MITIE FM LIMITED
Overview
| Company Name | MITIE FM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03253304 |
| 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 FM LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
- General cleaning of buildings (81210) / Administrative and support service activities
- Window cleaning services (81221) / Administrative and support service activities
Where is MITIE FM LIMITED located?
| Registered Office Address | Level 12 The Shard, 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE FM LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE (FACILITIES MANAGEMENT) LTD | May 01, 2001 | May 01, 2001 |
| BUILDING & PROPERTY LIMITED | Oct 28, 1996 | Oct 28, 1996 |
| SEALWAY LIMITED | Sep 23, 1996 | Sep 23, 1996 |
What are the latest accounts for MITIE FM 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 FM 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 FM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 53 pages | AA | ||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Mark Williams as a director on May 27, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 56 pages | AA | ||||||||||
Termination of appointment of Brian Talbot as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Goodridge as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Michael Phillips as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Mark Towse as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Johnston as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 59 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 60 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas John Goodridge as a director on Nov 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 66 pages | AA | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 59 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of MITIE FM 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 |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 229653270003 | |||||||||
| PHILLIPS, Paul Michael | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 322688850001 | |||||||||
| TOWSE, Jason Mark | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 252219850002 | |||||||||
| WOODS, Katherine Louise | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 237400250002 | |||||||||
| DARROCH, Michael Geoffrey | Secretary | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| POUND, Stephanie Alison | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London | British | 77355850005 | ||||||||||
| SPENCER, William Leslie | Secretary | Bay Tree Cottage The Fleet Fittleworth RH20 1HS Pulborough West Sussex | British | 73855720001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 117331880001 | |||||||||
| BELL, Aidan Patrick | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | Irish | 263935070001 | |||||||||
| BURHOLT, Martin Sean | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 291164850001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 113107230002 | |||||||||
| DARROCH, Michael Geoffrey | Director | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| FLANAGAN, Jeffrey Paul | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 195399000003 | |||||||||
| FORD, Peter Frederick | Director | Dennisworth Shortwood Road Pucklechurch BS17 3PH Bristol Avon | British | 76994590001 | ||||||||||
| GOODRIDGE, Nicholas John | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 118256680001 | |||||||||
| GRAVENEY, Mark | Director | Capital Tower 91 Waterloo Road SE1 8RT London | British | 126722400001 | ||||||||||
| GROOM, Clive Jeremy | Director | 6 Fulmar Court Arundel Way Highcliffe BH23 5DX Christchurch | British | 95142990001 | ||||||||||
| JOHNSTON, Stephanie | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 241058380001 | |||||||||
| JOHNSTON, Stephanie | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 241058380001 | |||||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||||||
| LAMBERT, John William | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 152382890001 | |||||||||
| LING, Christopher Adam | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 183577980001 | |||||||||
| MAROLI, Sushaan Shekar | Director | 50 Greenbank Avenue Greenford HA0 2TF Wembley Middlesex | British | 56564240001 | ||||||||||
| MAWDSLEY, Lynn Christine | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 220412850001 | |||||||||
| MELIZAN, Bruce Anthony | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| RINGROSE, Adrian Michael | Director | 11 Hazel Mead EN5 3LP Arkley Hertfordshire | England | British | 232006700001 | |||||||||
| SPENCER, Bernard William | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 98205010002 | |||||||||
| SPENCER, Bernard William | Director | 3 Buckingham House Courtlands Sheen Road TW10 5AP Richmond Upon Thames Surrey | England | British | 98205010002 | |||||||||
| SWINYARD, Michael William | Director | Beech House Park View Road CR3 7DH Woldingham Surrey | British | 36246840002 | ||||||||||
| TALBOT, Brian | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 117444970002 |
Who are the persons with significant control of MITIE FM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitiefm Services Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
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