, Mark Gary | Director | Number One Building The Causeway CM23 2ER Bishops Stortford Herts Uk | England | British | 201918140001 | |||||
| MYERS, Henrieta Patricia | Director | 17 Hanover Walk Castle Road KT13 9QX Weybridge Surrey | British | 35240240001 | ||||||
| RICKETTS, Martin Lawrence | Director | 51 Alwyn Avenue W4 4PA Chiswick London | England | British | 114599780001 | |||||
| RUST, Leonard Robert | Director | Flat 4 18 Silverdale Road BN20 7AU Eastbourne East Sussex | British | 35240220001 | ||||||
| SERCOMBE, Richard Charles Edward | Director | Trevone 19 High View Road GU18 5YE Lightwater Surrey | British | 35240210001 | ||||||
| SUTTON, James Alexander | Director | The Causeway CM23 2ER Bishop's Stortford Charringtons House Hertfordshire England | England | British | 179568340001 | |||||
| TANCRED, Gareth | Director | The Causeway CM23 2ER Bishop's Stortford Number One Building Hertfordshire | England | British | 65732930001 | |||||
| THOMSON, Anthony Alexander | Director | 165 Reading Road RG41 1LJ Wokingham Berkshire | British | 50804440001 | ||||||
| TURNER, John William | Director | 12 Henry Preston Road Tasburgh NR15 1NU Norwich Norfolk | England | British | 26969690001 | |||||
| YOUNG, George Arthur Edward | Director | 15 St Marys KT13 9QG Weybridge Surrey | British | 8114220001 |
Who are the persons with significant control of BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Institute Of Workplace And Facilities Management | Apr 06, 2016 | The Causeway CM23 2ER Bishop's Stortford Charringtons House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BRITISH INSTITUTE OF FACILITIES MANAGEMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | Nov 12, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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