UKBizDB.co.uk

CORPORATE FACILITIES SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporate Facilities Services Limited. The company was founded 26 years ago and was given the registration number 03465315. The firm's registered office is in REIGATE. You can find them at Chart House, 2 Effingham Road, Reigate, Surrey. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:CORPORATE FACILITIES SERVICES LIMITED
Company Number:03465315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Director02 August 2010Active
Chart House, 2 Effingham Road, Reigate, England, RH2 7JN

Director02 December 2018Active
5 Squirrels Green, 154 Station Road, Redhill, RH1 1HB

Secretary13 November 1997Active
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Secretary30 November 1998Active
4 Elm Quay Court, Nine Elms Lane, London, SW8

Secretary13 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 November 1997Active
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Director06 April 2002Active
5 Squirrels Green, 154 Station Road, Redhill, RH1 1HB

Director13 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 November 1997Active
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Director30 November 1998Active
11, Rosemount Court, High Street West End, Southampton, SO30 8BW

Director02 August 2010Active
Chart House, 2 Effingham Road, Reigate, England, RH2 7JN

Director04 August 2016Active

People with Significant Control

Mr Joseph Giles Martin
Notified on:02 December 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Chart House, 2 Effingham Road, Reigate, England, RH2 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Samuel Martin
Notified on:02 December 2018
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Taryn Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Chart House, 2 Effingham Road, Reigate, England, RH2 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-04-02Capital

Capital return purchase own shares.

Download
2019-01-08Capital

Capital cancellation shares.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Capital

Capital allotment shares.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.