RM PROPERTY AND FACILITIES SOLUTIONS LIMITED
Overview
Company Name | RM PROPERTY AND FACILITIES SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04235613 |
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 RM PROPERTY AND FACILITIES SOLUTIONS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Security systems service activities (80200) / Administrative and support service activities
- Combined facilities support activities (81100) / Administrative and support service activities
- General cleaning of buildings (81210) / Administrative and support service activities
Where is RM PROPERTY AND FACILITIES SOLUTIONS LIMITED located?
Registered Office Address | Highbank House Exchange Street SK3 0ET Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RM PROPERTY AND FACILITIES SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ROMEC LIMITED | Jul 29, 2002 | Jul 29, 2002 |
ROMEC (NO.1) LIMITED | Jul 19, 2001 | Jul 19, 2001 |
3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jun 15, 2001 | Jun 15, 2001 |
What are the latest accounts for RM PROPERTY AND FACILITIES SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RM PROPERTY AND FACILITIES SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for RM PROPERTY AND FACILITIES SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Liam Staniland as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 26, 2023 | 31 pages | AA | ||
Appointment of Mrs Elizabeth Lloyd as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dean Preston as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Walters as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martin David Gafsen as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 27, 2022 | 34 pages | AA | ||
Appointment of Mr John Walters as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Liam Staniland as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stuart Davies as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shaun Paul Davis as a director on Mar 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Law as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 28, 2021 | 31 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin David Gafsen on Apr 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Dr Shaun Paul Davis on Apr 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Darren Heilig on Apr 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Elizabeth Law on Apr 01, 2021 | 2 pages | CH01 | ||
Register inspection address has been changed to 185 Farringdon Road London EC1A 1AA | 1 pages | AD02 | ||
Director's details changed for Elizabeth Law on Apr 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Elizabeth Law on Apr 01, 2021 | 2 pages | CH01 | ||
Who are the officers of RM PROPERTY AND FACILITIES SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEILIG, Darren | Secretary | Farringdon Road EC1A 1AA London 185 United Kingdom | 274032230001 | |||||||
DAVIES, Stuart | Director | Farringdon Road EC1A 1AA London 185 United Kingdom | United Kingdom | British | Managing Director | 302884500001 | ||||
LLOYD, Elizabeth | Director | Farringdon Road EC1A 1AA London 185 United Kingdom | United Kingdom | British | Health And Safety Director | 315174470001 | ||||
PRESTON, Dean | Director | Farringdon Road EC1A 1AA London 185 United Kingdom | United Kingdom | British | Property, Technology And Central Functions Finance | 311192680001 | ||||
AMSDEN, Mark | Secretary | Victoria Embankment EC4Y 0HQ London 100 United Kingdom | 259808760001 | |||||||
CARROLL, Nicola | Secretary | Victoria Embankment EC4Y 0HQ London 100 United Kingdom | 218865050001 | |||||||
DALBY, Victoria | Secretary | Victoria Embankment EC4Y 0HQ London 100 United Kingdom | 268499730001 | |||||||
DOSANJH, Kulbinder Kaur | Secretary | Victoria Embankment EC4Y 0HQ London 100 United Kingdom | 247511320001 | |||||||
DOSANJH, Kulbinder Kaur | Secretary | Victoria Embankment EC4Y 0HQ London 100 United Kingdom | 210266710001 | |||||||
GLADWELL, Lynn | Secretary | 8 Appleby Close ME1 2BS Rochester Kent | British | 72805410001 | ||||||
HEINAU, Mark Herbert | Secretary | 22 Queen Annes Gate Caversham RG4 5DU Reading Berkshire | British | 102876650001 | ||||||
HILL, Stephen Charles | Secretary | 59 Rounds Hill CV8 1DW Kenilworth Warwickshire | British | 40970030002 | ||||||
MALLEY, Anna Louise | Secretary | 259 Stafford Road CR3 6NL Caterham Surrey | British | Company Secretary | 82672680001 | |||||
O'CONNOR, Claudine | Secretary | Victoria Embankment EC4Y 0HQ London 100 United Kingdom | 185867040001 | |||||||
OWEN, Neil David | Secretary | Victoria Embankment EC4Y 0HQ London 100 | British | 110046020001 | ||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
CRAVEN, Kevin David | Director | High Wood Henley GU27 3HQ Haselmere Surrey | England | British | Company Director | 117866820001 | ||||
DARGUE, Robin Lindsay | Director | Victoria Embankment EC4Y 0HQ London 100 | United Kingdom | British | Company Director | 149817780001 | ||||
DAVIES, Stewart John Rodney | Director | Victoria Embankment EC4Y 0HQ London 100 | England | British | Company Director | 86285480001 | ||||
DAVIS, Shaun Paul, Dr | Director | Farringdon Road EC1A 1AA London 185 United Kingdom | England | British | Company Director | 228477870001 | ||||
DEVANNY, Michael Owen | Director | Victoria Embankment EC4Y 0HQ London 100 | United Kingdom | British | Company Director | 160937680001 | ||||
FELLOWES, Michael | Director | Guilsborough Road West Haddon NN6 7AD Northampton Inglenook Northants | England | British | Company Director | 156342030001 | ||||
GAFSEN, Martin David | Director | Farringdon Road EC1A 1AA London 185 United Kingdom | England | British | Company Director | 57151950002 | ||||
GAFSEN, Martin David | Director | 10 Beech Drive N2 9NY London | United Kingdom | British | Company Director | 57151950001 | ||||
GREGORY, Sarah Jane | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office United Kingdom | England | British | Company Director | 182169520001 | ||||
HADDON, Dale | Director | Bramley Tree Barn Manor Lane West Hendred OX12 8RX Wantage | British | Company Director | 113252920003 | |||||
HARTSHORN, Anthony Thomas | Director | Charnwood House 29 Downs Court Road CR8 1BE Purley Surrey | British | Senior Manager | 29213130001 | |||||
HENDERSON, Neil Boyd | Director | 949 Warwick Road B91 3EX Solihull West Midlands | England | British | Company Director | 109937300001 | ||||
HOBART, Andrew Hampden | Director | 100 Victoria Embankment EC4Y 0HQ London 3rd Floor Uk | England | British | Director | 157864050001 | ||||
KITCHENER, Malcolm Melvyn | Director | Flat 12 City Approach 190 London Road EC1V 2QH London | British | Company Director | 83109680001 | |||||
LAW, Elizabeth | Director | Farringdon Road EC1A 1AA London 185 United Kingdom | United Kingdom | British | Company Director | 259682360002 | ||||
MACKAY, Niall John | Director | The Old Milking Parlour Downley Farms Barns, Plomer Green Lane Downley HP13 5XN High Wycombe Buckinghamshire | England | British | Head Of Operations | 109954310001 | ||||
MARSHAL, David John | Director | 9 Cleave Prior Outwood Lane CR5 3YF Coulsdon Surrey | British | Company Director | 84867380001 | |||||
MOORES, Michael John | Director | 95 The Avenue TW16 5HZ Sunbury On Thames Middlesex | British | Company Director | 121648380001 | |||||
OSBORNE, Brian | Director | Flat F 73 Warwick Square SW1V 2AR London | England | British | Company Director | 713280003 |
Who are the persons with significant control of RM PROPERTY AND FACILITIES SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal Mail Group Limited | Apr 06, 2016 | Farringdon Road EC1A 1AA London 185 United Kingdom | 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